UKBizDB.co.uk

OCEAN YOUTH TRUST SOUTH

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

This company is commonly known as Ocean Youth Trust South. The company was founded 24 years ago and was given the registration number 03898084. The firm's registered office is in GOSPORT. You can find them at Unit 8 North Meadow Royal Clarence Yard, Weevil Lane, Gosport, Hampshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:OCEAN YOUTH TRUST SOUTH
Company Number:03898084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Unit 8 North Meadow Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, PO12 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director12 November 2022Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director25 July 2017Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director26 January 2021Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director10 January 2013Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director10 June 2009Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director21 January 2021Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director25 April 2022Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director22 February 2004Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director11 October 2009Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director09 November 2019Active
Roche Lodge, Newtown, Buckland St. Mary, Chard, England, TA20 3TE

Director21 May 2020Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director12 November 2016Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director12 November 2022Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director17 July 2023Active
The Ponts Court, South Moreton, Didcot, OX11 9AG

Secretary15 September 2008Active
36 Saint Leonards Way, Ashley Heath, Ringwood, BH24 2HS

Secretary21 January 2000Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary22 December 1999Active
5 Linchmere Road, Haslemere, GU27 3QF

Director22 December 1999Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director20 October 2012Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director11 October 2009Active
River Cottage, Hamble Wood, Botley, Southampton, SO30 2GX

Director06 February 2001Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Director04 April 2008Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director15 October 2012Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director04 April 2008Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director07 November 2015Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director06 February 2001Active
Beecroft, Bulls Lane Tatworth, Chard, TA20 2SL

Director18 February 2007Active
1 Sleaford End, Maulden, Beds, MK45 2DQ

Director22 February 2004Active
2 Purbeck Cottages, Acton Langton Matravers, Swanage, BH19 3LU

Director27 November 2005Active
Summer House Westlands, Birdham, Chichester, PO20 7HJ

Director22 February 2003Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director28 January 2019Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director15 October 2012Active
Old School Cottage, Rogate, Petersfield, GU31 5BH

Director22 February 2004Active
36 Saint Leonards Way, Ashley Heath, Ringwood, BH24 2HS

Director21 January 2000Active
Unit 8, North Meadow Royal Clarence Yard, Weevil Lane, Gosport, PO12 1BP

Director28 January 2019Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.