UKBizDB.co.uk

OCEAN SAFETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocean Safety Limited. The company was founded 30 years ago and was given the registration number 02880054. The firm's registered office is in SOUTHAMPTON. You can find them at Saxon Wharf, Lower York Street, Southampton, Hampshire. This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:OCEAN SAFETY LIMITED
Company Number:02880054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures

Office Address & Contact

Registered Address:Saxon Wharf, Lower York Street, Southampton, Hampshire, SO14 5QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director11 October 2018Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director14 October 2021Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director14 October 2021Active
Coombe End, Church Lane, Awbridge, SO51 0HN

Secretary25 March 1994Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary13 December 1993Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director13 May 2014Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director25 March 1994Active
3 The Orchard, North Sudley Road, Liverpool, L17 6BT

Director25 January 1995Active
Chit Chat House 9 Queens Road, Cowes, PO31 8BQ

Director25 March 1994Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director17 March 2016Active
12 Beaulieu Road, Hamble, SO31 4JN

Director01 June 2002Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director11 September 2017Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director17 March 2016Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director26 June 2010Active
Saxon Wharf, Lower York Street, Southampton, United Kingdom, SO14 5QF

Director31 March 2015Active
8, Stanmore, Stanmore Beedon, Newbury, England, RG20 8SR

Director06 November 2012Active
8 Stanmore, Beedon, Newbury, RG20 8SR

Director24 September 2002Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director21 September 2016Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director25 March 1994Active
Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director22 May 2017Active
Flat 6 53 Shepherds Hill, Highgate, London, N6 5QP

Nominee Director13 December 1993Active

People with Significant Control

Alliance Marine Uk Holdings Limited
Notified on:11 October 2018
Status:Active
Country of residence:England
Address:C/O Ocean Safety Saxon Wharf, Lower York Street, Southampton, England, SO14 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oyster&Pearl 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Change person director company with change date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-03-17Address

Change sail address company with old address new address.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-03-13Officers

Second filing of director appointment with name.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.