UKBizDB.co.uk

OCEAN SWIMMING POOLS LIMITED

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

This company is commonly known as Ocean Swimming Pools Limited. The company was founded 30 years ago and was given the registration number 02843520. The firm's registered office is in WORDSLEY STOURBRIDGE. You can find them at Spencer House, 114 High Street, Wordsley Stourbridge, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OCEAN SWIMMING POOLS LIMITED
Company Number:02843520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Spencer House, 114 High Street, Wordsley Stourbridge, West Midlands, DY8 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brindles, 72 Sytch Lane, Wombourne, Wolverhampton, England, WV5 0JF

Director01 September 2014Active
Brindles, 72 Sytch Lane, Wombourne, Wolverhampton, United Kingdom, WV5 0JP

Director13 August 1993Active
104 Acres Road, Quarry Bank, DY5 2YB

Secretary13 August 1993Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary09 August 1993Active
104 Acres Road, Quarry Bank, DY5 2YB

Director13 August 1993Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director09 August 1993Active

People with Significant Control

Mr Mark Stuart Oldman
Notified on:09 August 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Brindles, 72 Sytch Lane, Wolverhampton, England, WV5 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Claire Oldman
Notified on:09 August 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Brindles, 72 Sytch Lane, Wolverhampton, England, WV5 0JP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-02-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-06Address

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

Download
2023-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-06Resolution

Resolution.

Download
2023-03-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Capital

Capital allotment shares.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption full.

Download
2015-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.