Background WavePink WaveYellow Wave

OCEAN VENTURE LIMITED (04193331)

OCEAN VENTURE LIMITED (04193331) is an active UK company. incorporated on 3 April 2001. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. OCEAN VENTURE LIMITED has been registered for 24 years. Current directors include MELHUISH-HANCOCK, Christian Charles.

Company Number
04193331
Status
active
Type
ltd
Incorporated
3 April 2001
Age
24 years
Address
8 Kerrfield, Winchester, SO22 5EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MELHUISH-HANCOCK, Christian Charles
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN VENTURE LIMITED

OCEAN VENTURE LIMITED is an active company incorporated on 3 April 2001 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. OCEAN VENTURE LIMITED was registered 24 years ago.(SIC: 68209, 68320)

Status

active

Active since 24 years ago

Company No

04193331

LTD Company

Age

24 Years

Incorporated 3 April 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SUMMERCOMBE 109 LIMITED
From: 3 April 2001To: 25 April 2001
Contact
Address

8 Kerrfield Winchester, SO22 5EX,

Previous Addresses

8 Kerrfield Kerrfield Winchester SO22 5EX England
From: 12 May 2023To: 12 May 2023
22 Nightingale House Thomas More Street London E1W 1UA England
From: 15 May 2018To: 12 May 2023
22 Nightingale House Thomas More Street London E1W 1UA England
From: 14 May 2018To: 15 May 2018
Equinox House Oriel Court Alton Hampshire GU34 2YT
From: 3 April 2001To: 14 May 2018
Timeline

5 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 13
Director Left
Apr 13
Capital Update
Jun 16
Director Left
Jul 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MELHUISH-HANCOCK, Christian Charles

Active
Kerrfield, WinchesterSO22 5EX
Born October 1981
Director
Appointed 25 Jul 2012

DIX, Margaret Ann

Resigned
305 Dedworth Road, WindsorSL4 4JS
Secretary
Appointed 03 Apr 2001
Resigned 18 Apr 2001

MELHUISH-HANCOCK, Douglas Charles

Resigned
Kerrfield, WinchesterSO22 5EX
Secretary
Appointed 18 Apr 2001
Resigned 16 May 2025

BRIGHTWELL, Eric Johann Frederick

Resigned
Wargrave House School Lane, ReadingRG10 8AA
Born February 1949
Director
Appointed 03 Apr 2001
Resigned 18 Apr 2001

HOLMES, Stephen Edward

Resigned
Equinox House, AltonGU34 2YT
Born March 1955
Director
Appointed 18 Apr 2001
Resigned 06 Jul 2016

MELHUISH-HANCOCK, Douglas Charles

Resigned
22 Nightingale House, LondonE1W 1UA
Born October 1931
Director
Appointed 18 Apr 2001
Resigned 25 Jul 2012

Persons with significant control

1

Oriel Business Park, Omega Park, AltonGU34 2YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Legacy
6 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 June 2016
SH19Statement of Capital
Legacy
6 June 2016
CAP-SSCAP-SS
Resolution
6 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
12 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
88(2)R88(2)R
Legacy
14 May 2001
225Change of Accounting Reference Date
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
123Notice of Increase in Nominal Capital
Legacy
10 May 2001
287Change of Registered Office
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2001
NEWINCIncorporation