Warning: file_put_contents(c/dc0fbc89e60fa242b7d29f6ea59da492.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Oceanview Carbis Bay Ltd, GU34 2PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCEANVIEW CARBIS BAY LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, England, GU24 8EB

Director19 November 2020Active
First Floor, Sherborne House, 119 - 121 Cannon Street, London, England, EC4N 5AT

Director16 January 2020Active
211, Arethusa Way, Woking, United Kingdom, GU24 9BT

Director29 October 2018Active
Uplands, Upper Anstey Lane, Alton, England, GU34 4BP

Director16 August 2019Active
Uplands, Upper Anstey Lane, Alton, England, GU34 4BP

Director13 November 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Incorporation

Memorandum articles.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-11Resolution

Resolution.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Address

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

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Change account reference date company previous shortened.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.