Background WavePink WaveYellow Wave

OGWEN MUSSEL LTD (04716111)

OGWEN MUSSEL LTD (04716111) is an active UK company. incorporated on 28 March 2003. with registered office in Bangor. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. OGWEN MUSSEL LTD has been registered for 23 years. Current directors include MOULD, Kim, MOULD, Valerie Ann, VERWIJS, Wim and 1 others.

Company Number
04716111
Status
active
Type
ltd
Incorporated
28 March 2003
Age
23 years
Address
The Quay Pier, Bangor, LL57 4HN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MOULD, Kim, MOULD, Valerie Ann, VERWIJS, Wim, WILSON, Andrew John Fulton
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGWEN MUSSEL LTD

OGWEN MUSSEL LTD is an active company incorporated on 28 March 2003 with the registered office located in Bangor. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. OGWEN MUSSEL LTD was registered 23 years ago.(SIC: 03110)

Status

active

Active since 23 years ago

Company No

04716111

LTD Company

Age

23 Years

Incorporated 28 March 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

The Quay Pier Port Penrhyn Bangor, LL57 4HN,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MOULD, Kim

Active
Talybont Uchaf, BangorLL57 3YW
Born April 1952
Director
Appointed 01 Dec 2005

MOULD, Valerie Ann

Active
Talybont Uchaf, BangorLL57 3YW
Born October 1944
Director
Appointed 01 Dec 2005

VERWIJS, Wim

Active
Bredabaan 72, Brasschaat, AntwerpenFOREIGN
Born April 1953
Director
Appointed 01 Dec 2005

WILSON, Andrew John Fulton

Active
Bwthyn Y Mor, HolyheadLL65 4HD
Born September 1939
Director
Appointed 01 Dec 2005

DAVIES, Kenneth John

Resigned
44 Min Y Ddol, BangorLL57 1ND
Secretary
Appointed 22 Oct 2003
Resigned 01 Dec 2005

VERWIJS, Wim

Resigned
Bredabaan 72, Brasschaat, AntwerpenFOREIGN
Secretary
Appointed 01 Dec 2005
Resigned 01 Dec 2005

PRIORY NOMINEES LIMITED

Resigned
1 Abbots Quay, BirkenheadCH41 5LH
Corporate secretary
Appointed 01 Dec 2005
Resigned 28 Mar 2010

UK COMPANY SECRETARIES LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate secretary
Appointed 28 Mar 2003
Resigned 28 Mar 2003

DAVIES, Kenneth John

Resigned
44 Min Y Ddol, BangorLL57 1ND
Born April 1948
Director
Appointed 22 Oct 2003
Resigned 01 Dec 2005

ROBERTS, Graham John

Resigned
30 Toronnen, BangorLL57 4TF
Born May 1943
Director
Appointed 22 Oct 2003
Resigned 01 Dec 2005

THOMAS, David Glyn

Resigned
Rhos Y Coed, BangorLL57 4UN
Born March 1951
Director
Appointed 22 Oct 2003
Resigned 01 Dec 2005

TIPTON, Richard Barry

Resigned
5 Maes Isalaw, BangorLL57 1DL
Born December 1950
Director
Appointed 22 Oct 2003
Resigned 01 Dec 2005

UK INCORPORATIONS LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate director
Appointed 28 Mar 2003
Resigned 28 Mar 2003

Persons with significant control

1

Rhydwyn, HolyheadLL65 4EY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
18 October 2006
353353
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
4 December 2003
88(2)R88(2)R
Miscellaneous
4 December 2003
MISCMISC
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
27 October 2003
88(2)R88(2)R
Legacy
27 October 2003
287Change of Registered Office
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
287Change of Registered Office
Legacy
15 September 2003
288bResignation of Director or Secretary
Incorporation Company
28 March 2003
NEWINCIncorporation