UKBizDB.co.uk

OCEAN YACHT SYSTEMS LIMITED

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

This company is commonly known as Ocean Yacht Systems Limited. The company was founded 35 years ago and was given the registration number 02374705. The firm's registered office is in LANCASHIRE. You can find them at 2 Heap Bridge, Bury, Lancashire, . This company's SIC code is 25620 - Machining.

Company Information

Name:OCEAN YACHT SYSTEMS LIMITED
Company Number:02374705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Heap Bridge, Bury, Lancashire, BL9 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lester Aldridge, Oxford Road, Bournemouth, England, BH8 8EX

Director16 December 2020Active
23 Gisburn Drive, Bury, BL8 3DH

Secretary-Active
21 Victoria Court, Tottington, Bury, BL8 3GY

Secretary31 March 1999Active
23 Gisburn Drive, Bury, BL8 3DH

Secretary31 March 1999Active
22 Lynmouth Avenue, Northampton, NN3 3LT

Secretary19 December 2006Active
69, Sheringham Road, Branksome, Poole, United Kingdom, BH12 1NS

Secretary15 January 2008Active
Glen Foyles, Lyndhurst, United Kingdom, SO43 7AR

Director08 January 2008Active
23 Coopers Court, Briton Street, Southampton, SO14 3EN

Director01 November 2001Active
5 Lower Spinney, Warsash, Southampton, SO3 19NL

Director13 December 2007Active
Cottage By Grace, Goatham Lane, Osbaston Nuneaton, CV13 0DR

Director28 June 2004Active
Bay Tree Cottage, Romsey Road, Lockerley, SO51 0JF

Director17 October 2006Active
Chiltington, Bowling Green, Pennington, Lymington, SO41 8LQ

Director01 April 1999Active
23 Gisburn Drive, Bury, BL8 3DH

Director-Active
23 Gisburn Drive, Bury, BL8 3DH

Director-Active
21 Victoria Court, Tottington, Bury, BL8 3GY

Director31 March 1999Active
13 Bosley Way, Christchurch, BH23 2HF

Director31 March 1999Active
69, Sheringham Road, Branksome, Poole, United Kingdom, BH12 1NS

Director03 November 2009Active

People with Significant Control

Crosshatch Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Browne Jacobson Llp, 15th Floor, London, United Kingdom, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-06-07Accounts

Accounts with accounts type small.

Download
2023-05-22Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Address

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

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Change account reference date company previous shortened.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.