UKBizDB.co.uk

OCEANSPAN LTD

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

This company is commonly known as Oceanspan Ltd. The company was founded 23 years ago and was given the registration number 04163331. The firm's registered office is in ALTON. You can find them at Charwell House, 16 Wilsom Road, Alton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OCEANSPAN LTD
Company Number:04163331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
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:Charwell House, 16 Wilsom Road, Alton, England, GU34 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pines, Slade, Oxwich, Swansea, Wales, SA3 1NA

Secretary01 April 2009Active
Charlwood House, Charlwood Lane, Monkwood, Alresford, United Kingdom, SO24 0HA

Director22 October 2012Active
Charwell House, 16 Wilsom Road, Alton, England, GU34 2PP

Director14 March 2001Active
Southbank, 95, Medstead Road, Beech, Alton, United Kingdom, GU34 4AE

Director22 October 2012Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Secretary20 February 2001Active
Harcourts, Hill Brow Road, Liss, GU33 7LH

Secretary14 March 2001Active
13, Greenhill Way, Farnham, GU9 8SZ

Secretary07 January 2003Active
Loxwood, Fullers Road, Rowledge, Farnham, GU10 4DF

Director20 February 2001Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Director20 February 2001Active
Charlwood House, Ropley, Alresford, SO24 0HA

Director14 March 2001Active
Southbank, 95, Medstead Road, Beech, Alton, United Kingdom, GU34 4AE

Director22 October 2012Active
Southbank 95, Medstead Road, Beech, Alton, United Kingdom, GU34 4AE

Director15 October 2012Active

People with Significant Control

Mrs Alexandra Ellen Brigham
Notified on:06 February 2017
Status:Active
Date of birth:September 1967
Nationality:British,Australian
Country of residence:England
Address:Charwell House, 16 Wilsom Road, Alton, England, GU34 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Charlote Lucy Hunter
Notified on:06 February 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Charwell House, 16 Wilsom Road, Alton, England, GU34 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ian Robert Doble
Notified on:06 February 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Charwell House, 16 Wilsom Road, Alton, England, GU34 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2020-04-24Address

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

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Address

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

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.