Background WavePink WaveYellow Wave

OARSOME CHANCE (09829935)

OARSOME CHANCE (09829935) is an active UK company. incorporated on 19 October 2015. with registered office in Gosport. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. OARSOME CHANCE has been registered for 10 years. Current directors include CULLEN, Suzie, FISHER, Oliver, FLAPPER, Vanessa and 6 others.

Company Number
09829935
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 October 2015
Age
10 years
Address
The Boathouse St Vincent College, Gosport, PO12 4QA
Industry Sector
Education
Business Activity
Educational support activities
Directors
CULLEN, Suzie, FISHER, Oliver, FLAPPER, Vanessa, MAI, Kate, MATHIESON, Simon, MORTIMORE, Simon Ap Kenneth, POWER, Lynn, ROBERTSON, Gillian, YOUNG, Neill Matthew
SIC Codes
85600, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OARSOME CHANCE

OARSOME CHANCE is an active company incorporated on 19 October 2015 with the registered office located in Gosport. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. OARSOME CHANCE was registered 10 years ago.(SIC: 85600, 93290)

Status

active

Active since 10 years ago

Company No

09829935

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 19 October 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

OARSOME CHANCE FOUNDATION
From: 19 October 2015To: 24 May 2018
Contact
Address

The Boathouse St Vincent College Mill Lane Gosport, PO12 4QA,

Previous Addresses

, Fern Bank Fern Bank, Adlams Lane, Sway, Lymington, Hants, SO41 6EG, England
From: 14 January 2019To: 27 September 2021
, Smugglers Way Adlams Lane, Sway, Lymington, Hampshire, SO41 6EG, England
From: 14 March 2018To: 14 January 2019
, 86 Brook Street, Milborne Port, Sherborne, DT9 5DN, England
From: 6 June 2017To: 14 March 2018
, Floor 1 Enterprise House, 21 Oxford Road, Bournemouth, Dorset, BH8 8EY, United Kingdom
From: 19 October 2015To: 6 June 2017
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jul 18
Owner Exit
Aug 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

CULLEN, Suzie

Active
Mill Lane, GosportPO12 4QA
Born March 1972
Director
Appointed 18 Jun 2025

FISHER, Oliver

Active
Mill Lane, GosportPO12 4QA
Born April 1970
Director
Appointed 18 Jun 2025

FLAPPER, Vanessa

Active
Mill Lane, GosportPO12 4QA
Born June 1969
Director
Appointed 18 Jun 2025

MAI, Kate

Active
Mill Lane, GosportPO12 4QA
Born February 1976
Director
Appointed 18 Jun 2025

MATHIESON, Simon

Active
Mill Lane, GosportPO12 4QA
Born June 1976
Director
Appointed 10 Jul 2025

MORTIMORE, Simon Ap Kenneth

Active
Mill Lane, GosportPO12 4QA
Born March 1963
Director
Appointed 18 Jul 2024

POWER, Lynn

Active
The Boathouse,, GosportPO12 4QA
Born May 1956
Director
Appointed 20 Oct 2023

ROBERTSON, Gillian

Active
Mill Lane, GosportPO12 4QA
Born September 1975
Director
Appointed 02 Feb 2023

YOUNG, Neill Matthew

Active
Mill Lane, GosportPO12 4QA
Born December 1978
Director
Appointed 09 Jan 2023

ASHMAN, Kathryn Louise

Resigned
St Vincent College, GosportPO12 4QA
Born August 1967
Director
Appointed 01 Oct 2019
Resigned 22 Oct 2024

ASHMAN, Rodney

Resigned
St Vincent College, GosportPO12 4QA
Born February 1965
Director
Appointed 26 Feb 2018
Resigned 22 Oct 2024

BANDOPADNYAY, Taniya

Resigned
Mill Lane, GosportPO12 4QA
Born June 1986
Director
Appointed 18 Apr 2023
Resigned 17 Feb 2025

BUDGEN, Neil

Resigned
Mill Lane, GosportPO12 4QA
Born December 1955
Director
Appointed 19 Dec 2022
Resigned 17 Feb 2025

CARR, Stephen James

Resigned
St Vincent College, GosportPO12 4QA
Born January 1972
Director
Appointed 27 Jan 2020
Resigned 25 Jan 2022

CHINNAPPA, Sharon Elizabeth

Resigned
Fern Bank, Sway, LymingtonSO41 6EG
Born May 1962
Director
Appointed 01 Nov 2018
Resigned 05 Sept 2019

DANIEL, Ross David

Resigned
Fern Bank, Sway, LymingtonSO41 6EG
Born January 1979
Director
Appointed 16 Jan 2018
Resigned 04 Apr 2022

KRESTER, David De

Resigned
Mill Lane, GosportPO12 4QA
Born February 1969
Director
Appointed 19 Dec 2022
Resigned 06 Oct 2025

MCCLELLAN, Stuart

Resigned
Marsh Lane, New BuckenhamNR16 2BE
Born December 1960
Director
Appointed 19 Oct 2015
Resigned 14 Jun 2018

O'GRADY, Emma

Resigned
St Vincent College, GosportPO12 4QA
Born July 1958
Director
Appointed 19 Oct 2015
Resigned 16 Sept 2021

O'GRADY, Paul Freemantle

Resigned
St Vincent College, GosportPO12 4QA
Born April 1955
Director
Appointed 19 Oct 2015
Resigned 29 Sept 2021

POWELL, Amanda

Resigned
St Vincent College, GosportPO12 4QA
Born August 1962
Director
Appointed 27 Jan 2020
Resigned 20 Dec 2022

WALTERS, Nick

Resigned
St Vincent College, GosportPO12 4QA
Born February 1967
Director
Appointed 14 Sept 2020
Resigned 29 Jun 2021

WHITEHEAD, Graham Andrew

Resigned
St Vincent College, GosportPO12 4QA
Born September 1953
Director
Appointed 03 Dec 2021
Resigned 17 Feb 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Stuart Mcclellan

Ceased
Adlams Lane, LymingtonSO41 6EG
Born December 1960

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 14 Jun 2018

Mrs Emma O'Grady

Ceased
Adlams Lane, LymingtonSO41 6EG
Born July 1958

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 26 Feb 2018

Mr Paul Freemantle O'Grady

Ceased
Adlams Lane, LymingtonSO41 6EG
Born April 1955

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Resolution
24 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2018
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Miscellaneous
4 April 2018
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Incorporation Company
19 October 2015
NEWINCIncorporation