OCEANLAKE LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
OCEANLAKE LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
OCEANLAKE LIMITED was incorporated 58 years ago on 20/10/1965 and has the registered number: 00861904. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
OCEANLAKE LIMITED was incorporated 58 years ago on 20/10/1965 and has the registered number: 00861904. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
OCEANLAKE LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GROUND FLOOR FLAT 11 JULIAN ROAD
BRISTOL
BS9 1NQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SOPHIE JADE WICKHAM | Mar 1992 | British | Director | 2023-11-30 | CURRENT |
TIMOTHY MAURICE DENNING | Dec 1951 | British | Director | CURRENT | |
PAUL CHRISTIAN GARRETT | Nov 1958 | British | Director | 2019-06-14 | CURRENT |
LUCY JANE COETZEE | Aug 1968 | British | Director | 2023-11-30 | CURRENT |
HILLCREST ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2004-04-01 UNTIL 2011-12-31 | RESIGNED | ||
CAROLYN TOOTH | Sep 1976 | British | Director | 2002-07-02 UNTIL 2005-06-16 | RESIGNED |
CHRISTOPHER JOHN LEWIS BROWN | Jan 1955 | British | Secretary | 1991-10-13 UNTIL 1996-06-04 | RESIGNED |
CASTLE ESTATES RELOCATION SERVICES LIMITED | Secretary | 2003-05-14 UNTIL 2004-03-30 | RESIGNED | ||
MR TIMOTHY DENNING | Secretary | 2018-01-03 UNTIL 2020-07-15 | RESIGNED | ||
MATTHEW THOMAS | May 1971 | British | Director | 2005-11-14 UNTIL 2011-10-05 | RESIGNED |
MR ADAM JAMES CHURCH | Secretary | 2012-01-01 UNTIL 2018-01-03 | RESIGNED | ||
MS SARA RADFORD | Dec 1963 | British | Director | 2017-05-10 UNTIL 2019-06-14 | RESIGNED |
MR CHRISTOPHER WILLIAM QUAILE | Aug 1990 | British | Director | 2020-07-15 UNTIL 2023-11-09 | RESIGNED |
MR MARTIN PATRICK MURRAY | Jul 1953 | British | Director | 2020-07-15 UNTIL 2023-11-09 | RESIGNED |
JAMES MICHAEL MAY | Jan 1968 | British | Director | 1998-08-28 UNTIL 2004-08-11 | RESIGNED |
SONETTE ABOUD | May 1959 | South African | Director | 2005-11-15 UNTIL 2018-01-03 | RESIGNED |
TESSA MARJORIE LAMB | Sep 1912 | British | Director | RESIGNED | |
JEMMA LOUISE GREEN | May 1981 | British | Director | 2007-07-27 UNTIL 2013-04-26 | RESIGNED |
MR COLIN JACKSON | May 1962 | British | Director | 2017-05-10 UNTIL 2019-06-14 | RESIGNED |
PETER JAMES MASON | British | Secretary | 1996-06-04 UNTIL 2002-01-31 | RESIGNED | |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 2002-02-01 UNTIL 2003-05-14 | RESIGNED |
MR PAUL CHRISTIAN GARRETT | Secretary | 2020-07-15 UNTIL 2023-11-30 | RESIGNED | ||
TIMOTHY MAURICE DENNING | Dec 1951 | British | Secretary | RESIGNED | |
SERGIO ABRAHAM GONZALEZ BUSTOS | Jul 1946 | Chilean | Director | 2002-07-02 UNTIL 2003-11-27 | RESIGNED |
CHRISTOPHER JOHN LEWIS BROWN | Jan 1955 | British | Director | RESIGNED | |
DAVID GERALD BARRINGTON | Mar 1939 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - OCEANLAKE LIMITED | 2023-11-01 | 31-12-2022 | £4,959 equity |
Micro-entity Accounts - OCEANLAKE LIMITED | 2022-11-01 | 31-12-2021 | £3,910 equity |
Micro-entity Accounts - OCEANLAKE LIMITED | 2021-09-29 | 31-12-2020 | £3,827 equity |
Dormant Company Accounts - OCEANLAKE LIMITED | 2020-07-16 | 31-12-2019 | £4 Cash £4 equity |
Dormant Company Accounts - OCEANLAKE LIMITED | 2019-10-02 | 31-12-2018 | £4 Cash £4 equity |
Dormant Company Accounts - OCEANLAKE LIMITED | 2018-07-17 | 31-12-2017 | £4 Cash £4 equity |
Dormant Company Accounts - OCEANLAKE LIMITED | 2017-04-29 | 31-12-2016 | £4 Cash £4 equity |
Abbreviated Company Accounts - OCEANLAKE LIMITED | 2016-03-08 | 31-12-2015 | £9,630 Cash £10,855 equity |
Abbreviated Company Accounts - OCEANLAKE LIMITED | 2015-09-22 | 31-12-2014 | £9,228 Cash £8,213 equity |