Background WavePink WaveYellow Wave

OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED (02308582)

OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED (02308582) is an active UK company. incorporated on 25 October 1988. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED has been registered for 37 years. Current directors include FLEMING, Catherine Elinor, KING, Jonathan Andrew.

Company Number
02308582
Status
active
Type
ltd
Incorporated
25 October 1988
Age
37 years
Address
The Yacht Club 1 Channel Way, Southampton, SO14 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLEMING, Catherine Elinor, KING, Jonathan Andrew
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED

OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED is an active company incorporated on 25 October 1988 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED was registered 37 years ago.(SIC: 74990, 98000)

Status

active

Active since 37 years ago

Company No

02308582

LTD Company

Age

37 Years

Incorporated 25 October 1988

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

The Yacht Club 1 Channel Way Ocean Village Southampton, SO14 3QF,

Previous Addresses

Outlook House School Lane Hamble Point, Hamble Southampton Hants. SO31 4NB
From: 25 October 1988To: 23 September 2019
Timeline

22 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Jun 13
Director Joined
May 15
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Aug 22
Director Left
Apr 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Secretary
Appointed 21 May 2015

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Born May 1961
Director
Appointed 21 May 2015

KING, Jonathan Andrew

Active
1 Channel Way, SouthamptonSO14 3QF
Born August 1967
Director
Appointed 01 Nov 2024

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Secretary
Appointed 25 Jul 2002
Resigned 21 May 2015

HORSFORD, Robert Ian

Resigned
5 Thorngate, West TytherleySP5 1NA
Secretary
Appointed 30 Jun 2000
Resigned 25 Jul 2002

TUFNELL, Michael John

Resigned
34 Anglers Way, SouthamptonSO31 7JH
Secretary
Appointed N/A
Resigned 30 Jun 2000

CHATER, Alan Malcolm

Resigned
Portsmouth Road, EsherKT10 9AD
Born March 1951
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2010

CLEMENT, Edward Richard

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born March 1989
Director
Appointed 17 May 2024
Resigned 10 Oct 2025

CORNISH, Andrew John

Resigned
School Lane, SouthamptonSO31 4NB
Born February 1966
Director
Appointed 14 Oct 2010
Resigned 05 Aug 2011

FEENEY, Eamonn

Resigned
School Lane, SouthamptonSO31 4NB
Born July 1955
Director
Appointed 31 May 2011
Resigned 30 Sept 2015

GRANT, Robert Daniel George

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Born September 1977
Director
Appointed 16 Apr 2018
Resigned 30 Nov 2018

HAMBLETT, John Richard

Resigned
27 Norfolk Avenue, South CroydonCR2 8BT
Born March 1930
Director
Appointed 01 Jun 1993
Resigned 26 Jan 2000

HILEY, James Ross

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born October 1970
Director
Appointed 18 Feb 2019
Resigned 03 Feb 2020

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Born January 1950
Director
Appointed 25 Jul 2002
Resigned 21 May 2015

HORSFORD, Robert Ian

Resigned
5 Thorngate, West TytherleySP5 1NA
Born February 1962
Director
Appointed 26 Jan 2000
Resigned 28 Oct 2002

KEELER, Anthony John

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Born July 1944
Director
Appointed 02 Jun 2003
Resigned 09 Jul 2010

MASON, Philip

Resigned
Cross Lanes Farmhouse, Bishops WalthamSO3 1FN
Born April 1950
Director
Appointed N/A
Resigned 01 Jun 1993

PEARCE, Annabel Louise

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Born October 1975
Director
Appointed 20 Jun 2013
Resigned 06 Oct 2016

PITCHER, Andrew Bernard

Resigned
17 Ashridge Close, SouthamptonSO15 2GX
Born October 1947
Director
Appointed 01 Jun 1993
Resigned 28 Feb 2003

ROBINSON, Johann Lesley

Resigned
School Lane, SouthamptonSO31 4BN
Born March 1961
Director
Appointed 10 Nov 2015
Resigned 19 Jan 2018

THOMPSON, Peter Fred

Resigned
3 The Bartletts, SouthamptonSO31 4RP
Born November 1943
Director
Appointed N/A
Resigned 31 Mar 1993

WATSON, John George

Resigned
Chimes, SwaySO41 6EG
Born January 1958
Director
Appointed 25 Jul 2002
Resigned 30 Jun 2003

WELCH, Simon Peter

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born December 1976
Director
Appointed 05 Aug 2022
Resigned 26 Apr 2024

Persons with significant control

1

School Lane, SouthamptonSO31 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Made Up Date
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Accounts With Made Up Date
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Made Up Date
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363aAnnual Return
Legacy
31 March 2004
363aAnnual Return
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 July 2003
AAAnnual Accounts
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
22 November 2002
AAAnnual Accounts
Legacy
21 November 2002
288cChange of Particulars
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 December 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
26 January 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 November 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 December 1996
AAAnnual Accounts
Accounts With Made Up Date
25 January 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 1995
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Resolution
1 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
11 December 1993
225(1)225(1)
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
12 May 1993
288288
Auditors Resignation Company
24 March 1993
AUDAUD
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
10 December 1992
363b363b
Legacy
10 December 1992
363(287)363(287)
Legacy
11 November 1992
288288
Legacy
28 July 1992
287Change of Registered Office
Legacy
1 April 1992
225(1)225(1)
Legacy
13 February 1992
363aAnnual Return
Legacy
2 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
225(1)225(1)
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
363aAnnual Return
Resolution
8 March 1991
RESOLUTIONSResolutions
Resolution
8 March 1991
RESOLUTIONSResolutions
Resolution
8 March 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
8 March 1991
AAAnnual Accounts
Legacy
13 January 1991
287Change of Registered Office
Resolution
12 July 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
4 January 1989
88(2)Return of Allotment of Shares
Legacy
25 November 1988
224224
Legacy
10 November 1988
288288
Legacy
10 November 1988
287Change of Registered Office
Incorporation Company
25 October 1988
NEWINCIncorporation