OCEAN PARK MANAGEMENT LIMITED
Overview
Company Name | OCEAN PARK MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02396710 |
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 PARK MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is OCEAN PARK MANAGEMENT LIMITED located?
Registered Office Address | The Great Barn Llanmihangel CF71 7LQ Cowbridge Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OCEAN PARK MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
RJT 132 LIMITED | Jun 20, 1989 | Jun 20, 1989 |
What are the latest accounts for OCEAN PARK MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OCEAN PARK MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for OCEAN PARK MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Sara Louise Creighton as a secretary on Jan 15, 2025 | 2 pages | AP03 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Mr James George Davies as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from 2 Scott Court Ocean Way Cardiff CF24 5HF Wales to The Great Barn Llanmihangel Cowbridge CF71 7LQ on Mar 23, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 20, 2019 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2018 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Fulmar House Unit B Ground Floor Ocean Way Cardiff CF24 5HF to 2 Scott Court Ocean Way Cardiff CF24 5HF on Feb 14, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OCEAN PARK MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CREIGHTON, Sara Louise | Secretary | City CF71 7RW Cowbridge Ty Carrig United Kingdom | 331543820001 | |||||||||||
DAVIES, James George | Director | Dowlais Road Tagamago Park CF24 5TW Cardiff The Gatehouse Wales | Wales | British | Company Director | 309006510001 | ||||||||
DAVIES, Robert George | Director | Llanmihangel CF71 7LQ Cowbridge The Great Barn Wales | United Kingdom | British | Company Director | 33656770003 | ||||||||
CHARNWOOD HOLDINGS LTD | Director | Unit B Ground Floor Ocean Way CF24 5HF Cardiff Fulmar House Wales |
| 79123790003 | ||||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | Chartered Secretary | 14674480002 | |||||||||
HIGGINS, Phillip John | Secretary | Wisteria Cottage Llantrithyd CF7 7UB Cowbridge South Glamorgan | British | 28806690001 | ||||||||||
SYME, Duncan Mitchell | Secretary | 24 Dyfed Northcliffe CF64 1DX Penarth South Glamorgan | British | 62398360002 | ||||||||||
WILSON, Bernard Thomas | Secretary | 13 Whittan Close Rhoose CF62 3FW Barry South Glamorgan | British | 3940550001 | ||||||||||
FILBUK (SECRETARIES) LIMITED | Secretary | Eversheds Fitzalan House, Fitzalan Road CF24 0EE Cardiff South Glamorgan | 69387920001 | |||||||||||
BOYCE, Michael David | Director | 1 White Oaks Drive Old St Mellons CF3 9EX Cardiff South Glamorgan | British | Chief Executive | 33571890001 | |||||||||
HIGGINS, Phillip John | Director | Wisteria Cottage Llantrithyd CF7 7UB Cowbridge South Glamorgan | British | 28806690001 | ||||||||||
LANE, Barry Michael | Director | Beech House Llanarth NP5 2AU Raglan Gwent | British | Chief Executive | 27665320001 | |||||||||
SYME, Duncan Mitchell | Director | 24 Dyfed Northcliffe CF64 1DX Penarth South Glamorgan | British | Commercial Director | 62398360002 | |||||||||
CHARNWOOD ENTERPRISE PARK LIMITED | Director | 38 Fairwater Road Llandaff CF5 2LE Cardiff South Glamorgan | 69234970001 | |||||||||||
GH OCEAN PARK LIMITED | Director | 62 Duchy Road HG1 2EZ Harrogate North Yorkshire | 79177820001 | |||||||||||
RAVENSEFT INDUSTRIAL ESTATES LIMITED | Director | 5 Strand WC2N 5HR London | 70462460001 | |||||||||||
THE OXYGEN THERAPY COMPANY LIMITED | Director | Hersham Place Molesey Road KT12 4RZ Walton On Thames Surrey | 69273690001 |
Who are the persons with significant control of OCEAN PARK MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert George Davies | Apr 06, 2016 | Llanmihangel CF71 7LQ Cowbridge The Great Barn Wales | No |
Nationality: British Country of Residence: Wales | |||
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