OCEAN OVERSEAS HOLDINGS LIMITED

Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England
StatusACTIVE
Company No.00594517
CategoryPrivate Limited Company
Incorporated29 Nov 1957
Age66 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

OCEAN OVERSEAS HOLDINGS LIMITED is an active private limited company with number 00594517. It was incorporated 66 years, 5 months, 11 days ago, on 29 November 1957. The company address is Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-19

Psc name: Michael James Trimm

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Fink

Cessation date: 2023-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Old address: Ocean House the Ring Bracknell Berkshire RG12 1AN

New address: Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA

Change date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Thorsten Kuhl

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Louise Hazel Taylor

Appointment date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 21 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 21 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Resolution

Date: 29 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exel Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Li

Termination date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-26

Psc name: Jane Li

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Li

Termination date: 2018-11-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 31 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 31 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-13

Psc name: James Edward Gill

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Thorsten Kuhl

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: James Edward Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: James Edward Gill

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael James Trimm

Notification date: 2016-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Keith Roy Smith

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Gill

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Keith Roy Smith

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Trimm

Appointment date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Dermot Francis Woolliscroft

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 13 Jul 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 13 Jul 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Exel Secretarial Services Limited

Termination date: 2016-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Li

Appointment date: 2015-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Exel Secretarial Services Limited

Termination date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Mrs Jane Li

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 01 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 01 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 03 Jul 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Mr Keith Roy Smith

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Taylor

Termination date: 2014-08-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 07 Jul 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 07 Jul 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 29 Jul 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Legacy

Date: 29 Jul 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Exel Nominee No 2 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dermot Woolliscroft

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Fink

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Waters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Resolution

Date: 21 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change corporate director company with change date

Date: 19 Feb 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Exel Secretarial Services Limited

Change date: 2010-01-22

Documents

View document PDF

Change corporate director company with change date

Date: 19 Feb 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Exel Nominee No 2 Limited

Change date: 2010-01-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Exel Secretarial Services Limited

Change date: 2010-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul taylor

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan bumstead

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher stephen waters

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Resolution

Date: 29 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

2 GLEBE ROAD LIMITED

2 GLEBE ROAD,LONDON,N8 7DB

Number:07858860
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AVIA SPORTS CARS LIMITED

INGLE AND CO LTD,KINGSWOOD,BS15 1AN

Number:03906637
Status:ACTIVE
Category:Private Limited Company

CLUPEUS LIMITED

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09365503
Status:ACTIVE
Category:Private Limited Company

IAN ELLIOTT SAFEGUARDING LIMITED

24 KILMOYLE ROAD,BALLYMONEY,BT53 6NR

Number:NI619088
Status:ACTIVE
Category:Private Limited Company

ORTAGGI LIMITED

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:06203771
Status:ACTIVE
Category:Private Limited Company

PLANT ASSET MANAGEMENT LIMITED

BRIDGE VIEW,ABERDEEN,AB11 5QF

Number:SC136313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source