Background WavePink WaveYellow Wave

OCEAN VILLAGE RESORTS LIMITED (05318322)

OCEAN VILLAGE RESORTS LIMITED (05318322) is an active UK company. incorporated on 21 December 2004. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OCEAN VILLAGE RESORTS LIMITED has been registered for 21 years. Current directors include BARNES, James Winston, CHOWN, Daniel Jack, FLEMING, Catherine Elinor and 3 others.

Company Number
05318322
Status
active
Type
ltd
Incorporated
21 December 2004
Age
21 years
Address
The Yacht Club 1 Channel Way, Southampton, SO14 3QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNES, James Winston, CHOWN, Daniel Jack, FLEMING, Catherine Elinor, HORSLEY, Daniel Peter, KING, Jonathan Andrew, WILLIAMS, David Grey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN VILLAGE RESORTS LIMITED

OCEAN VILLAGE RESORTS LIMITED is an active company incorporated on 21 December 2004 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OCEAN VILLAGE RESORTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05318322

LTD Company

Age

21 Years

Incorporated 21 December 2004

Size

N/A

Accounts

ARD: 31/3

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: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 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 Hamble Point School Lane Hamble Southampton Hampshire SO31 4NB
From: 21 December 2004To: 23 September 2019
Timeline

54 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Director Left
Jul 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 20
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Loan Secured
Oct 22
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Funding Round
Mar 26
1
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FLEMING, Catherine Elinor

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

BARNES, James Winston

Active
1 Channel Way, SouthamptonSO14 3QF
Born February 1968
Director
Appointed 24 Apr 2025

CHOWN, Daniel Jack

Active
1 Channel Way, SouthamptonSO14 3QF
Born March 1985
Director
Appointed 05 Feb 2026

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Born May 1961
Director
Appointed 18 Feb 2026

HORSLEY, Daniel Peter

Active
1 Channel Way, SouthamptonSO14 3QF
Born October 1982
Director
Appointed 17 May 2024

KING, Jonathan Andrew

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

WILLIAMS, David Grey

Active
1 Channel Way, SouthamptonSO14 3QF
Born November 1951
Director
Appointed 01 May 2013

GRANT, Robert

Resigned
Outlook House, Hamble SouthamptonSO31 4NB
Secretary
Appointed 05 Jan 2017
Resigned 16 Apr 2018

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Secretary
Appointed 21 Dec 2004
Resigned 21 May 2015

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 21 Dec 2004
Resigned 21 Dec 2004

AMESBURY-PAGE, Richard John

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born June 1970
Director
Appointed 12 Sept 2023
Resigned 31 Aug 2025

BETTESWORTH, Brian Michael

Resigned
School Lane, HambleSO31 4NB
Born November 1950
Director
Appointed 11 May 2005
Resigned 15 Feb 2014

BROADRIBB, Richard Anthony

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born June 1970
Director
Appointed 09 Nov 2017
Resigned 31 Dec 2023

CHATER, Alan Malcolm

Resigned
School Lane, HambleSO31 4NB
Born March 1951
Director
Appointed 21 Dec 2004
Resigned 31 Mar 2010

CORNISH, Andrew John

Resigned
School Lane, SouthamptonSO31 4NB
Born February 1966
Director
Appointed 15 Sept 2010
Resigned 05 Aug 2011

EADS, Jonathan

Resigned
School Lane, HambleSO31 4NB
Born January 1962
Director
Appointed 11 May 2005
Resigned 29 Nov 2013

FEENEY, Eamonn

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

GLANVILLE, Michael James

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born September 1978
Director
Appointed 14 Dec 2018
Resigned 09 May 2025

GORDON, Lisa Jane

Resigned
Yattendon, NewburyRG18 0UX
Born July 1966
Director
Appointed 26 Jan 2011
Resigned 25 Jul 2013

GRANT, Robert Daniel George

Resigned
Outlook House, Hamble SouthamptonSO31 4NB
Born September 1977
Director
Appointed 19 Dec 2017
Resigned 30 Nov 2018

GRAY, Simon Talbot

Resigned
Portsmouth Road, EsherKT10 9AD
Born June 1938
Director
Appointed 11 May 2005
Resigned 11 Dec 2012

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 21 Dec 2004
Resigned 21 May 2015

ILIFFE, Edward Richard

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born September 1968
Director
Appointed 21 Dec 2004
Resigned 18 Feb 2026

ILIFFE, Robert Peter Richard, The Right Honourable

Resigned
Portsmouth Road, EsherKT10 9AD
Born November 1944
Director
Appointed 11 May 2005
Resigned 31 Dec 2010

KEELER, Anthony John

Resigned
Outlook House, Hamble SouthamptonSO31 4NB
Born July 1944
Director
Appointed 21 Dec 2004
Resigned 09 Jul 2010

MAYER, Timothy James, Director

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born January 1980
Director
Appointed 15 Dec 2021
Resigned 23 Jan 2026

PAGE, Gwynneth

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born April 1974
Director
Appointed 11 May 2022
Resigned 26 Jul 2023

PEARCE, Annabel Louise

Resigned
Outlook House, Hamble SouthamptonSO31 4NB
Born October 1975
Director
Appointed 20 Mar 2013
Resigned 06 Oct 2016

RICHARDS, Sonya Lorraine

Resigned
Portsmouth Road, EsherKT10 9AD
Born May 1969
Director
Appointed 11 May 2005
Resigned 31 Dec 2010

ROBINSON, Johann Lesley

Resigned
School Lane, SouthamptonSO31 4BN
Born March 1961
Director
Appointed 11 Nov 2015
Resigned 19 Jan 2018

RYAN, Sandra Margaret

Resigned
School Lane, HambleSO31 4NB
Born November 1965
Director
Appointed 26 Jan 2012
Resigned 11 Nov 2016

SMITH, Dean Trevor

Resigned
School Lane, HambleSO31 4NB
Born May 1968
Director
Appointed 23 May 2014
Resigned 11 Oct 2018

WELCH, Simon Peter

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born December 1976
Director
Appointed 31 Dec 2023
Resigned 26 Apr 2024

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 21 Dec 2004
Resigned 21 Dec 2004

Persons with significant control

1

1 Channel Way, SouthamptonSO14 3QF

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

176

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Memorandum Articles
25 November 2022
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2021
AAAnnual Accounts
Legacy
23 March 2021
PARENT_ACCPARENT_ACC
Legacy
23 March 2021
AGREEMENT2AGREEMENT2
Legacy
23 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
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
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2018
AAAnnual Accounts
Legacy
16 August 2018
PARENT_ACCPARENT_ACC
Legacy
16 August 2018
AGREEMENT2AGREEMENT2
Legacy
16 August 2018
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2017
AAAnnual Accounts
Legacy
18 September 2017
PARENT_ACCPARENT_ACC
Legacy
18 September 2017
GUARANTEE2GUARANTEE2
Legacy
18 September 2017
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2014
TM01Termination of Director
Auditors Resignation Company
11 February 2014
AUDAUD
Auditors Resignation Company
8 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Termination Director Company With Name Termination Date
20 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2013
TM01Termination of Director
Resolution
18 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name Termination Date
1 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
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
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Termination Director Company
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Resolution
17 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 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
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director 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
Change Person Secretary Company With Change Date
8 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
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Move Registers To Sail Company
5 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 Full
8 July 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
31 March 2006
288cChange of Particulars
Legacy
5 January 2006
363aAnnual Return
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
287Change of Registered Office
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Incorporation Company
21 December 2004
NEWINCIncorporation