Company NameOcean Park Developments Limited
DirectorNigel Brent Fitzpatrick
Company StatusActive
Company Number01101288
CategoryPrivate Limited Company
Incorporation Date12 March 1973(51 years, 1 month ago)
Previous NameMargaret Mary Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameAlexander Nicholas Fitzpatrick
NationalityBritish
StatusCurrent
Appointed31 January 2005(31 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address21 Colston Close
Bradford
West Yorkshire
BD8 0BN
Director NamePeter Mc Clearns
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 August 2010)
RoleChartered Accountant
Correspondence Address29 Bankfield Road
Shipley
West Yorkshire
BD18 4AJ
Secretary NameVivien Fitzpatrick
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address90 Crow Tree Lane
Bradford
West Yorkshire
BD8 0AN

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Nigel Brent Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,878
Cash£4,336
Current Liabilities£158,013

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
27 June 2017Notification of Nigel Brent Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Nigel Brent Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 750
(5 pages)
15 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 750
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 750
(5 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 750
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Second filing of AR01 previously delivered to Companies House made up to 14 May 2014 (16 pages)
10 July 2014Second filing of AR01 previously delivered to Companies House made up to 14 May 2014 (16 pages)
24 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 750
  • ANNOTATION A second filed AR01 was registered on 10/07/2014
(6 pages)
24 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 750
  • ANNOTATION A second filed AR01 was registered on 10/07/2014
(6 pages)
17 June 2014Director's details changed for Mr Nigel Brent Fitzpatrick on 12 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Nigel Brent Fitzpatrick on 12 June 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Director's details changed for Mr Nigel Brent Fitzpatrick on 19 November 2013 (2 pages)
21 November 2013Secretary's details changed for Alexander Nicholas Fitzpatrick on 19 November 2013 (2 pages)
21 November 2013Secretary's details changed for Alexander Nicholas Fitzpatrick on 19 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Nigel Brent Fitzpatrick on 19 November 2013 (2 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mr Nigel Brent Fitzpatrick on 17 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Nigel Brent Fitzpatrick on 17 February 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Termination of appointment of Peter Mc Clearns as a director (1 page)
20 August 2010Termination of appointment of Peter Mc Clearns as a director (1 page)
20 August 2010Termination of appointment of Peter Mc Clearns as a director (1 page)
20 August 2010Termination of appointment of Peter Mc Clearns as a director (1 page)
20 August 2010Termination of appointment of Peter Mc Clearns as a director (1 page)
20 August 2010Termination of appointment of Peter Mc Clearns as a director (1 page)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Return made up to 14/05/09; full list of members (3 pages)
1 July 2009Return made up to 14/05/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 14/05/08; full list of members (3 pages)
10 June 2008Return made up to 14/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 14/05/07; full list of members (2 pages)
13 June 2007Return made up to 14/05/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Registered office changed on 28/11/06 from: 37 manor row, bradford, west yorkshire, BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: 37 manor row, bradford, west yorkshire, BD1 4QB (1 page)
23 June 2006Return made up to 14/05/06; full list of members (2 pages)
23 June 2006Return made up to 14/05/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Return made up to 14/05/05; full list of members (2 pages)
27 July 2005Return made up to 14/05/05; full list of members (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 14/05/04; full list of members (7 pages)
2 July 2004Return made up to 14/05/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 September 2003Return made up to 14/05/03; full list of members (7 pages)
9 September 2003Return made up to 14/05/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
26 June 2002Return made up to 14/05/02; full list of members (7 pages)
26 June 2002Return made up to 14/05/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 June 1999Return made up to 14/05/99; full list of members (6 pages)
5 June 1999Return made up to 14/05/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 July 1998Return made up to 14/05/98; no change of members (4 pages)
22 July 1998Return made up to 14/05/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 14/05/97; no change of members (5 pages)
25 June 1997Return made up to 14/05/97; no change of members (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Return made up to 14/05/95; no change of members (4 pages)
17 October 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 March 1973Incorporation (15 pages)
12 March 1973Incorporation (15 pages)