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.
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 | : |
|
Registered Address | : | Charwell House, 16 Wilsom Road, Alton, England, GU34 2PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pines, Slade, Oxwich, Swansea, Wales, SA3 1NA | Secretary | 01 April 2009 | Active |
Charlwood House, Charlwood Lane, Monkwood, Alresford, United Kingdom, SO24 0HA | Director | 22 October 2012 | Active |
Charwell House, 16 Wilsom Road, Alton, England, GU34 2PP | Director | 14 March 2001 | Active |
Southbank, 95, Medstead Road, Beech, Alton, United Kingdom, GU34 4AE | Director | 22 October 2012 | Active |
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT | Secretary | 20 February 2001 | Active |
Harcourts, Hill Brow Road, Liss, GU33 7LH | Secretary | 14 March 2001 | Active |
13, Greenhill Way, Farnham, GU9 8SZ | Secretary | 07 January 2003 | Active |
Loxwood, Fullers Road, Rowledge, Farnham, GU10 4DF | Director | 20 February 2001 | Active |
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT | Director | 20 February 2001 | Active |
Charlwood House, Ropley, Alresford, SO24 0HA | Director | 14 March 2001 | Active |
Southbank, 95, Medstead Road, Beech, Alton, United Kingdom, GU34 4AE | Director | 22 October 2012 | Active |
Southbank 95, Medstead Road, Beech, Alton, United Kingdom, GU34 4AE | Director | 15 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person secretary company with change date. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Address | Change registered office address company with date old address new address. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.