OCEAN VILLAGE HOLIDAYS LIMITED

OCEAN VILLAGE HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOCEAN VILLAGE HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02523601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OCEAN VILLAGE HOLIDAYS LIMITED?

    • (7499) /

    Where is OCEAN VILLAGE HOLIDAYS LIMITED located?

    Registered Office Address
    Webber House
    26-28 Market Street
    WA14 1PF Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OCEAN VILLAGE HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANBERRA CRUISES LIMITEDDec 13, 1990Dec 13, 1990
    P&O CRUISES FLEET MANAGEMENT LIMITEDNov 26, 1990Nov 26, 1990
    P&O LINES LIMITEDJul 18, 1990Jul 18, 1990

    What are the latest accounts for OCEAN VILLAGE HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for OCEAN VILLAGE HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Sep 14, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2010

    Statement of capital on Sep 17, 2010

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Director's details changed for David Edward Jones on Oct 01, 2009

    2 pagesCH01

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 24, 2009

    1 pagesAD01

    Termination of appointment of A G Secretarial Limited as a secretary

    1 pagesTM02

    Director's details changed for Arnaldo Perez on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Arnaldo Perez on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2007

    3 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Nov 30, 2006

    3 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    Accounts made up to Nov 30, 2005

    3 pagesAA

    Who are the officers of OCEAN VILLAGE HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEREZ, Arnaldo
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    Secretary
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    American112726960002
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    JONES, David Edward
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    Director
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    EnglandBritish66332000002
    PEREZ, Arnaldo
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    Director
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    United StatesAmerican112726960002
    HORSLEY, Leigh
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    Secretary
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    British700260001
    MARSHALL, Chloe Ann
    10 Chesholm Road
    N16 0DR London
    Secretary
    10 Chesholm Road
    N16 0DR London
    British90758490001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ATHERTON, James Patrick
    31 Barons Court Road
    W14 9DZ London
    Director
    31 Barons Court Road
    W14 9DZ London
    British77043190001
    HORSLEY, Leigh
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    Director
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    British700260001
    HUGHES, Robert Gwynn
    Hunters Lodge Orchehill Avenue
    SL9 8PT Gerrards Cross
    Buckinghamshire
    Director
    Hunters Lodge Orchehill Avenue
    SL9 8PT Gerrards Cross
    Buckinghamshire
    British3930640001
    KAUFMAN, Anthony Howard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    American73151710002
    KENNEDY, Andrew Neilson
    West Hill
    Easton
    SO21 1ER Winchester
    Hampshire
    Director
    West Hill
    Easton
    SO21 1ER Winchester
    Hampshire
    British15433530002
    LLOYD, John Martyn
    1 Darefield Road
    Weylea Farm Estate Burpham
    GU4 7YY Guildford
    Surrey
    Director
    1 Darefield Road
    Weylea Farm Estate Burpham
    GU4 7YY Guildford
    Surrey
    British1378990001
    MARSHALL, Chloe Ann
    10 Chesholm Road
    N16 0DR London
    Director
    10 Chesholm Road
    N16 0DR London
    British90758490001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Director
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    United KingdomBritish38325900002

    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