Background WavePink WaveYellow Wave

OCEAN VIEW MANAGEMENT COMPANY LIMITED (NI041153)

OCEAN VIEW MANAGEMENT COMPANY LIMITED (NI041153) is an active UK company. incorporated on 7 July 2001. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. OCEAN VIEW MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include DIRECTOR MANAGEMENT LIMITED.

Company Number
NI041153
Status
active
Type
ltd
Incorporated
7 July 2001
Age
24 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIRECTOR MANAGEMENT LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN VIEW MANAGEMENT COMPANY LIMITED

OCEAN VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 2001 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OCEAN VIEW MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

NI041153

LTD Company

Age

24 Years

Incorporated 7 July 2001

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 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

3rd Floor Cathedral Chambers 043 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 24 November 2021To: 9 March 2022
C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland
From: 9 January 2017To: 24 November 2021
C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland
From: 28 June 2016To: 9 January 2017
Glen Property Management the Long Acre Old Carneal Brae, Gleno Larne Co Antrim BT40 3AS
From: 16 July 2010To: 28 June 2016
Apt No 5 Ocean View Apartments 31-33 Marine Parade Whitehead Co Antrim BT38 9QN
From: 4 March 2010To: 16 July 2010
Apt. No 11 Ocean View Apartments 31-33 Marine Parade Whitehead County Antrim BT38 9QN
From: 18 February 2010To: 4 March 2010
Quays Property Services 10 Antrim Street Carrickfergus Co. Antrim BT38 9DJ
From: 7 July 2001To: 18 February 2010
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SECRETARY SERVICES LIMITED

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 09 Mar 2022

DIRECTOR MANAGEMENT LIMITED

Active
Lisburn Road, BelfastBT9 6GN
Corporate director
Appointed 09 Mar 2022

KANE, Geraldine

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Secretary
Appointed 03 Mar 2008
Resigned 01 May 2010

MCCONNELL, Gillian

Resigned
The Long Acre, LarneBT40 3AS
Secretary
Appointed 01 May 2010
Resigned 23 Nov 2021

WILSON, Robert Desmond

Resigned
170 Church RoadBT18 9RN
Secretary
Appointed 07 Jul 2001
Resigned 01 Apr 2005

WRAY, Arthur Herbert

Resigned
33-35 High Street, Co AntrimBT38 7NW
Secretary
Appointed 02 Jan 2006
Resigned 03 Mar 2008

HERRON, Robert

Resigned
Apt 11 Oceanview, WhiteheadBT38 8QN
Born February 1948
Director
Appointed 01 Nov 2005
Resigned 25 Jun 2010

HERRON, Robert

Resigned
11 Ocean View Apartments, WhiteheadBT38 8QN
Born February 1948
Director
Appointed 07 Dec 2004
Resigned 14 Jun 2010

HIGGINS, Derek

Resigned
14 Logwood RoadBT39 9LR
Born November 1949
Director
Appointed 10 Jan 2003
Resigned 01 Jul 2005

KANE, Michael Joseph

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Born May 1969
Director
Appointed 29 Feb 2008
Resigned 31 Oct 2008

MAC DONNELL, Randal

Resigned
Apt 5, Marine ParadeBT38 8QN
Born October 1938
Director
Appointed 01 Nov 2005
Resigned 25 Jun 2010

MACDONNELL, Randal

Resigned
Ocean View Apartments, WhiteheadBT38 7AJ
Born October 1938
Director
Appointed 07 Dec 2004
Resigned 11 Feb 2022

MCCOMB, Albert

Resigned
6 Rockfield Dales, Co DownBT19 7SB
Born June 1965
Director
Appointed 07 Jul 2001
Resigned 01 Jul 2005

PERRY, Kenneth

Resigned
Lisburn Road, BelfastBT9 6GN
Born May 1976
Director
Appointed 11 Feb 2022
Resigned 31 May 2024

WILSON, Robert Desmond

Resigned
170 Church Road, Co DownBT18 9RN
Born July 1945
Director
Appointed 07 Jul 2001
Resigned 07 Dec 2004
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 March 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
9 March 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Termination Director Company With Name
4 September 2010
TM01Termination of Director
Termination Director Company With Name
4 September 2010
TM01Termination of Director
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
3 March 2010
AAMDAAMD
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Legacy
13 August 2009
371SR(NI)371SR(NI)
Legacy
28 July 2009
295(NI)295(NI)
Legacy
16 July 2009
295(NI)295(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
24 October 2008
371SR(NI)371SR(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
11 March 2008
AC(NI)AC(NI)
Legacy
11 March 2008
233(NI)233(NI)
Legacy
11 March 2008
296(NI)296(NI)
Legacy
10 March 2008
296(NI)296(NI)
Legacy
18 July 2007
371S(NI)371S(NI)
Legacy
25 April 2007
AC(NI)AC(NI)
Legacy
27 July 2006
371S(NI)371S(NI)
Legacy
6 June 2006
AC(NI)AC(NI)
Legacy
28 February 2006
296(NI)296(NI)
Legacy
14 January 2006
295(NI)295(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
2 August 2005
371S(NI)371S(NI)
Legacy
30 July 2005
296(NI)296(NI)
Legacy
30 July 2005
296(NI)296(NI)
Legacy
10 May 2005
AC(NI)AC(NI)
Legacy
10 May 2005
295(NI)295(NI)
Legacy
10 May 2005
296(NI)296(NI)
Legacy
10 May 2005
296(NI)296(NI)
Legacy
10 May 2005
296(NI)296(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
21 June 2004
AC(NI)AC(NI)
Legacy
19 November 2003
G98-2(NI)G98-2(NI)
Legacy
7 July 2003
371S(NI)371S(NI)
Legacy
4 February 2003
295(NI)295(NI)
Legacy
4 February 2003
296(NI)296(NI)
Legacy
6 December 2002
AC(NI)AC(NI)
Legacy
4 October 2002
371S(NI)371S(NI)
Legacy
4 October 2002
G98-2(NI)G98-2(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
7 July 2001
MEM(NI)MEM(NI)
Legacy
7 July 2001
ARTS(NI)ARTS(NI)
Legacy
7 July 2001
G23(NI)G23(NI)
Legacy
7 July 2001
G21(NI)G21(NI)