UKBizDB.co.uk

OCEAN BOOKS LIMITED

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

This company is commonly known as Ocean Books Limited. The company was founded 24 years ago and was given the registration number 03976634. The firm's registered office is in ROMSEY. You can find them at 15 Basepoint Business Centre, Premier Way, Romsey, Hampshire. This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:OCEAN BOOKS LIMITED
Company Number:03976634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:15 Basepoint Business Centre, Premier Way, Romsey, Hampshire, SO51 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Basepoint Business Centre, Premier Way, Romsey, SO51 9AQ

Secretary04 March 2017Active
5 Lodge Vale, East Wellow, SO51 6AU

Director01 February 2003Active
5 Lodge Vale, East Wellow, SO51 6AU

Director01 January 2002Active
The Old Forge House, Church Street, Sulgrave, Banbury, OX17 2RP

Secretary19 April 2000Active
Pine Needles, Shelley Lane, Ower, Romsey, SO51 6AS

Secretary23 October 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary19 April 2000Active
The Old Forge House Church Street, Sulgrave, Banbury, OX17 2RP

Director19 April 2000Active
The Old Forge House, Church Street, Sulgrave, Banbury, OX17 2RP

Director19 April 2000Active

People with Significant Control

Mr Nicholas Money
Notified on:16 April 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:5, Lodge Vale, Romsey, England, SO51 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Stephen Money
Notified on:01 May 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:The Old Forge House, Church Street, Banbury, England, OX17 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Frances Money
Notified on:01 May 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:5, Lodge Vale, Romsey, England, SO51 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 compulsory.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Address

Move registers to sail company with new address.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Address

Change sail address company with new address.

Download
2017-05-02Accounts

Accounts with accounts type dormant.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-04Officers

Termination director company with name termination date.

Download
2017-03-04Officers

Appoint person secretary company with name date.

Download
2017-03-04Officers

Termination secretary company with name termination date.

Download
2016-05-16Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.