Background WavePink WaveYellow Wave

OCEAN AUTOMOTIVE LIMITED (03982785)

OCEAN AUTOMOTIVE LIMITED (03982785) is an active UK company. incorporated on 28 April 2000. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. OCEAN AUTOMOTIVE LIMITED has been registered for 26 years. Current directors include POLKINGHORNE, Alison Gail, RUSSELL, Stephen Kenneth.

Company Number
03982785
Status
active
Type
ltd
Incorporated
28 April 2000
Age
26 years
Address
582-602 Ringwood Road, Poole, BH12 4LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
POLKINGHORNE, Alison Gail, RUSSELL, Stephen Kenneth
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN AUTOMOTIVE LIMITED

OCEAN AUTOMOTIVE LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. OCEAN AUTOMOTIVE LIMITED was registered 26 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 26 years ago

Company No

03982785

LTD Company

Age

26 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (2 months ago)
Submitted on 31 March 2026 (2 months ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

POOLE AUDI LIMITED
From: 14 June 2000To: 2 August 2000
HOWPER 302 LIMITED
From: 28 April 2000To: 14 June 2000
Contact
Address

582-602 Ringwood Road Poole, BH12 4LY,

Previous Addresses

582-600 Ringwood Road Poole Dorset BH12 4LY
From: 28 April 2000To: 25 April 2014
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jul 10
Director Joined
Nov 11
Loan Secured
May 15
Loan Secured
Aug 15
Director Left
May 16
Director Left
Feb 19
Director Left
Jan 20
Loan Secured
May 25
Loan Cleared
Aug 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

POLKINGHORNE, Alison Gail

Active
Ringwood Road, PooleBH12 4LY
Secretary
Appointed 01 May 2002

POLKINGHORNE, Alison Gail

Active
Ringwood Road, PooleBH12 4LY
Born June 1970
Director
Appointed 17 Dec 2002

RUSSELL, Stephen Kenneth

Active
Ringwood Road, PooleBH12 4LY
Born May 1968
Director
Appointed 17 Dec 2002

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 01 May 2002

COUPLAND, Leon John Ronald

Resigned
Ringwood Road, PooleBH12 4LY
Born September 1969
Director
Appointed 01 Jan 2007
Resigned 01 May 2016

KELLY, David John

Resigned
Ringwood Road, PooleBH12 4LY
Born December 1958
Director
Appointed 09 May 2000
Resigned 20 Nov 2025

LAMING, Mark

Resigned
Ringwood Road, PooleBH12 4LY
Born June 1964
Director
Appointed 01 Jul 2010
Resigned 14 Jan 2020

MARTIN, David Harry

Resigned
West House Common Moor, LiskeardPL14 6EP
Born November 1947
Director
Appointed 20 Oct 2000
Resigned 28 Feb 2002

SCRIMGEOUR, Alan James

Resigned
Ringwood Road, PooleBH12 4LY
Born August 1956
Director
Appointed 09 Nov 2011
Resigned 04 Feb 2019

WEBB, Robin Glenn

Resigned
3 Barberry Way, VerwoodBH31 6XY
Born November 1960
Director
Appointed 01 Jan 2005
Resigned 17 Feb 2006

WILLIAMS, Christian Marc

Resigned
9 Peckham Close, FarehamPO14 4FB
Born October 1973
Director
Appointed 01 Jan 2007
Resigned 17 Oct 2008

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 28 Apr 2000
Resigned 11 May 2000

Persons with significant control

1

Ringwood Road, PooleBH12 4LY

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

125

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Memorandum Articles
9 December 2025
MAMA
Resolution
9 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
21 March 2025
RP04AR01RP04AR01
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Legacy
6 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Legacy
7 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Legacy
6 September 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
15 September 2010
AAAnnual Accounts
Legacy
10 August 2010
MG02MG02
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Legacy
9 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
1 February 2010
MG01MG01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Accounts With Accounts Type Medium
6 August 2007
AAAnnual Accounts
Auditors Resignation Company
11 June 2007
AUDAUD
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Legacy
8 March 2002
288bResignation of Director or Secretary
Resolution
4 February 2002
RESOLUTIONSResolutions
Resolution
4 February 2002
RESOLUTIONSResolutions
Resolution
4 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
88(2)R88(2)R
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
225Change of Accounting Reference Date
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
20 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
287Change of Registered Office
Legacy
12 May 2000
288aAppointment of Director or Secretary
Incorporation Company
28 April 2000
NEWINCIncorporation