Background WavePink WaveYellow Wave

OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED (09587859)

OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED (09587859) is an active UK company. incorporated on 13 May 2015. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ARMSTRONG, Richard John, TURNER, Martin David.

Company Number
09587859
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2015
Age
10 years
Address
7 Ferranti Place, Milton Keynes, MK10 9TD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Richard John, TURNER, Martin David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED

OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 2015 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09587859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 13 May 2015

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 21 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

7 Ferranti Place Oakgrove Milton Keynes, MK10 9TD,

Previous Addresses

7 Ferranti Place 7 Ferranti Place Oakgrove, Milton Keynes, Buckinghamshire MK10 9TD England
From: 21 May 2021To: 19 June 2023
6 Ferranti Place Oakgrove Milton Keynes Buckinghamshire MK10 9TD England
From: 18 July 2018To: 21 May 2021
Unit 7 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB United Kingdom
From: 13 May 2015To: 18 July 2018
Timeline

14 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
May 20
Owner Exit
May 20
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARMSTRONG, Richard John

Active
Oakgrove, Milton KeynesMK10 9TD
Secretary
Appointed 18 Jul 2018

ARMSTRONG, Richard John

Active
Ferranti Place, Milton KeynesMK10 9TD
Born June 1983
Director
Appointed 14 Mar 2018

TURNER, Martin David

Active
Ferranti Place, Milton KeynesMK10 9TD
Born January 1967
Director
Appointed 14 Mar 2018

BROADOAK MANAGEMENT LIMITED

Resigned
Watling Street, Leighton BuzzardLU7 9NB
Corporate secretary
Appointed 20 Jul 2016
Resigned 17 Jul 2018

APLIN, Deborah Ann

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born August 1963
Director
Appointed 13 May 2015
Resigned 11 Sept 2015

BLACK, Scott Wallace

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born September 1972
Director
Appointed 26 Nov 2015
Resigned 14 Mar 2018

CLARK, Donald Ormond

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born April 1957
Director
Appointed 13 May 2015
Resigned 14 Mar 2018

EVANS, Marcus James

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born January 1976
Director
Appointed 11 Nov 2016
Resigned 14 Mar 2018

TIMLIN, Mary

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born January 1964
Director
Appointed 01 Dec 2015
Resigned 11 Nov 2016

YOUNG, Susan Ann

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born July 1952
Director
Appointed 13 May 2015
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Martin David Turner

Active
Ferranti Place, Milton KeynesMK10 9TD
Born January 1967

Nature of Control

Right to appoint and remove directors
Notified 14 May 2020
Pyrcroft Road, ChertseyKT16 9GN

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 July 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Incorporation Company
13 May 2015
NEWINCIncorporation