UKBizDB.co.uk

OCEAN VILLAGE RESORTS LIMITED

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

This company is commonly known as Ocean Village Resorts Limited. The company was founded 19 years ago and was given the registration number 05318322. The firm's registered office is in SOUTHAMPTON. You can find them at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OCEAN VILLAGE RESORTS LIMITED
Company Number:05318322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Secretary21 May 2015Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director12 September 2023Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director14 December 2018Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director21 December 2004Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director15 December 2021Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director31 December 2023Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director01 May 2013Active
Outlook House, Hamble Point School Lane, Hamble Southampton, SO31 4NB

Secretary05 January 2017Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Secretary21 December 2004Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary21 December 2004Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Director11 May 2005Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director09 November 2017Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Director21 December 2004Active
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB

Director15 September 2010Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Director11 May 2005Active
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB

Director31 May 2011Active
Barn Close, Yattendon, Newbury, RG18 0UX

Director26 January 2011Active
Outlook House, Hamble Point School Lane, Hamble Southampton, SO31 4NB

Director19 December 2017Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director11 May 2005Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director18 February 2019Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Director21 December 2004Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director11 May 2005Active
Outlook House, Hamble Point School Lane, Hamble Southampton, SO31 4NB

Director21 December 2004Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director11 May 2022Active
Outlook House, Hamble Point School Lane, Hamble Southampton, SO31 4NB

Director20 March 2013Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director11 May 2005Active
Outlook House, School Lane, Hamble Point, Southampton, United Kingdom, SO31 4BN

Director11 November 2015Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Director26 January 2012Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Director23 May 2014Active
42-46 High Street, Esher, KT10 9QY

Corporate Director21 December 2004Active

People with Significant Control

Mdl Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Yacht Club, 1 Channel Way, Southampton, United Kingdom, SO14 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-05Accounts

Legacy.

Download
2024-01-05Other

Legacy.

Download
2024-01-05Other

Legacy.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2022-11-25Incorporation

Memorandum articles.

Download
2022-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-21Accounts

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-07Accounts

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.