UKBizDB.co.uk

OCS FLATS 15-17 LIMITED

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

This company is commonly known as Ocs Flats 15-17 Limited. The company was founded 23 years ago and was given the registration number 04015818. The firm's registered office is in BOURNEMOUTH. You can find them at 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OCS FLATS 15-17 LIMITED
Company Number:04015818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU

Corporate Secretary01 April 2013Active
1, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Director08 January 2016Active
19 Windsor Road, Poole, BH14 8SF

Director18 January 2004Active
9 Henbest Close, Wimborne, BH21 2EX

Director15 June 2004Active
27 Emerson Road, Poole, BH15 1QS

Secretary16 June 2000Active
3 Old Coach Mews, Lower Parkstone, Poole, BH14 0LB

Secretary21 June 2001Active
19 Windsor Road, Poole, BH14 8SF

Secretary18 January 2004Active
2 Whitecliff Road, Poole, BH14 8DU

Secretary01 July 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 June 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 June 2000Active
3 Old Coach Mews, Lower Parkstone, Poole, BH14 0LB

Director21 June 2001Active
1 Old Coach Mews, Poole, BH14 0JX

Director21 June 2001Active
58 Capel Road, Barnet, EN4 8JE

Director21 June 2001Active
The Coach House, 33 Cavendish Road, Bournemouth, BH1 1QZ

Director16 June 2000Active
1 Old Coach Mews, Poole, BH14 0LB

Director15 March 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 June 2000Active

People with Significant Control

Mr Neil Cliff
Notified on:01 January 2017
Status:Active
Date of birth:September 1953
Nationality:British
Address:1, Trinity, Bournemouth, BH1 1JU
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-23Accounts

Accounts with accounts type total exemption full.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Appoint person director company with name date.

Download
2015-12-11Accounts

Accounts with accounts type total exemption full.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption full.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption full.

Download
2013-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-16Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.