OCEAN FINANCE ALLIANCE LIMITED
Overview
| Company Name | OCEAN FINANCE ALLIANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01777391 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OCEAN FINANCE ALLIANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARINE BIOLOGICAL CONSULTANTS LIMITED | Dec 13, 1983 | Dec 13, 1983 |
What are the latest accounts for OCEAN FINANCE ALLIANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OCEAN FINANCE ALLIANCE LIMITED?
| Last Confirmation Statement Made Up To | Dec 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2025 |
| Overdue | No |
What are the latest filings for OCEAN FINANCE ALLIANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Appointment of Mr David Roy Wilkin as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Margrit Alexandra Luk on Jun 02, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jane Auker-Howlett as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Wadham St. John Downing as a director on Mar 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gwyn Huw Davies as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Appointment of Mr Wadham St. John Downing as a director on Nov 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Helen Ronaldson as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gwyn Huw Davies as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jayne Tucker as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed marine biological consultants LIMITED\certificate issued on 19/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Elizabeth Nicola Spencer as a secretary on Sep 23, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ms Jayne Tucker as a secretary on Sep 23, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OCEAN FINANCE ALLIANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUKER-HOWLETT, Jane | Secretary | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | 334103440001 | |||||||
| LUK, Margrit Alexandra | Director | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | England | Irish | 120835690002 | |||||
| WILKIN, David Roy | Director | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | England | British | 335730980001 | |||||
| BRIDGEWATER, Pamela Elizabeth | Secretary | Almscliffe Bromsash HR9 7PJ Ross On Wye Herefordshire | British | 20126330002 | ||||||
| DAVIES, Gwyn Huw | Secretary | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | 316595480001 | |||||||
| LUK, Sandy | Secretary | Ross Park Ross-On-Wye Overross House Herefordshire United Kingdom | 242745910001 | |||||||
| PEREZ, Clare | Secretary | Ross Park HR9 7QQ Ross On Wye Over Ross House Herefordshire United Kingdom | British | 140405680001 | ||||||
| SPENCER, Elizabeth Nicola | Secretary | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | 247700950001 | |||||||
| TUCKER, Jayne | Secretary | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | 300413130001 | |||||||
| ALDWIN, Tara Ann | Director | Ross Park HR9 7QQ Ross On Wye Over Ross House Herefordshire United Kingdom | England | British | 126745780002 | |||||
| BRAMALL, Colin Stephen | Director | The Well House 131a High Street Riseley MK44 1DJ Bedford Bedfordshire | British | 62475470002 | ||||||
| COLLS, Andrew John | Director | The Old Chapel 7 Chapel Lane East Hasland S41 0AJ Chesterfield Derbyshire | England | British | 61370150001 | |||||
| DOWNING, Wadham St. John | Director | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | England | British | 203301710001 | |||||
| DUCHESNE, Peter Robin | Director | Lake Lodge Churt GU10 2QB Farnham Surrey | British | 1952320001 | ||||||
| HAVARD, Madeleine Sara Catherine, Dr | Director | Lowlands Cottage Crinow SA67 8TB Narberth Pembrokeshire | Wales | British | 35113640003 | |||||
| IRVINE, Ian Alexander Noble | Director | 14 Tregunter Road SW10 9LR London | British | 53758680001 | ||||||
| IRVINE, Ian Alexander Noble | Director | 14 Tregunter Road SW10 9LR London | British | 53758680001 | ||||||
| NEWMAN, Geoffrey Robert, Sir | Director | Sanders Old Road, Stoke Fleming TQ6 0PY Dartmouth Devon | United Kingdom | British | 64171170002 | |||||
| PALMER, Robert John | Director | Neighbourne Cottage Neighbourne Oakhill BA3 5BQ Bath Avon | British | 28576180001 | ||||||
| RONALDSON, Susan Helen | Director | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | England | British | 250755510001 | |||||
| WOOD, Christopher Robert | Director | Hollybush Chequers Lane Eversley RG27 0NY Basingstoke Hampshire | British | 20126390001 |
Who are the persons with significant control of OCEAN FINANCE ALLIANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marine Conservation Society Limited | Jun 30, 2016 | Ross Park HR9 7QQ Ross On Wye Over Ross House Herefordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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