Background WavePink WaveYellow Wave

OCEANTIDE LIMITED (08123778)

OCEANTIDE LIMITED (08123778) is an active UK company. incorporated on 29 June 2012. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OCEANTIDE LIMITED has been registered for 13 years. Current directors include VAN PRAAGH, Dovid Samuel, VAN PRAAGH, Henriette Wilhelmina.

Company Number
08123778
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
Unit 1, St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VAN PRAAGH, Dovid Samuel, VAN PRAAGH, Henriette Wilhelmina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANTIDE LIMITED

OCEANTIDE LIMITED is an active company incorporated on 29 June 2012 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OCEANTIDE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08123778

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 23 December 2026
Period: 31 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Unit 1, St Stephens Court 15 - 17 St Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom
From: 5 October 2020To: 11 November 2024
Sixth Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP
From: 29 June 2012To: 5 October 2020
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VAN PRAAGH, Dovid Samuel

Active
15 - 17 St Stephens Road, BournemouthBH2 6LA
Born July 1982
Director
Appointed 23 Feb 2015

VAN PRAAGH, Henriette Wilhelmina

Active
15 - 17 St Stephens Road, BournemouthBH2 6LA
Born September 1941
Director
Appointed 29 Jun 2012

ADLER, Abraham Nathan

Resigned
Dean Park Crescent, BournemouthBH1 1HP
Born September 1965
Director
Appointed 29 Jun 2012
Resigned 28 Dec 2014

VAN PRAAGH, Abraham Jacob Lionel

Resigned
Waverley House, BournemouthBH8 8DY
Born January 1936
Director
Appointed 29 Jun 2012
Resigned 04 Nov 2022

VAN PRAAGH, David Samuel

Resigned
Armitage Road, LondonNW11 8RD
Born July 1982
Director
Appointed 28 Dec 2014
Resigned 28 Dec 2014
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Incorporation Company
29 June 2012
NEWINCIncorporation