UKBizDB.co.uk

OCEANIC ESTATES LIMITED

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

This company is commonly known as Oceanic Estates Limited. The company was founded 23 years ago and was given the registration number 04121747. The firm's registered office is in MARCHWOOD SOUTHAMPTON. You can find them at Oceanic House, Cracknore Hard, Marchwood Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OCEANIC ESTATES LIMITED
Company Number:04121747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oceanic House, Cracknore Hard, Marchwood Southampton, Hampshire, SO40 4ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oceanic House, Cracknore Hard, Marchwood Southampton, SO40 4ZD

Director10 January 2001Active
Oceanic House, Cracknore Hard, Marchwood Southampton, SO40 4ZD

Secretary24 November 2015Active
Oceanic House, Cracknore Hard, Marchwood Southampton, SO40 4ZD

Secretary09 July 2004Active
Flexford Mill, South Sway, Sway, Lymington, SO41 6DP

Secretary10 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2000Active
Oceanic House, Cracknore Hard, Marchwood Southampton, SO40 4ZD

Director10 January 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 December 2000Active

People with Significant Control

Oceanic Estates Spv
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Oceanic House, Cracknore Hard, Southampton, England, SO40 4ZD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Edward Smith
Notified on:31 March 2022
Status:Active
Date of birth:February 1956
Nationality:British
Address:Oceanic House, Marchwood Southampton, SO40 4ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
Marchwood Holdings Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Oceanic House, Cracknore Hard, Southampton, England, SO40 4ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
Oceanic Finance Limited
Notified on:22 April 2016
Status:Active
Country of residence:England
Address:Oceanic House, Cracknore Hard, Southampton, England, SO40 4ZD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Edward Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Oceanic House, Cracknore Industrial Park, Cracknore Hard, Southampton, England, SO40 4ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Oceanic House, Cracknore Industrial Park, Cracknore Hard, Southampton, England, SO40 4ZD
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.