UKBizDB.co.uk

OCEAN AIRCRAFT LTD

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

This company is commonly known as Ocean Aircraft Ltd. The company was founded 7 years ago and was given the registration number 10681514. The firm's registered office is in COLCHESTER. You can find them at Beaver House Plough Road, Great Bentley, Colchester, Essex. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:OCEAN AIRCRAFT LTD
Company Number:10681514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Beaver House Plough Road, Great Bentley, Colchester, Essex, England, CO7 8LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Colchester Road, Bures, England, CO8 5AE

Director01 June 2018Active
Beaver House, Plough Road, Great Bentley, Colchester, England, CO7 8LG

Director01 March 2019Active
Old Forest House, Clyro, Hereford, England, HR3 5JR

Director01 June 2018Active
Beaver House, Plough Road, Great Bentley, Colchester, England, CO7 8LG

Director26 February 2019Active
20, Kew Green, Richmond, England, TW9 3BH

Director01 June 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director21 March 2017Active

People with Significant Control

Mr Paul Michael Scott
Notified on:01 June 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:54, Colchester Road, Bures, England, CO8 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Peter Valaitis
Notified on:21 March 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Tudor House, The Green, Colchester, United Kingdom, CO7 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Address

Change registered office address company with date old address new address.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.