OCEAN YOUTH TRUST SOUTH

OCEAN YOUTH TRUST SOUTH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOCEAN YOUTH TRUST SOUTH
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03898084
    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 YOUTH TRUST SOUTH?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is OCEAN YOUTH TRUST SOUTH located?

    Registered Office Address
    Unit 2, Endeavour Building Shamrock Quay
    William Street
    SO14 5QL Southampton
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OCEAN YOUTH TRUST SOUTH?

    Previous Company Names
    Company NameFromUntil
    OCEAN YOUTH TRUST (SOUTH)Dec 22, 1999Dec 22, 1999

    What are the latest accounts for OCEAN YOUTH TRUST SOUTH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for OCEAN YOUTH TRUST SOUTH?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for OCEAN YOUTH TRUST SOUTH?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Edward Martin as a director on Nov 08, 2025

    1 pagesTM01

    Termination of appointment of Eamonn Feeney as a director on Nov 08, 2025

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2024

    22 pagesAA

    Appointment of Mr Andrew Page as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Nyssa Toni Hutchings as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Lee James Mosscrop on Dec 05, 2024

    2 pagesCH01

    Appointment of Ms Unity Bowns as a director on Nov 09, 2024

    2 pagesAP01

    Termination of appointment of Hafsa Sara Abdur as a director on Nov 03, 2024

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2023

    22 pagesAA

    Registered office address changed from Unit 8 North Meadow Royal Clarence Yard Weevil Lane Gosport Hampshire PO12 1BP to Unit 2, Endeavour Building Shamrock Quay William Street Southampton Hampshire SO14 5QL on May 01, 2024

    1 pagesAD01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Brian Francis Eyres as a director on Nov 04, 2023

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2022

    21 pagesAA

    Director's details changed for Mr Benjamin Edward Martin on Apr 01, 2022

    2 pagesCH01

    Appointment of Mr James Edward Stevens as a director on Jul 17, 2023

    2 pagesAP01

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Penelope Samantha Juliette Scott-Bayfield as a director on Nov 12, 2022

    2 pagesAP01

    Appointment of Ms Hafsa Sara Abdur as a director on Nov 12, 2022

    2 pagesAP01

    Termination of appointment of Lauren Brayshaw Mackenzie as a director on Nov 12, 2022

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2021

    25 pagesAA

    Appointment of Miss Nyssa Toni Hutchings as a director on Apr 25, 2022

    2 pagesAP01

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Frederick James Cole as a director on Dec 09, 2021

    1 pagesTM01

    Who are the officers of OCEAN YOUTH TRUST SOUTH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, Edward James
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish237384170001
    BOLTON, Roger Matthew
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish279923850001
    BOWNS, Unity
    28 Beach Road
    PO10 7JS Emsworth
    28 Beach Road
    England
    Director
    28 Beach Road
    PO10 7JS Emsworth
    28 Beach Road
    England
    EnglandBritish330063330001
    GRIFFITHS, Richard Lloyd
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish139828850002
    HICKS, John Christopher
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish141471390001
    LACEY, Stephen Peter
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    United KingdomBritish113316700001
    MOSSCROP, Lee James
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish265265050002
    PAGE, Andrew
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    England
    Director
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    England
    EnglandBritish337607600001
    POWE, Martyn Jeremy
    Newtown
    Buckland St. Mary
    TA20 3TE Chard
    Roche Lodge
    England
    Director
    Newtown
    Buckland St. Mary
    TA20 3TE Chard
    Roche Lodge
    England
    EnglandBritish277249280001
    ROBINSON, Johann Lesley
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish202621670003
    SCOTT-BAYFIELD, Penelope Samantha Juliette
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish163924920002
    STEVENS, James Edward
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish72225900001
    BURNETT-RAE, Jeremy Alexander James Fraser
    South Moreton
    OX11 9AG Didcot
    The Ponts Court
    Oxfordshire
    Secretary
    South Moreton
    OX11 9AG Didcot
    The Ponts Court
    Oxfordshire
    Other133299740001
    MUSSELWHITE, Travis
    36 Saint Leonards Way
    Ashley Heath
    BH24 2HS Ringwood
    Hampshire
    Secretary
    36 Saint Leonards Way
    Ashley Heath
    BH24 2HS Ringwood
    Hampshire
    British68272630001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    ABDUR, Hafsa Sara
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandItalian,British302950460001
    BLENKINSOPP, Denis
    5 Linchmere Road
    GU27 3QF Haslemere
    Surrey
    Director
    5 Linchmere Road
    GU27 3QF Haslemere
    Surrey
    United KingdomBritish68272560001
    BOTTING, Victoria Ann
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    Director
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    EnglandBritish174153020001
    BOWLES, John Michael
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    Director
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    EnglandBritish146665380001
    BUCKLEY, Penelope Ann
    River Cottage
    Hamble Wood, Botley
    SO30 2GX Southampton
    Hampshire
    Director
    River Cottage
    Hamble Wood, Botley
    SO30 2GX Southampton
    Hampshire
    British94200840001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Director
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    United KingdomBritish22682360001
    BURROWS, Emma
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    Director
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    EnglandBritish173819200001
    COLE, Frederick James
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    Director
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    United KingdomBritish132429400002
    DIGNAN, Jack
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    Director
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    United KingdomBritish203216850001
    EYRES, Brian Francis
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    Director
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    United KingdomBritish111710460001
    FEENEY, Eamonn
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish58520350001
    HEWSON, Trevor
    Beecroft
    Bulls Lane Tatworth
    TA20 2SL Chard
    Somerset
    Director
    Beecroft
    Bulls Lane Tatworth
    TA20 2SL Chard
    Somerset
    British121066570001
    HUTCHINGS, Nyssa Toni
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish296180680001
    ILLINGWORTH, David
    1 Sleaford End
    MK45 2DQ Maulden
    Beds
    Director
    1 Sleaford End
    MK45 2DQ Maulden
    Beds
    United KingdomBritish93725660001
    LACEY, Catherine Margaret
    2 Purbeck Cottages
    Acton Langton Matravers
    BH19 3LU Swanage
    Dorset
    Director
    2 Purbeck Cottages
    Acton Langton Matravers
    BH19 3LU Swanage
    Dorset
    British113815880001
    LANE, Christopher
    Summer House Westlands
    Birdham
    PO20 7HJ Chichester
    West Sussex
    Director
    Summer House Westlands
    Birdham
    PO20 7HJ Chichester
    West Sussex
    EnglandBritish22341600002
    MACKENZIE, Lauren Brayshaw
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    Director
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    EnglandBritish255096770001
    MARTIN, Benjamin Edward
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    Director
    Shamrock Quay
    William Street
    SO14 5QL Southampton
    Unit 2, Endeavour Building
    Hampshire
    United Kingdom
    EnglandBritish148491900004
    MILLICAN, John Frank, Professor
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    Director
    North Meadow Royal Clarence Yard
    Weevil Lane
    PO12 1BP Gosport
    Unit 8
    Hampshire
    EnglandBritish68957780001
    MOWLL, Roger
    Old School Cottage
    Rogate
    GU31 5BH Petersfield
    Hampshire
    Director
    Old School Cottage
    Rogate
    GU31 5BH Petersfield
    Hampshire
    UkBritish101320190001

    What are the latest statements on persons with significant control for OCEAN YOUTH TRUST SOUTH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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