UKBizDB.co.uk

OCEAN PARTNERS LIMITED

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

This company is commonly known as Ocean Partners Limited. The company was founded 22 years ago and was given the registration number 04372976. The firm's registered office is in SURREY. You can find them at 163 Welcomes Road, Kenley, Surrey, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:OCEAN PARTNERS LIMITED
Company Number:04372976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:163 Welcomes Road, Kenley, Surrey, CR8 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bethany, Longfield Avenue, New Barn, DA3 7LA

Secretary01 October 2007Active
Bethany, Longfield Avenue, Longfield, DA3 7LA

Director07 March 2002Active
163 Welcomes Road, Kenley, Surrey, CR8 5HB

Director01 April 2019Active
Bethany, Longfield Avenue, New Barn, DA3 7LA

Director07 March 2002Active
Woodlands, Southfleet Avenue, New Barn, Longfield, DA3 7JG

Secretary07 March 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 February 2002Active
Woodlands, Southfleet Avenue, Longfield, DA3 7JG

Director07 March 2002Active
Woodlands, Southfleet Avenue, New Barn, Longfield, DA3 7JG

Director07 March 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 February 2002Active

People with Significant Control

Laura Jane Norris
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Bethany, Longfield Avenue, Longfield, England, DA3 7LA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Anthony Norris
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Unit J1/G, Springhead Enterprise Park, Springhead Road, Gravesend, England, DA11 8HL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.