OCEAN VILLAGE HOLIDAYS LIMITED
Overview
| Company Name | OCEAN VILLAGE HOLIDAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02523601 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of OCEAN VILLAGE HOLIDAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANBERRA CRUISES LIMITED | Dec 13, 1990 | Dec 13, 1990 |
| P&O CRUISES FLEET MANAGEMENT LIMITED | Nov 26, 1990 | Nov 26, 1990 |
| P&O LINES LIMITED | Jul 18, 1990 | Jul 18, 1990 |
What are the latest accounts for OCEAN VILLAGE HOLIDAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2009 |
What are the latest filings for OCEAN VILLAGE HOLIDAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||
Director's details changed for David Edward Jones on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 24, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Arnaldo Perez on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Arnaldo Perez on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2007 | 3 pages | AA | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Nov 30, 2006 | 3 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Nov 30, 2005 | 3 pages | AA | ||||||||||
Who are the officers of OCEAN VILLAGE HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEREZ, Arnaldo | Secretary | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | American | 112726960002 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||
| JONES, David Edward | Director | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | England | British | 66332000002 | |||||||||
| PEREZ, Arnaldo | Director | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | United States | American | 112726960002 | |||||||||
| HORSLEY, Leigh | Secretary | 57 Chantry Way CM11 2AP Billericay Essex | British | 700260001 | ||||||||||
| MARSHALL, Chloe Ann | Secretary | 10 Chesholm Road N16 0DR London | British | 90758490001 | ||||||||||
| PEARCE, Simon Marshall | Secretary | 5 Oaklands Avenue KT10 8HX Esher Surrey | British | 38325900002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| ATHERTON, James Patrick | Director | 31 Barons Court Road W14 9DZ London | British | 77043190001 | ||||||||||
| HORSLEY, Leigh | Director | 57 Chantry Way CM11 2AP Billericay Essex | British | 700260001 | ||||||||||
| HUGHES, Robert Gwynn | Director | Hunters Lodge Orchehill Avenue SL9 8PT Gerrards Cross Buckinghamshire | British | 3930640001 | ||||||||||
| KAUFMAN, Anthony Howard | Director | 1 Hibberts Way SL9 8UD Gerrards Cross Buckinghamshire | American | 73151710002 | ||||||||||
| KENNEDY, Andrew Neilson | Director | West Hill Easton SO21 1ER Winchester Hampshire | British | 15433530002 | ||||||||||
| LLOYD, John Martyn | Director | 1 Darefield Road Weylea Farm Estate Burpham GU4 7YY Guildford Surrey | British | 1378990001 | ||||||||||
| MARSHALL, Chloe Ann | Director | 10 Chesholm Road N16 0DR London | British | 90758490001 | ||||||||||
| PEARCE, Simon Marshall | Director | 5 Oaklands Avenue KT10 8HX Esher Surrey | United Kingdom | British | 38325900002 |
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