Ocean Club Holidays Limited PULBOROUGH


Founded in 1992, Ocean Club Holidays, classified under reg no. 02753919 is an active company. Currently registered at 18a Lower Street RH20 2BL, Pulborough the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Paul V., Alexander V. and Mark V.. Of them, Mark V. has been with the company the longest, being appointed on 26 July 1997 and Paul V. has been with the company for the least time - from 1 October 2000. Currenlty, the firm lists one former director, whose name is Sandra V. and who left the the firm on 6 October 2009. In addition, there is one former secretary - Jan V. who worked with the the firm until 6 October 2009.

Ocean Club Holidays Limited Address / Contact

Office Address 18a Lower Street
Town Pulborough
Post code RH20 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02753919
Date of Incorporation Wed, 7th Oct 1992
Industry Travel agency activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Paul V.

Position: Director

Appointed: 01 October 2000

Alexander V.

Position: Director

Appointed: 22 May 1998

Mark V.

Position: Director

Appointed: 26 July 1997

Jan V.

Position: Secretary

Appointed: 28 October 1992

Resigned: 06 October 2009

Sandra V.

Position: Director

Appointed: 28 October 1992

Resigned: 06 October 2009

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1992

Resigned: 28 October 1992

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 07 October 1992

Resigned: 28 October 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Paul V. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alexander V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark V., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexander V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Johannes V.

Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand244 940419 057676 849894 465419 720578 141522 234789 9791 216 205
Current Assets432 404439 452681 552905 054463 215582 989530 264798 4131 225 859
Debtors185 46418 3954 70310 58943 4954 8488 0308 4349 654
Net Assets Liabilities878 778627 188838 474899 364921 028816 299997 8271 295 8931 648 664
Other Debtors185 46418 3954 7039 94140 2324 8488 0308 4349 654
Property Plant Equipment189 847189 734186 635183 650179 366176 255236 619233 153232 171
Total Inventories2 0002 000       
Other
Accumulated Depreciation Impairment Property Plant Equipment170 058173 627178 393182 615186 899191 533196 275201 875206 669
Average Number Employees During Period 65554434
Bank Borrowings98 25086 568       
Bank Borrowings Overdrafts86 44374 96265 22258 806     
Creditors86 44374 96265 22258 806421 553642 945636 370591 313664 819
Fixed Assets889 847889 734886 635883 650879 366876 2551 136 6191 133 1531 132 171
Increase From Depreciation Charge For Year Property Plant Equipment 3 5694 7664 2224 2844 6344 7425 6004 794
Investment Property700 000700 000700 000700 000700 000700 000900 000900 000900 000
Investment Property Fair Value Model 700 000700 000700 000700 000700 000900 000900 000 
Net Current Assets Liabilities75 374-187 58417 061269 52041 662-59 956-106 106207 100561 040
Other Creditors328 331609 692422 980367 784391 627634 391607 638439 572460 072
Other Taxation Social Security Payable15 9545 15313 09020 89714 9147 55611 831138 515174 437
Property Plant Equipment Gross Cost359 905363 361365 028366 265366 265367 788432 894435 028438 840
Provisions For Liabilities Balance Sheet Subtotal      32 68644 36044 547
Retirement Benefit Obligations Surplus   195 000     
Total Additions Including From Business Combinations Property Plant Equipment 3 4561 6671 237 1 5231 1972 1343 812
Total Assets Less Current Liabilities965 221702 150903 6961 153 170921 028816 2991 030 5131 340 2531 693 211
Trade Creditors Trade Payables938585219 128238 95515 01299816 90113 22630 310
Trade Debtors Trade Receivables   6483 263    
Total Increase Decrease From Revaluations Property Plant Equipment      63 909  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements