Company NameOceanair (UK) Ltd
Company StatusActive
Company Number04278661
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(22 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Director NameMr David Richard Kilburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(22 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(22 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 1c Enterprise Close
Millennium Business Park
Mansfield
Nottinghamshire
NG19 7JY
Director NameMr Anthony Charles Evanson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Secretary NameMrs Jennifer Louise Evanson
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Enterprise Close
Millennium Business Park
Mansfield
Nottinghamshire
NG19 7JY
Director NameMrs Jennifer Louise Evanson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 1 month after company formation)
Appointment Duration13 years (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Enterprise Close
Millennium Business Park
Mansfield
Nottinghamshire
NG19 7JY
Director NameMr Benjamin Henry Evanson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Enterprise Close
Millennium Business Park
Mansfield
Nottinghamshire
NG19 7JY
Director NameMs Andrea Kay Shakh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2023(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Enterprise Close
Millennium Business Park
Mansfield
Nottinghamshire
NG19 7JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.oceanairuk.com
Telephone0845 6800410
Telephone regionUnknown

Location

Registered AddressC/O M.K.M. Building Supplies Limited
Stoneferry Road
Hull
East Yorkshire
HU8 8DE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5.1k at £1Anthony Charles Evanson
51.00%
Ordinary
4.9k at £1Jennifer Louise Evanson
49.00%
Ordinary

Financials

Year2014
Net Worth£994,792
Cash£501,249
Current Liabilities£772,607

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 1 week from now)

Charges

19 June 2020Delivered on: 13 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 October 2020Director's details changed for Mr Benjamin Henry Evanson on 5 October 2020 (2 pages)
13 July 2020Registration of charge 042786610001, created on 19 June 2020 (24 pages)
23 March 2020Appointment of Mr Benjamin Henry Evanson as a director on 23 March 2020 (2 pages)
9 January 2020Confirmation statement made on 1 January 2020 with updates (3 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
13 November 2019Director's details changed for Mr Anthony Charles Evanson on 1 November 2019 (2 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 November 2017Cessation of Anthony Charles Evanson as a person with significant control on 11 October 2016 (1 page)
16 November 2017Notification of Oceanair Holdings Limited as a person with significant control on 11 October 2016 (1 page)
16 November 2017Cessation of Anthony Charles Evanson as a person with significant control on 11 October 2016 (1 page)
16 November 2017Notification of Oceanair Holdings Limited as a person with significant control on 11 October 2016 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Termination of appointment of Jennifer Louise Evanson as a director on 11 October 2016 (1 page)
16 November 2016Termination of appointment of Jennifer Louise Evanson as a secretary on 11 October 2016 (1 page)
16 November 2016Termination of appointment of Jennifer Louise Evanson as a director on 11 October 2016 (1 page)
16 November 2016Termination of appointment of Jennifer Louise Evanson as a secretary on 11 October 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(4 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
30 July 2014Director's details changed for Mrs Jennifer Louise Evanson on 2 July 2014 (2 pages)
30 July 2014Director's details changed for Mrs Jennifer Louise Evanson on 2 July 2014 (2 pages)
30 July 2014Director's details changed for Mrs Jennifer Louise Evanson on 2 July 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(4 pages)
4 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Director's details changed for Anthony Charles Evanson on 29 August 2012 (2 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
18 September 2012Secretary's details changed for Mrs Jennifer Louise Evanson on 29 August 2012 (1 page)
18 September 2012Director's details changed for Jennifer Louise Evanson on 29 August 2012 (2 pages)
18 September 2012Director's details changed for Anthony Charles Evanson on 29 August 2012 (2 pages)
18 September 2012Secretary's details changed for Mrs Jennifer Louise Evanson on 29 August 2012 (1 page)
18 September 2012Director's details changed for Jennifer Louise Evanson on 29 August 2012 (2 pages)
21 March 2012Registered office address changed from Synergy House, 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX Uk on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Synergy House, 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX Uk on 21 March 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Jennifer Louise Evanson on 12 April 2010 (2 pages)
8 September 2010Director's details changed for Jennifer Louise Evanson on 12 April 2010 (2 pages)
8 September 2010Director's details changed for Anthony Charles Evanson on 25 April 2010 (2 pages)
8 September 2010Director's details changed for Anthony Charles Evanson on 25 April 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
7 September 2009Return made up to 30/08/09; full list of members (3 pages)
7 September 2009Return made up to 30/08/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page)
4 February 2009Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 April 2008Gbp ic 14200/10000\25/03/08\gbp sr 4200@1=4200\ (1 page)
30 April 2008Gbp ic 14200/10000\25/03/08\gbp sr 4200@1=4200\ (1 page)
31 March 2008Return made up to 30/08/07; full list of members (4 pages)
31 March 2008Return made up to 30/08/07; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 May 2007£ ic 20000/14200 10/04/07 £ sr 5800@1=5800 (1 page)
10 May 2007£ ic 20000/14200 10/04/07 £ sr 5800@1=5800 (1 page)
18 September 2006Return made up to 30/08/06; full list of members (3 pages)
18 September 2006Return made up to 30/08/06; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 September 2005Return made up to 30/08/05; full list of members (3 pages)
5 September 2005Return made up to 30/08/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 September 2004Return made up to 30/08/04; full list of members (7 pages)
10 September 2004Return made up to 30/08/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
15 September 2003Return made up to 30/08/03; full list of members (6 pages)
15 September 2003Return made up to 30/08/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
26 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
28 November 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
28 November 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
6 November 2001Ad 01/11/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
6 November 2001Ad 01/11/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
29 October 2001Registered office changed on 29/10/01 from: c/o harban barker 1 coleshill street sutton coldfield birmingham west midlands B72 1SD (1 page)
29 October 2001Registered office changed on 29/10/01 from: c/o harban barker 1 coleshill street sutton coldfield birmingham west midlands B72 1SD (1 page)
23 October 2001Company name changed m & e equipment LTD\certificate issued on 23/10/01 (2 pages)
23 October 2001Company name changed m & e equipment LTD\certificate issued on 23/10/01 (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
30 August 2001Incorporation (17 pages)
30 August 2001Incorporation (17 pages)