UKBizDB.co.uk

OC SPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oc Sport Ltd. The company was founded 12 years ago and was given the registration number 08076263. The firm's registered office is in POOLE. You can find them at Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:OC SPORT LTD
Company Number:08076263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 May 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, England, BH15 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture Quays, Castle Street, East Cowes, England, PO32 6EZ

Director19 October 2018Active
Mazars Llp, 5th Floor, Merck House, Seldown Lane, Poole, England, BH15 1TW

Director25 June 2014Active
Venture Quays, Castle Street, East Cowes, England, PO32 6EZ

Secretary22 October 2015Active
2 Rue Jacques Ibert, Levallois-Perret, France,

Director21 May 2012Active
2 Rue Jacques Ibert, Levallois-Perret, France,

Director21 May 2012Active
Venture Quays, Castle Street, East Cowes, England, PO32 6EZ

Director25 June 2014Active
Venture Quays, Castle Street, East Cowes, England, PO32 6EZ

Director21 May 2012Active
Winnington House, 2 Woodbury Grove, North Finchley, London, United Kingdom, N12 0DR

Director21 May 2012Active
Oc Thirdpole, Venture Quays, Castle Street, East Cowes, United Kingdom, PO32 6EZ

Director21 May 2012Active
2 Rue Jacques Ibert, Levallois-Perret, France,

Director21 May 2012Active
Venture Quays, Castle Street, East Cowes, England, PO32 6EZ

Director25 June 2014Active
65, New Cavendish Street, London, United Kingdom, W1G 7LS

Director07 June 2012Active
Oc Thirdpole 3, Route Du Lac, Paudex, Switzerland,

Director21 May 2012Active
34-38, Avenue De La Liberte, L- 1930, Luxembourg,

Corporate Director21 May 2012Active

People with Significant Control

Mr Edouard Coudurier
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:French
Country of residence:France
Address:7, Voie D'Acces Au Port, Morlaix, France,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-08-12Accounts

Accounts with accounts type group.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Officers

Termination secretary company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type group.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type group.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type group.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-03-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.