OCEAN VIEWS RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 09893101 |
Category | |
Incorporated | 27 Nov 2015 |
Age | 8 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
OCEAN VIEWS RESIDENTS ASSOCIATION LIMITED is an active with number 09893101. It was incorporated 8 years, 6 months, 4 days ago, on 27 November 2015. The company address is C/O Silverkey Management Limited Units 7 & 8 Chapel Parc C/O Silverkey Management Limited Units 7 & 8 Chapel Parc, Newquay, TR8 5AH, Cornwall, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
New address: C/O Silverkey Management Limited Units 7 & 8 Chapel Parc Summercourt Newquay Cornwall TR8 5AH
Change date: 2024-03-19
Old address: C/O Silverkey Management Limited Tre-Ru House the Leats Truro Cornwall TR1 3AG United Kingdom
Documents
Change corporate secretary company with change date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Silverkey Management Limited
Change date: 2024-03-19
Documents
Change person director company with change date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-19
Officer name: Miss Anna Sharp
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Change corporate secretary company with change date
Date: 29 Nov 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Silverkey Management Limited
Change date: 2023-04-06
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Address
Type: AD01
Old address: Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN England
New address: C/O Silverkey Management Limited Tre-Ru House the Leats Truro Cornwall TR1 3AG
Change date: 2023-11-29
Documents
Appoint corporate secretary company with name date
Date: 13 Oct 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-04-06
Officer name: Silverkey Management Limited
Documents
Termination secretary company with name termination date
Date: 13 Oct 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Silverkey Property Management Llp
Termination date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change corporate secretary company with change date
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-03-22
Officer name: Silverkey Property Management Llp
Documents
Confirmation statement with no updates
Date: 03 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2022
Action Date: 02 Jul 2022
Category: Address
Type: AD01
New address: Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN
Old address: C/O Silverkey Property Management Llp Penstraze Chacewater Truro Cornwall TR4 8PN England
Change date: 2022-07-02
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2022
Action Date: 23 Apr 2022
Category: Address
Type: AD01
New address: C/O Silverkey Property Management Llp Penstraze Chacewater Truro Cornwall TR4 8PN
Old address: 5 Tinney Drive Truro TR1 1AG England
Change date: 2022-04-23
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Notification of a person with significant control
Date: 06 Dec 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-25
Psc name: Anna Sharp
Documents
Cessation of a person with significant control
Date: 06 Dec 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-25
Psc name: Jean Mavis Sharp
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Mavis Sharp
Termination date: 2021-11-25
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Miss Anna Sharp
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Change to a person with significant control
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jean Mavis Sharp
Change date: 2019-11-22
Documents
Notification of a person with significant control
Date: 22 Nov 2019
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-19
Psc name: Jean Mavis Sharp
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 10 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Pearce
Termination date: 2019-11-10
Documents
Appoint corporate secretary company with name date
Date: 22 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-11-18
Officer name: Silverkey Property Management Llp
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Mavis Sharp
Appointment date: 2019-11-18
Documents
Cessation of a person with significant control
Date: 22 Nov 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Richard James Pearce
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Old address: 70 Castle Street Bodmin PL31 2DY England
Change date: 2019-11-18
New address: 5 Tinney Drive Truro TR1 1AG
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Cessation of a person with significant control
Date: 05 Dec 2018
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-16
Psc name: Thomas Carr
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous extended
Date: 13 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
Old address: Ground Floor, Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF England
Change date: 2017-09-27
New address: 70 Castle Street Bodmin PL31 2DY
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William David Carr
Termination date: 2017-06-16
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-20
Old address: C/O Whyfield Accountants Cormorant House Truro Business Park Threemilestone Truro Cornwall TR4 9NH
New address: Ground Floor, Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11569314 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 QUILTER ROAD,BASINGSTOKE,RG22 4HF
Number: | 06523122 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFORM FINANCIAL SERVICES LIMITED
91 BALLYGROOBANY ROAD,RICHHILL,BT61 9NA
Number: | NI658406 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN TRUST HOLDINGS LIMITED
50 BANK STREET,,E14 5NT
Number: | 04795791 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 MOOR STREET INDUSTRIAL,BRIERLEY HILL,DY5 3TS
Number: | 03633727 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR APOLLO ODYSSEY BUSINESS PARK,RUISLIP,HA4 6QD
Number: | 07913207 |
Status: | ACTIVE |
Category: | Private Limited Company |