Company NameOcean Zen Cic
DirectorsTova Jane Crossland and Nicola Rebecca Jean McHugh
Company StatusActive
Company Number12075014
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2019(4 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Tova Jane Crossland
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(same day as company formation)
RoleEvent Planner
Country of ResidenceUnited Kingdom
Correspondence Address8 Hilden Gardens
Cochrane Park
Newcastle Upon Tyne
NE7 7LA
Director NameMiss Nicola Rebecca Jean McHugh
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(same day as company formation)
RoleMerchandiser/ Brand Ambassador
Country of ResidenceUnited Kingdom
Correspondence Address18 Tynemouth Close
Heaton
Newcastle Upon Tyne
NE6 1XS
Director NameMrs Suzanne Jayne Milbourne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cotherstone Road
Durham
DH1 5YN

Location

Registered Address1 Park View
Whitley Bay
Tyne And Wear
NE26 2TP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 June 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
24 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
27 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 July 2021Memorandum and Articles of Association (23 pages)
24 July 2021Statement of company's objects (2 pages)
21 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
20 July 2021Cessation of Suzanne Jayne Milbourne as a person with significant control on 18 April 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
28 April 2021Termination of appointment of Suzanne Jayne Milbourne as a director on 18 April 2021 (1 page)
18 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 October 2019Registered office address changed from 29 Promenade Kittiwake House Whitley Bay Tyne and Wear NE26 2BL United Kingdom to 1 Park View Whitley Bay Tyne and Wear NE26 2TP on 22 October 2019 (1 page)
28 June 2019Incorporation of a Community Interest Company (41 pages)