Background WavePink WaveYellow Wave

OCEAN CAPITAL VENTURES LIMITED (06450276)

OCEAN CAPITAL VENTURES LIMITED (06450276) is an active UK company. incorporated on 11 December 2007. with registered office in Dorset. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OCEAN CAPITAL VENTURES LIMITED has been registered for 18 years. Current directors include ASHFIELD, Chandra Clive.

Company Number
06450276
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 years
Address
87 North Road, Dorset, BH14 0LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHFIELD, Chandra Clive
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN CAPITAL VENTURES LIMITED

OCEAN CAPITAL VENTURES LIMITED is an active company incorporated on 11 December 2007 with the registered office located in Dorset. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OCEAN CAPITAL VENTURES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06450276

LTD Company

Age

18 Years

Incorporated 11 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

87 North Road Poole Dorset, BH14 0LT,

Timeline

3 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 11
Owner Exit
Feb 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ASHFIELD, Chandra Clive

Active
34 Ashley Drive South, RingwoodBH24 2JP
Born April 1965
Director
Appointed 11 Dec 2007

ASHFIELD, Chandra Clive

Resigned
34 Ashley Drive South, RingwoodBH24 2JP
Secretary
Appointed 11 Dec 2007
Resigned 30 Apr 2008

POOLE NOMINEES II LIMITED

Resigned
North Road, PooleBH14 0LT
Corporate secretary
Appointed 30 Apr 2008
Resigned 30 Nov 2016

POOLE NOMINEES II LIMITED

Resigned
87 North Road, PooleBH14 0LT
Corporate secretary
Appointed 11 Dec 2007
Resigned 11 Dec 2007

BOLAM, Norman John

Resigned
122 B Woodstock Road, OxfordOX2 7NF
Born November 1956
Director
Appointed 25 Nov 2008
Resigned 25 Jan 2011

BOLAM, Norman John

Resigned
122 B Woodstock Road, OxfordOX2 7NF
Born November 1956
Director
Appointed 11 Dec 2007
Resigned 30 Apr 2008

POOLE NOMINEES LIMITED

Resigned
87 North Road, PooleBH14 0LT
Corporate director
Appointed 11 Dec 2007
Resigned 11 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Angela Joan Bolam

Ceased
Hobson Road, OxfordOX2 7JU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Incorporation Company
11 December 2007
NEWINCIncorporation