UKBizDB.co.uk

OCEAN LINER TRADING LIMITED

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

This company is commonly known as Ocean Liner Trading Limited. The company was founded 32 years ago and was given the registration number 02652719. The firm's registered office is in WINDSOR. You can find them at Mayes House, Vansittart Estate, Windsor, Berkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:OCEAN LINER TRADING LIMITED
Company Number:02652719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayes House, Vansittart Estate, Windsor, SL4 1SE

Secretary21 February 1999Active
45 Avenue Road, London, N6 5DF

Director11 August 1999Active
Mayes House, Vansittart Estate, Windsor, SL4 1SE

Director20 August 1999Active
47 The Street, Old Basing, Basingstoke, RG24 7BX

Director15 July 2003Active
32a High Street, Esher, KT10 9RT

Secretary09 October 1991Active
54 Devon Road, Watford, WD2 4HN

Secretary01 January 1995Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary01 February 1992Active
16 Pembury Road, Tonbridge, TN9 2HX

Director09 October 1991Active
374 Hillcross Avenue, Morden, SM4 4EX

Director09 October 1991Active
Sandpipers 72 Downs Road, Coulsdon, CR5 1AF

Director09 October 1991Active
76 Oakhill Road, Sevenoaks, TN13 1NT

Director29 February 2000Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director09 October 1991Active

People with Significant Control

Mr David Trevor-Jones
Notified on:01 June 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Mayes House, Windsor, SL4 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William John Mayes
Notified on:01 June 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Mayes House, Windsor, SL4 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Mason
Notified on:01 June 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Mayes House, Windsor, SL4 1SE
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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Officers

Change person secretary company with change date.

Download
2015-10-06Officers

Change person director company with change date.

Download
2015-04-17Accounts

Accounts with accounts type micro entity.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type total exemption small.

Download
2013-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-24Accounts

Accounts with accounts type total exemption small.

Download
2012-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.