UKBizDB.co.uk

OCEAN VIEW DIVING SERVICES LIMITED

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

This company is commonly known as Ocean View Diving Services Limited. The company was founded 19 years ago and was given the registration number 05209141. The firm's registered office is in LAVANT CHICHESTER. You can find them at 1&2 The Barn Oldwick, West Stoke Road, Lavant Chichester, West Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:OCEAN VIEW DIVING SERVICES LIMITED
Company Number:05209141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:1&2 The Barn Oldwick, West Stoke Road, Lavant Chichester, West Sussex, PO18 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton House, Drayton Lane, Lavant, Chichester, United Kingdom, PO20 2EW

Director01 December 2013Active
Drayton House, Drayton Lane, Lavant, Chichester, United Kingdom, PO20 2EW

Director22 September 2008Active
25, The Saffrons, Burgess Hill, England, RH15 8TB

Secretary22 September 2008Active
14 Pacific Way, Selsey, PO20 0TY

Secretary18 August 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 August 2004Active
1 & 2 The Barn, Oldwick West Stoke Road, Chichester, England, PO18 9AA

Director03 December 2010Active
14 Pacific Way, Selsey, Chichester, PO20 0TY

Director21 December 2008Active
14 Pacific Way, Selsey, Chichester, PO20 0TY

Director18 August 2004Active
14 Pacific Way, Selsey, PO20 0TY

Director21 December 2008Active
14 Pacific Way, Selsey, PO20 0TY

Director18 August 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 August 2004Active

People with Significant Control

Mr Graeme Stephen Pace
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Drayton House, Drayton Lane, Chichester, United Kingdom, PO20 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Foley
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Drayton House, Drayton Lane, Chichester, United Kingdom, PO20 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Address

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

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Officers

Termination secretary company with name termination date.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-07-09Officers

Change person director company with change date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.