Ocean City College Ltd DEVON


Ocean City College started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03919973. The Ocean City College company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Devon at 30 Ham Drive. Postal code: PL2 2NL. Since Tuesday 31st October 2023 Ocean City College Ltd is no longer carrying the name Norpro Training.

Currently there are 5 directors in the the company, namely Graham I., Darren B. and Evelyn L. and others. In addition one secretary - Darren B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ocean City College Ltd Address / Contact

Office Address 30 Ham Drive
Office Address2 Plymouth
Town Devon
Post code PL2 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03919973
Date of Incorporation Fri, 4th Feb 2000
Industry Technical and vocational secondary education
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Graham I.

Position: Director

Appointed: 01 November 2019

Darren B.

Position: Secretary

Appointed: 01 November 2019

Darren B.

Position: Director

Appointed: 01 March 2019

Evelyn L.

Position: Director

Appointed: 13 December 2017

Christopher S.

Position: Director

Appointed: 25 September 2017

Micheal B.

Position: Director

Appointed: 20 November 2003

Carole E.

Position: Director

Appointed: 04 March 2020

Resigned: 27 June 2022

Carole E.

Position: Director

Appointed: 25 January 2019

Resigned: 22 November 2019

Carole E.

Position: Secretary

Appointed: 11 May 2018

Resigned: 01 November 2019

Christopher W.

Position: Director

Appointed: 28 August 2017

Resigned: 21 December 2018

Brian W.

Position: Secretary

Appointed: 28 November 2014

Resigned: 11 May 2018

Carole M.

Position: Director

Appointed: 03 November 2014

Resigned: 25 April 2017

Sharron A.

Position: Director

Appointed: 24 April 2014

Resigned: 14 September 2015

Christopher W.

Position: Director

Appointed: 24 April 2012

Resigned: 17 April 2017

Naomi O.

Position: Director

Appointed: 23 June 2008

Resigned: 15 April 2011

Sandra K.

Position: Director

Appointed: 10 March 2008

Resigned: 02 April 2014

Dennis G.

Position: Director

Appointed: 04 February 2008

Resigned: 06 October 2017

Carole T.

Position: Director

Appointed: 02 July 2007

Resigned: 28 September 2012

Susan W.

Position: Director

Appointed: 02 July 2007

Resigned: 30 April 2010

Joan K.

Position: Director

Appointed: 12 June 2006

Resigned: 01 May 2018

Emma W.

Position: Director

Appointed: 12 June 2006

Resigned: 02 March 2015

Jane P.

Position: Director

Appointed: 10 February 2006

Resigned: 23 September 2008

Sandra K.

Position: Director

Appointed: 16 January 2006

Resigned: 23 April 2007

Brian W.

Position: Director

Appointed: 11 November 2005

Resigned: 02 October 2006

Brian D.

Position: Director

Appointed: 14 December 2004

Resigned: 20 April 2009

Joanne H.

Position: Secretary

Appointed: 22 March 2003

Resigned: 28 November 2014

Pamela E.

Position: Director

Appointed: 04 February 2000

Resigned: 25 May 2006

Pamela E.

Position: Secretary

Appointed: 04 February 2000

Resigned: 20 February 2003

Colin P.

Position: Director

Appointed: 04 February 2000

Resigned: 16 December 2002

Colin K.

Position: Director

Appointed: 04 February 2000

Resigned: 26 September 2005

Alison C.

Position: Director

Appointed: 04 February 2000

Resigned: 13 March 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Carole M. The abovementioned PSC has significiant influence or control over this company,.

Carole M.

Notified on 31 July 2016
Ceased on 26 April 2017
Nature of control: significiant influence or control

Company previous names

Norpro Training October 31, 2023
North Prospect Garage Project March 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets95 33976 14098 65091 63188 457
Net Assets Liabilities106 06685 16095 01788 37080 304
Other
Version Production Software    2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 590
Average Number Employees During Period1414775
Creditors 8 84611 85112 05014 362
Fixed Assets10 7279 0208 2188 7896 591
Net Current Assets Liabilities95 33976 14086 79979 58176 303
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 5132 208
Total Assets Less Current Liabilities106 06676 31495 01788 37082 894

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 19th, April 2023
Free Download (5 pages)

Company search

Advertisements