Warning: file_put_contents(c/49957b8c54aafbe9148374823ae6f886.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1022604c00257d58d5a6553e56728278.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ocean Support Services Limited, BT4 3ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCEAN SUPPORT SERVICES LIMITED

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

This company is commonly known as Ocean Support Services Limited. The company was founded 16 years ago and was given the registration number NI069216. The firm's registered office is in BELFAST. You can find them at Gavin Reid And Company Unit 1, 212-218 Upper Newtownards Road, Belfast, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OCEAN SUPPORT SERVICES LIMITED
Company Number:NI069216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2008
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gavin Reid And Company Unit 1, 212-218 Upper Newtownards Road, Belfast, BT4 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Lord Wardens Green, Bangor, Co Down, BY19 1YR

Secretary01 June 2008Active
28 Lord Wardens Green, Bangor, Co Down, BT19 1YR

Director01 June 2008Active
134 Percival Road, Enfield, Middlesex, EN1 1QU

Secretary09 May 2008Active
4375 Pemberton Cove, Alpharetta, Ga 30022,

Director01 June 2008Active
200 Bloomfield Road South, Bangor, Co Down, BT19 7PM

Director01 June 2008Active
134 Percival Road, Enfield, Middlesex, EN1 1QU

Corporate Director09 May 2008Active

People with Significant Control

Mr Nathan David Ramsey
Notified on:09 February 2021
Status:Active
Date of birth:November 1969
Nationality:British
Address:Gavin Reid And Company, Unit 1, Belfast, BT4 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Miss Jennifer Laraine Black
Notified on:09 May 2017
Status:Active
Date of birth:January 1970
Nationality:British
Address:Gavin Reid And Company, Unit 1, Belfast, BT4 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-11Capital

Capital allotment shares.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.