About

Registered Number: 02172599
Date of Incorporation: 30/09/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 21 Mount Field, Faversham, Kent, ME13 8SZ

 

Having been setup in 1987, Oceanview Estates Ltd have registered office in Faversham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THATCHER, Sarah Elizabeth 10 November 2012 - 1
THATCHER, Timothy N/A - 1
BIRT, Christopher Willoughby N/A 05 May 2006 1
BRYAN, Robert Alan N/A 15 February 1992 1
BURCHELL, Pauline 03 March 1996 10 November 2012 1
THORNLEY, Brian 03 March 1996 11 November 2006 1
WAY, Owen George N/A 03 March 1996 1
WESTCOTT, John Keith N/A 10 November 2012 1
Secretary Name Appointed Resigned Total Appointments
THATCHER, Julian Timothy James 01 September 2013 - 1
WESTCOTT, John Keith 10 November 2012 01 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 01 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AD01 - Change of registered office address 28 February 2013
TM02 - Termination of appointment of secretary 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AP03 - Appointment of secretary 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 10 June 2008
225 - Change of Accounting Reference Date 29 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 13 April 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
287 - Change in situation or address of Registered Office 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 17 April 2003
287 - Change in situation or address of Registered Office 23 March 2003
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 08 April 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 14 August 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 29 April 1997
RESOLUTIONS - N/A 08 October 1996
123 - Notice of increase in nominal capital 08 October 1996
363s - Annual Return 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 15 June 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 16 August 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 03 September 1993
288 - N/A 06 October 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 27 April 1992
288 - N/A 19 March 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 16 December 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
RESOLUTIONS - N/A 31 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1990
287 - Change in situation or address of Registered Office 15 October 1990
288 - N/A 02 May 1990
288 - N/A 12 September 1989
287 - Change in situation or address of Registered Office 12 September 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
287 - Change in situation or address of Registered Office 04 May 1988
288 - N/A 15 February 1988
PUC 2 - N/A 11 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1988
RESOLUTIONS - N/A 22 October 1987
288 - N/A 22 October 1987
287 - Change in situation or address of Registered Office 22 October 1987
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.