Ocean Youth Trust Uk

  • Dissolved
  • Incorporated on 23 Mar 2000

Reg Address: 17 Walkergate, Berwick-Upon-Tweed TD15 1DJ, United Kingdom

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Ocean Youth Trust Uk" is a private-limited-guarant-nsc-limited-exemption and located in 17 Walkergate, Berwick-Upon-Tweed TD15 1DJ. Ocean Youth Trust Uk is currently in dissolved status and it was incorporated on 23 Mar 2000 (24 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ocean Youth Trust Uk.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Crow Director 26 Jan 2016 British Resigned
1 Apr 2017
2 Richard Lloyd Griffiths Director 1 Dec 2015 British Active
3 GWA COSEC LTD Corporate Secretary 4 Oct 2014 - Active
4 Iain Rae Barbour Director 1 Jan 2011 British Resigned
26 Jan 2016
5 John Stephen Lennon Director 1 Jan 2011 British Active
6 Bronagh Cappa Director 1 Oct 2008 Irish Resigned
1 Apr 2017
7 Simon John Fraser Director 1 Jan 2008 United Kingdom Resigned
1 Apr 2011
8 George Barry Fisher Director 24 Apr 2006 British Resigned
31 Dec 2007
9 Satvinder Singh Director 24 Jan 2006 British Resigned
1 Oct 2008
10 Thomas Joseph Bastable Director 13 Nov 2004 British Resigned
1 Apr 2007
11 Caroline Sarah White Director 13 Nov 2004 British Resigned
1 Dec 2015
12 Irene Wilde Director 12 Nov 2004 - Resigned
19 Oct 2009
13 John Cecil Howard Vyse Director 25 Apr 2004 British Resigned
1 Apr 2011
14 Alan Burnside Director 25 Apr 2004 British Resigned
24 Jan 2006
15 BLAKELAW SECRETARIES LIMITED Corporate Secretary 30 Nov 2003 - Resigned
3 Oct 2014
16 Brian Francis Eyres Director 30 Nov 2003 British Resigned
13 Nov 2004
17 Dominic Stephen Dobson Director 29 Nov 2003 British Resigned
24 Jan 2006
18 Barry Frederick Johnson Director 20 Sep 2003 British Resigned
19 Oct 2009
19 Robert Roger Hollingdale Director 27 Apr 2002 British Resigned
31 Dec 2003
20 Irene Wilde Secretary 8 Sep 2001 - Resigned
30 Nov 2003
21 Paul Fleming Rowan Director 8 Sep 2001 British Resigned
30 Nov 2003
22 George Andrew Carnson Director 18 Apr 2001 British Resigned
8 Sep 2001
23 David Thomas Director 17 Apr 2001 British Resigned
30 Nov 2003
24 Frank Sharratt Director 17 Apr 2001 British Resigned
30 Nov 2003
25 Irene Wilde Director 17 Apr 2001 - Resigned
30 Nov 2003
26 BLAKELAW DIRECTOR SERVICES LIMITED Corporate Nominee Director 23 Mar 2000 - Resigned
17 Apr 2001
27 BLAKELAW SECRETARIES LIMITED Corporate Nominee Secretary 23 Mar 2000 - Resigned
24 Sep 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Richard Lloyd Griffiths
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
20 Mar 2018 British Active
2 Mr John Stephen Lennon
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
20 Mar 2018 British Active
3 -
Natures of Control:
Persons With Significant Control Statement
23 Mar 2017 - Ceased
20 Mar 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ocean Youth Trust Uk.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 6 Jul 2021 Download PDF
2 Dissolution - Voluntary Strike Off Suspended 18 Jun 2021 Download PDF
3 Dissolution - Voluntary Strike Off Suspended 14 May 2021 Download PDF
4 Gazette - Notice Voluntary 20 Apr 2021 Download PDF
5 Dissolution - Application Strike Off Company 7 Apr 2021 Download PDF
6 Accounts - Total Exemption Full 26 Oct 2020 Download PDF
12 Pages
7 Confirmation Statement - No Updates 6 Apr 2020 Download PDF
3 Pages
8 Accounts - Total Exemption Full 18 Dec 2019 Download PDF
11 Pages
9 Confirmation Statement - No Updates 5 Apr 2019 Download PDF
3 Pages
10 Accounts - Total Exemption Full 14 Dec 2018 Download PDF
11 Pages
11 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 29 Mar 2018 Download PDF
2 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 29 Mar 2018 Download PDF
2 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 29 Mar 2018 Download PDF
2 Pages
14 Confirmation Statement - No Updates 29 Mar 2018 Download PDF
3 Pages
15 Address - Change Sail Company With Old New 27 Mar 2018 Download PDF
1 Pages
16 Address - Move Registers To Registered Office Company With New 26 Mar 2018 Download PDF
1 Pages
17 Address - Move Registers To Registered Office Company With New 26 Mar 2018 Download PDF
1 Pages
18 Address - Move Registers To Registered Office Company With New 26 Mar 2018 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 9 Jan 2018 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 9 Jan 2018 Download PDF
1 Pages
21 Accounts - Total Exemption Full 8 Jan 2018 Download PDF
10 Pages
22 Confirmation Statement - Updates 6 Apr 2017 Download PDF
4 Pages
23 Address - Change Registered Office Company With Date Old New 13 Feb 2017 Download PDF
1 Pages
24 Officers - Change Corporate Secretary Company With Change Date 11 Feb 2017 Download PDF
1 Pages
25 Accounts - Total Exemption Full 10 Jan 2017 Download PDF
11 Pages
26 Annual Return - Company With Made Up Date No Member List 13 Apr 2016 Download PDF
6 Pages
27 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 3 Feb 2016 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 18 Dec 2015 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 18 Dec 2015 Download PDF
2 Pages
31 Accounts - Total Exemption Full 28 Nov 2015 Download PDF
11 Pages
32 Address - Change Sail Company With Old New 13 Apr 2015 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date No Member List 13 Apr 2015 Download PDF
7 Pages
34 Accounts - Total Exemption Full 23 Dec 2014 Download PDF
11 Pages
35 Officers - Appoint Corporate Secretary Company With Name Date 5 Dec 2014 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name Termination Date 29 Oct 2014 Download PDF
1 Pages
37 Officers - Termination Secretary Company 29 Oct 2014 Download PDF
2 Pages
38 Address - Change Registered Office Company With Date Old New 28 Oct 2014 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date No Member List 4 Apr 2014 Download PDF
7 Pages
40 Accounts - Total Exemption Full 7 Jan 2014 Download PDF
11 Pages
41 Annual Return - Company With Made Up Date No Member List 24 Apr 2013 Download PDF
6 Pages
42 Accounts - Total Exemption Full 8 Jan 2013 Download PDF
7 Pages
43 Annual Return - Company With Made Up Date No Member List 4 Apr 2012 Download PDF
6 Pages
44 Accounts - Total Exemption Full 8 Jan 2012 Download PDF
7 Pages
45 Officers - Termination Director Company With Name 5 Apr 2011 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 5 Apr 2011 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date No Member List 23 Mar 2011 Download PDF
9 Pages
48 Officers - Appoint Person Director Company With Name 6 Jan 2011 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 6 Jan 2011 Download PDF
2 Pages
50 Accounts - Total Exemption Full 29 Dec 2010 Download PDF
7 Pages
51 Officers - Change Corporate Secretary Company With Change Date 24 Mar 2010 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 24 Mar 2010 Download PDF
2 Pages
53 Address - Change Sail Company 24 Mar 2010 Download PDF
1 Pages
54 Address - Move Registers To Sail Company 24 Mar 2010 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 24 Mar 2010 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date No Member List 24 Mar 2010 Download PDF
5 Pages
57 Officers - Termination Director Company With Name 5 Mar 2010 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 5 Mar 2010 Download PDF
1 Pages
59 Accounts - Total Exemption Full 31 Jan 2010 Download PDF
7 Pages
60 Annual Return - Legacy 24 Mar 2009 Download PDF
4 Pages
61 Officers - Legacy 11 Mar 2009 Download PDF
1 Pages
62 Officers - Legacy 10 Mar 2009 Download PDF
1 Pages
63 Accounts - Total Exemption Full 12 Feb 2009 Download PDF
9 Pages
64 Officers - Legacy 15 Oct 2008 Download PDF
1 Pages
65 Officers - Legacy 15 Oct 2008 Download PDF
1 Pages
66 Annual Return - Legacy 11 Jul 2008 Download PDF
4 Pages
67 Officers - Legacy 17 Jan 2008 Download PDF
2 Pages
68 Officers - Legacy 16 Jan 2008 Download PDF
1 Pages
69 Accounts - Total Exemption Full 19 Oct 2007 Download PDF
7 Pages
70 Annual Return - Legacy 23 Mar 2007 Download PDF
2 Pages
71 Accounts - Total Exemption Full 27 Jan 2007 Download PDF
7 Pages
72 Officers - Legacy 16 May 2006 Download PDF
1 Pages
73 Annual Return - Legacy 30 Mar 2006 Download PDF
2 Pages
74 Officers - Legacy 24 Mar 2006 Download PDF
2 Pages
75 Officers - Legacy 21 Mar 2006 Download PDF
1 Pages
76 Officers - Legacy 21 Mar 2006 Download PDF
1 Pages
77 Accounts - Total Exemption Small 24 Jan 2006 Download PDF
5 Pages
78 Officers - Legacy 10 Aug 2005 Download PDF
2 Pages
79 Annual Return - Legacy 4 Apr 2005 Download PDF
2 Pages
80 Accounts - Total Exemption Full 1 Feb 2005 Download PDF
8 Pages
81 Officers - Legacy 1 Feb 2005 Download PDF
2 Pages
82 Officers - Legacy 23 Dec 2004 Download PDF
2 Pages
83 Officers - Legacy 23 Dec 2004 Download PDF
1 Pages
84 Officers - Legacy 10 Dec 2004 Download PDF
1 Pages
85 Annual Return - Legacy 30 Jun 2004 Download PDF
5 Pages
86 Annual Return - Legacy 21 May 2004 Download PDF
6 Pages
87 Officers - Legacy 10 May 2004 Download PDF
2 Pages
88 Address - Legacy 23 Mar 2004 Download PDF
1 Pages
89 Officers - Legacy 17 Mar 2004 Download PDF
2 Pages
90 Officers - Legacy 17 Mar 2004 Download PDF
3 Pages
91 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages
92 Officers - Legacy 25 Feb 2004 Download PDF
2 Pages
93 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages
94 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages
95 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages
96 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages
97 Accounts - Total Exemption Full 29 Dec 2003 Download PDF
8 Pages
98 Officers - Legacy 22 Nov 2003 Download PDF
2 Pages
99 Officers - Legacy 22 Nov 2003 Download PDF
2 Pages
100 Accounts - Total Exemption Full 12 May 2003 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.