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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drayton House, Drayton Lane, Lavant, Chichester, United Kingdom, PO20 2EW | Director | 01 December 2013 | Active |
Drayton House, Drayton Lane, Lavant, Chichester, United Kingdom, PO20 2EW | Director | 22 September 2008 | Active |
25, The Saffrons, Burgess Hill, England, RH15 8TB | Secretary | 22 September 2008 | Active |
14 Pacific Way, Selsey, PO20 0TY | Secretary | 18 August 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 18 August 2004 | Active |
1 & 2 The Barn, Oldwick West Stoke Road, Chichester, England, PO18 9AA | Director | 03 December 2010 | Active |
14 Pacific Way, Selsey, Chichester, PO20 0TY | Director | 21 December 2008 | Active |
14 Pacific Way, Selsey, Chichester, PO20 0TY | Director | 18 August 2004 | Active |
14 Pacific Way, Selsey, PO20 0TY | Director | 21 December 2008 | Active |
14 Pacific Way, Selsey, PO20 0TY | Director | 18 August 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 18 August 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Officers | Termination secretary company with name termination date. | Download |
2018-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.