UKBizDB.co.uk

OCEANSOUND LIMITED

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

This company is commonly known as Oceansound Limited. The company was founded 23 years ago and was given the registration number 04087261. The firm's registered office is in POOLE. You can find them at 1 Upton Industrial Estate, Factory Road, Upton, Poole, Dorset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OCEANSOUND LIMITED
Company Number:04087261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Upton Industrial Estate, Factory Road, Upton, Poole, Dorset, BH16 5SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11c, Upper Golf Links Road, Broadstone, United Kingdom, BH18 8BT

Secretary31 December 2010Active
1, Upton Industrial Estate, Factory Road, Upton, Poole, United Kingdom, BH16 5SJ

Director04 March 2010Active
1, Upton Industrial Estate, Factory Road, Upton, Poole, United Kingdom, BH16 5SJ

Director04 March 2010Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director01 February 2022Active
9 Southborough Close, Surbiton, KT6 6PU

Secretary30 April 2002Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Secretary04 November 2019Active
31 Highfield, Great Hollands, Bracknell, RG12 8XD

Secretary31 August 2007Active
23 Morden Way, Sutton, SM3 9PQ

Secretary10 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 October 2000Active
9 Southborough Close, Surbiton, KT6 6PU

Director01 June 2001Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director04 November 2019Active
120 East Road, London, N1 6AA

Nominee Director10 October 2000Active
41 Garden Close, Hook, Basingstoke, RG27 9QZ

Director01 February 2008Active
1, Upton Industrial Estate, Factory Road, Upton, Poole, BH16 5SJ

Director31 May 2021Active
14 Towfield Road, Hanworth, TW13 5LR

Director10 October 2000Active

People with Significant Control

Mr Nicholas John Beer
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:1, Upton Industrial Estate, Factory Road, Poole, BH16 5SJ
Nature of control:
  • Significant influence or control as firm
Mr Gregory John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:1, Upton Industrial Estate, Factory Road, Poole, BH16 5SJ
Nature of control:
  • Significant influence or control as firm
Testlink Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Upton Industrial Estate, Factory Road, Poole, England, BH16 5SJ
Nature of control:
  • Ownership of shares 75 to 100 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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-03Other

Legacy.

Download
2020-06-11Other

Legacy.

Download
2020-03-12Accounts

Legacy.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Gazette

Gazette filings brought up to date.

Download
2019-07-16Accounts

Legacy.

Download
2019-07-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-16Other

Legacy.

Download
2019-06-13Accounts

Legacy.

Download
2019-06-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.