OCEAN FINANCE ALLIANCE LIMITED

OCEAN FINANCE ALLIANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOCEAN FINANCE ALLIANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01777391
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OCEAN FINANCE ALLIANCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OCEAN FINANCE ALLIANCE LIMITED located?

    Registered Office Address
    Overross House
    Ross Park
    HR9 7US Ross-On-Wye
    Herefordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OCEAN FINANCE ALLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARINE BIOLOGICAL CONSULTANTS LIMITEDDec 13, 1983Dec 13, 1983

    What are the latest accounts for OCEAN FINANCE ALLIANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OCEAN FINANCE ALLIANCE LIMITED?

    Last Confirmation Statement Made Up ToDec 28, 2026
    Next Confirmation Statement DueJan 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2025
    OverdueNo

    What are the latest filings for OCEAN FINANCE ALLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr David Roy Wilkin as a director on Nov 10, 2025

    2 pagesAP01

    Director's details changed for Mrs Margrit Alexandra Luk on Jun 02, 2022

    2 pagesCH01

    Appointment of Mrs Jane Auker-Howlett as a secretary on Apr 01, 2025

    2 pagesAP03

    Termination of appointment of Wadham St. John Downing as a director on Mar 19, 2025

    1 pagesTM01

    Termination of appointment of Gwyn Huw Davies as a secretary on Mar 31, 2025

    1 pagesTM02

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Mr Wadham St. John Downing as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Susan Helen Ronaldson as a director on Nov 29, 2024

    1 pagesTM01

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gwyn Huw Davies as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Jayne Tucker as a secretary on Nov 30, 2023

    1 pagesTM02

    Certificate of change of name

    Company name changed marine biological consultants LIMITED\certificate issued on 19/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 19, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2023

    RES15

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Termination of appointment of Elizabeth Nicola Spencer as a secretary on Sep 23, 2022

    1 pagesTM02

    Appointment of Ms Jayne Tucker as a secretary on Sep 23, 2022

    2 pagesAP03

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of OCEAN FINANCE ALLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUKER-HOWLETT, Jane
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Secretary
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    334103440001
    LUK, Margrit Alexandra
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    EnglandIrish120835690002
    WILKIN, David Roy
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    EnglandBritish335730980001
    BRIDGEWATER, Pamela Elizabeth
    Almscliffe
    Bromsash
    HR9 7PJ Ross On Wye
    Herefordshire
    Secretary
    Almscliffe
    Bromsash
    HR9 7PJ Ross On Wye
    Herefordshire
    British20126330002
    DAVIES, Gwyn Huw
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Secretary
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    316595480001
    LUK, Sandy
    Ross Park
    Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Secretary
    Ross Park
    Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    242745910001
    PEREZ, Clare
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    Secretary
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    British140405680001
    SPENCER, Elizabeth Nicola
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Secretary
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    247700950001
    TUCKER, Jayne
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Secretary
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    300413130001
    ALDWIN, Tara Ann
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    Director
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    EnglandBritish126745780002
    BRAMALL, Colin Stephen
    The Well House 131a High Street
    Riseley
    MK44 1DJ Bedford
    Bedfordshire
    Director
    The Well House 131a High Street
    Riseley
    MK44 1DJ Bedford
    Bedfordshire
    British62475470002
    COLLS, Andrew John
    The Old Chapel 7 Chapel Lane East
    Hasland
    S41 0AJ Chesterfield
    Derbyshire
    Director
    The Old Chapel 7 Chapel Lane East
    Hasland
    S41 0AJ Chesterfield
    Derbyshire
    EnglandBritish61370150001
    DOWNING, Wadham St. John
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    EnglandBritish203301710001
    DUCHESNE, Peter Robin
    Lake Lodge
    Churt
    GU10 2QB Farnham
    Surrey
    Director
    Lake Lodge
    Churt
    GU10 2QB Farnham
    Surrey
    British1952320001
    HAVARD, Madeleine Sara Catherine, Dr
    Lowlands Cottage Crinow
    SA67 8TB Narberth
    Pembrokeshire
    Director
    Lowlands Cottage Crinow
    SA67 8TB Narberth
    Pembrokeshire
    WalesBritish35113640003
    IRVINE, Ian Alexander Noble
    14 Tregunter Road
    SW10 9LR London
    Director
    14 Tregunter Road
    SW10 9LR London
    British53758680001
    IRVINE, Ian Alexander Noble
    14 Tregunter Road
    SW10 9LR London
    Director
    14 Tregunter Road
    SW10 9LR London
    British53758680001
    NEWMAN, Geoffrey Robert, Sir
    Sanders
    Old Road, Stoke Fleming
    TQ6 0PY Dartmouth
    Devon
    Director
    Sanders
    Old Road, Stoke Fleming
    TQ6 0PY Dartmouth
    Devon
    United KingdomBritish64171170002
    PALMER, Robert John
    Neighbourne Cottage Neighbourne
    Oakhill
    BA3 5BQ Bath
    Avon
    Director
    Neighbourne Cottage Neighbourne
    Oakhill
    BA3 5BQ Bath
    Avon
    British28576180001
    RONALDSON, Susan Helen
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    EnglandBritish250755510001
    WOOD, Christopher Robert
    Hollybush Chequers Lane
    Eversley
    RG27 0NY Basingstoke
    Hampshire
    Director
    Hollybush Chequers Lane
    Eversley
    RG27 0NY Basingstoke
    Hampshire
    British20126390001

    Who are the persons with significant control of OCEAN FINANCE ALLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marine Conservation Society Limited
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    Jun 30, 2016
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    No
    Legal FormUk
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02550966
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0