logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Harris, Emily
    Born in January 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-17 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Sebastian Benjamin
    Born in February 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ now
    OF - Director → CIF 0
    Mr Sebastian Benjamin Harris
    Born in February 1979
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    icon of address1 Sopwith Crescent, Wickford Business Park, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,447 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Harris, Christopher Brian
    Director born in December 1949
    Individual
    Officer
    icon of calendar 2006-01-27 ~ 2017-02-10
    OF - Director → CIF 0
    Mr Christopher Brian Harris
    Born in December 1949
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Harris, Carol Ann
    Director born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-27 ~ 2017-02-10
    OF - Director → CIF 0
    Harris, Carol Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-27 ~ 2017-02-10
    OF - Secretary → CIF 0
    Mrs Carol Ann Harris
    Born in June 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-01-27 ~ 2006-01-27
    PE - Nominee Secretary → CIF 0
  • 4
    SEBASTIAN'S STONE DESIGN LIMITED - 2007-10-30
    icon of address1, Sopwith Crescent, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,086 GBP2024-03-31
    Person with significant control
    2017-02-10 ~ 2018-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OCEANIS GROUP LTD

Previous name
C'S & B'S LIMITED - 2022-09-22
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
68209 - Other Letting And Operating Of Own Or Leased Real Estate
46900 - Non-specialised Wholesale Trade
43390 - Other Building Completion And Finishing
Brief company account
Property, Plant & Equipment
120,804 GBP2024-03-31
148,485 GBP2023-03-31
Fixed Assets - Investments
371,231 GBP2024-03-31
331,507 GBP2023-03-31
Investment Property
755,000 GBP2024-03-31
755,000 GBP2023-03-31
Fixed Assets
1,247,035 GBP2024-03-31
1,234,992 GBP2023-03-31
Total Inventories
110,512 GBP2024-03-31
981,276 GBP2023-03-31
Debtors
1,017,834 GBP2024-03-31
212,697 GBP2023-03-31
Cash at bank and in hand
66,857 GBP2024-03-31
66,419 GBP2023-03-31
Current Assets
1,195,203 GBP2024-03-31
1,260,392 GBP2023-03-31
Creditors
Current
437,471 GBP2024-03-31
587,529 GBP2023-03-31
Net Current Assets/Liabilities
757,732 GBP2024-03-31
672,863 GBP2023-03-31
Total Assets Less Current Liabilities
2,004,767 GBP2024-03-31
1,907,855 GBP2023-03-31
Creditors
Non-current
-976,494 GBP2024-03-31
-949,693 GBP2023-03-31
Net Assets/Liabilities
907,611 GBP2024-03-31
838,681 GBP2023-03-31
Equity
Called up share capital
30,100 GBP2024-03-31
100 GBP2023-03-31
Share premium
149,951 GBP2024-03-31
149,951 GBP2023-03-31
Retained earnings (accumulated losses)
727,560 GBP2024-03-31
688,630 GBP2023-03-31
Equity
907,611 GBP2024-03-31
838,681 GBP2023-03-31
Average Number of Employees
82023-04-01 ~ 2024-03-31
82022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
322,993 GBP2024-03-31
320,474 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
202,189 GBP2024-03-31
171,989 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
30,200 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
120,804 GBP2024-03-31
148,485 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
371,231 GBP2024-03-31
331,507 GBP2023-03-31
Investments in Group Undertakings
371,231 GBP2024-03-31
331,507 GBP2023-03-31
Investment Property - Fair Value Model
755,000 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
30,035 GBP2024-03-31
17,130 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
985,201 GBP2024-03-31
159,250 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
2,598 GBP2024-03-31
36,317 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,017,834 GBP2024-03-31
212,697 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
103,040 GBP2024-03-31
100,341 GBP2023-03-31
Trade Creditors/Trade Payables
Current
195,977 GBP2024-03-31
212,026 GBP2023-03-31
Other Taxation & Social Security Payable
Current
42,989 GBP2024-03-31
25,109 GBP2023-03-31
Other Creditors
Current
95,465 GBP2024-03-31
250,053 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
976,494 GBP2024-03-31
949,693 GBP2023-03-31
Bank Overdrafts
Secured
2 GBP2024-03-31
34 GBP2023-03-31
Bank Borrowings
Secured
1,079,532 GBP2024-03-31
1,050,000 GBP2023-03-31
Total Borrowings
Secured
1,079,534 GBP2024-03-31
1,050,034 GBP2023-03-31

Related profiles found in government register
  • OCEANIS GROUP LTD
    Info
    C'S & B'S LIMITED - 2022-09-22
    Registered number 05689206
    icon of address1 Sopwith Crescent, Wickford, Essex SS11 8YU
    PRIVATE LIMITED COMPANY incorporated on 2006-01-27 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • OCEANIS GROUP LTD
    S
    Registered number 05689206
    icon of address1 Sopwith Crescent, Wickford, Essex, United Kingdom, SS11 8YU
    Limited Company in England And Wales
    CIF 1
  • C'S & B'S LIMITED
    S
    Registered number 05689206
    icon of address1 Sopwith Crescent, Wickford, Essex, United Kingdom, SS11 8YU
    Limited Company in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address1 Sopwith Crescent, Wickford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,439 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    SEBASTIAN'S STONE DESIGN LIMITED - 2007-10-30
    icon of address1 Sopwith Crescent, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    142,086 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address1 Sopwith Crescent, Wickford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    284,416 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.