This company is commonly known as Oceanview Carbis Bay Ltd. The company was founded 5 years ago and was given the registration number 11646763. The firm's registered office is in ALTON. You can find them at Unit 2 Unit 2 Near Train Station, Station Road, Alton, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | OCEANVIEW CARBIS BAY LTD |
---|---|---|
Company Number | : | 11646763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2018 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Unit 2 Near Train Station, Station Road, Alton, Hampshire, England, GU34 2PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, England, GU24 8EB | Director | 19 November 2020 | Active |
First Floor, Sherborne House, 119 - 121 Cannon Street, London, England, EC4N 5AT | Director | 16 January 2020 | Active |
211, Arethusa Way, Woking, United Kingdom, GU24 9BT | Director | 29 October 2018 | Active |
Uplands, Upper Anstey Lane, Alton, England, GU34 4BP | Director | 16 August 2019 | Active |
Uplands, Upper Anstey Lane, Alton, England, GU34 4BP | Director | 13 November 2018 | Active |
Mr James Simpson | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 Studley Court Mews Studley Court, Guildford Road, Woking, England, GU24 8EB |
Nature of control | : |
|
Bellward Properties Ltd | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Uplands, Upper Anstey Lane, Alton, England, GU34 4BP |
Nature of control | : |
|
Mr James Simpson | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 211, Arethusa Way, Woking, United Kingdom, GU24 9BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Incorporation | Memorandum articles. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.