Established in 2002, Ocean Boulevard Ii Ltd are based in Blackpool. We don't know the number of employees at the organisation. The companies directors are listed as Brown, Michael, Gray, Jonathan, Kilgallon, Nigel Peter, Thompson, Amanda Jean, Cornthwaite, Peter John, Jackson, Martin, Taylor, Ivan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Michael | 21 June 2010 | - | 1 |
GRAY, Jonathan | 09 June 2014 | - | 1 |
KILGALLON, Nigel Peter | 18 November 2013 | - | 1 |
THOMPSON, Amanda Jean | 08 July 2002 | - | 1 |
CORNTHWAITE, Peter John | 08 July 2002 | 13 June 2014 | 1 |
JACKSON, Martin | 12 May 2009 | 30 January 2020 | 1 |
TAYLOR, Ivan | 08 July 2002 | 31 January 2005 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 September 2020 | |
CS01 - N/A | 19 June 2020 | |
TM01 - Termination of appointment of director | 04 February 2020 | |
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CH01 - Change of particulars for director | 26 October 2016 | |
AR01 - Annual Return | 29 June 2016 | |
MR04 - N/A | 10 June 2016 | |
MR04 - N/A | 10 June 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 20 June 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 22 June 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
TM01 - Termination of appointment of director | 16 June 2014 | |
TM02 - Termination of appointment of secretary | 16 June 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AA01 - Change of accounting reference date | 11 December 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
TM01 - Termination of appointment of director | 19 November 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 06 January 2013 | |
RESOLUTIONS - N/A | 16 August 2012 | |
MEM/ARTS - N/A | 16 August 2012 | |
CC04 - Statement of companies objects | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 08 August 2012 | |
MG01 - Particulars of a mortgage or charge | 08 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AP01 - Appointment of director | 26 August 2010 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
AR01 - Annual Return | 03 July 2010 | |
CH03 - Change of particulars for secretary | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 18 May 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 01 February 2008 | |
287 - Change in situation or address of Registered Office | 11 December 2007 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 05 February 2007 | |
395 - Particulars of a mortgage or charge | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
363s - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
363s - Annual Return | 17 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 07 July 2004 | |
287 - Change in situation or address of Registered Office | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
AA - Annual Accounts | 19 February 2004 | |
AUD - Auditor's letter of resignation | 27 January 2004 | |
363s - Annual Return | 10 September 2003 | |
SA - Shares agreement | 01 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 2003 | |
123 - Notice of increase in nominal capital | 03 February 2003 | |
RESOLUTIONS - N/A | 17 January 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
287 - Change in situation or address of Registered Office | 27 August 2002 | |
225 - Change of Accounting Reference Date | 27 August 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
MEM/ARTS - N/A | 17 July 2002 | |
CERTNM - Change of name certificate | 10 July 2002 | |
NEWINC - New incorporation documents | 14 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 03 August 2012 | Fully Satisfied |
N/A |
Legal charge | 03 August 2012 | Fully Satisfied |
N/A |
Legal charge | 23 July 2010 | Outstanding |
N/A |
Debenture | 23 July 2010 | Outstanding |
N/A |
Legal charge | 22 November 2006 | Outstanding |
N/A |
Debenture | 02 November 2005 | Outstanding |
N/A |
Debenture | 24 December 2002 | Fully Satisfied |
N/A |
Legal charge | 24 December 2002 | Fully Satisfied |
N/A |
Assignment of building contract | 24 December 2002 | Fully Satisfied |
N/A |