Background WavePink WaveYellow Wave

OSMINGTON HOLIDAY PARK LIMITED (12220187)

OSMINGTON HOLIDAY PARK LIMITED (12220187) is an active UK company. incorporated on 21 September 2019. with registered office in Dorset. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OSMINGTON HOLIDAY PARK LIMITED has been registered for 6 years. Current directors include HARRIS, Miranda Louise, HILTON, Claire Vanessa, JACOBS, Judith Hannah and 1 others.

Company Number
12220187
Status
active
Type
ltd
Incorporated
21 September 2019
Age
6 years
Address
10 Bridge Street, Dorset, BH23 1EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Miranda Louise, HILTON, Claire Vanessa, JACOBS, Judith Hannah, JACOBS, Olivia Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSMINGTON HOLIDAY PARK LIMITED

OSMINGTON HOLIDAY PARK LIMITED is an active company incorporated on 21 September 2019 with the registered office located in Dorset. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OSMINGTON HOLIDAY PARK LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12220187

LTD Company

Age

6 Years

Incorporated 21 September 2019

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

10 Bridge Street Christchurch Dorset, BH23 1EF,

Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Funding Round
Nov 19
Share Issue
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Mar 21
Loan Cleared
Aug 22
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HARRIS, Miranda Louise

Active
Bridge Street, DorsetBH23 1EF
Born August 1968
Director
Appointed 21 Sept 2019

HILTON, Claire Vanessa

Active
Bridge Street, DorsetBH23 1EF
Born July 1966
Director
Appointed 26 Nov 2019

JACOBS, Judith Hannah

Active
Bridge Street, DorsetBH23 1EF
Born May 1943
Director
Appointed 26 Nov 2019

JACOBS, Olivia Jane

Active
Bridge Street, DorsetBH23 1EF
Born February 1974
Director
Appointed 26 Nov 2019

THOMAS, Gareth Vaughan

Resigned
Bridge Street, DorsetBH23 1EF
Born April 1957
Director
Appointed 26 Nov 2019
Resigned 23 Mar 2021

Persons with significant control

3

Mrs Claire Vanessa Hilton

Active
Bridge Street, DorsetBH23 1EF
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Ms Olivia Jane Jacobs

Active
Bridge Street, DorsetBH23 1EF
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Mrs Miranda Louise Harris

Active
Bridge Street, DorsetBH23 1EF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
28 December 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Memorandum Articles
3 July 2025
MAMA
Resolution
3 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2019
NEWINCIncorporation