Company NameAtlantic Ocean Services Limited
Company StatusActive
Company Number10103352
CategoryPrivate Limited Company
Incorporation Date5 April 2016(8 years ago)
Previous NamesMacsco 88 Limited and Ocean Response Relief Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sigmund Steensen Bjorheim
Date of BirthDecember 1990 (Born 33 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 February 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressC/O Ogreid As Lokkeveien 59
4008 Stavanger
Norway
Director NameMr Eirik Ronold Mathisen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 February 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressC/O Ogreid As Lokkeveien 59
4008 Stavanger
Norway
Director NameMr Halvor Ogreid
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 February 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressC/O Ogreid As Lokkeveien 59
4008 Stavanger
Norway
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew James Gordon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(2 days after company formation)
Appointment Duration3 years (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Roy Wareberg
Date of BirthApril 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed07 April 2016(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2023)
RoleCompany Diretor
Country of ResidenceNorway
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Ove Gjerstad
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed18 August 2017(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2023)
RoleOperations & Chartering Manager
Country of ResidenceNorway
Correspondence AddressOcean Spirit House Ground Floor East
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Andrew Colins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Robin James Johnston Kirkpatrick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

2 October 2017Delivered on: 11 October 2017
Persons entitled: Mount Ulriken Llc

Classification: A registered charge
Particulars: Ocean troll imo number 8316900.
Outstanding
2 October 2017Delivered on: 11 October 2017
Persons entitled: Mount Ulriken Llc

Classification: A registered charge
Particulars: Ocean troll with imo number 8316900.
Outstanding
2 October 2017Delivered on: 11 October 2017
Persons entitled: Mount Ulriken Llc

Classification: A registered charge
Particulars: Ocean troll imo number 8316900.
Outstanding
22 August 2017Delivered on: 22 August 2017
Persons entitled: Mount Ulriken Llc

Classification: A registered charge
Outstanding
4 August 2017Delivered on: 4 August 2017
Persons entitled: Mount Ulriken Llc

Classification: A registered charge
Outstanding

Filing History

25 November 2020Appointment of Mr Robin James Johnston Kirkpatrick as a director on 24 November 2020 (2 pages)
25 November 2020Appointment of Mr Andrew Colins as a director on 24 November 2020 (2 pages)
14 October 2020Company name changed ocean response relief LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
(3 pages)
18 September 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 1,910,001
(3 pages)
25 August 2020Satisfaction of charge 101033520002 in full (1 page)
25 August 2020Satisfaction of charge 101033520001 in full (1 page)
7 July 2020Satisfaction of charge 101033520004 in full (1 page)
7 July 2020Satisfaction of charge 101033520003 in full (1 page)
7 July 2020Satisfaction of charge 101033520005 in full (1 page)
4 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 April 2019Termination of appointment of Matthew James Gordon as a director on 18 April 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
4 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 910,001
(4 pages)
11 October 2017Registration of charge 101033520005, created on 2 October 2017 (22 pages)
11 October 2017Registration of charge 101033520004, created on 2 October 2017 (9 pages)
11 October 2017Registration of charge 101033520003, created on 2 October 2017 (23 pages)
11 October 2017Registration of charge 101033520003, created on 2 October 2017 (23 pages)
11 October 2017Registration of charge 101033520004, created on 2 October 2017 (9 pages)
11 October 2017Registration of charge 101033520005, created on 2 October 2017 (22 pages)
6 October 2017Accounts for a medium company made up to 31 December 2016 (11 pages)
6 October 2017Accounts for a medium company made up to 31 December 2016 (11 pages)
1 September 2017Appointment of Mr Ove Gjerstad as a director on 18 August 2017 (2 pages)
1 September 2017Appointment of Mr Ove Gjerstad as a director on 18 August 2017 (2 pages)
22 August 2017Registration of charge 101033520002, created on 22 August 2017 (36 pages)
22 August 2017Registration of charge 101033520002, created on 22 August 2017 (36 pages)
4 August 2017Registration of charge 101033520001, created on 4 August 2017 (22 pages)
4 August 2017Registration of charge 101033520001, created on 4 August 2017 (22 pages)
12 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
12 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
25 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
31 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 285,001.00
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 285,001.00
(4 pages)
21 April 2016Appointment of Mr Matthew James Gordon as a director on 7 April 2016 (3 pages)
21 April 2016Appointment of Roy Wareberg as a director on 7 April 2016 (3 pages)
21 April 2016Appointment of Mr Matthew James Gordon as a director on 7 April 2016 (3 pages)
21 April 2016Appointment of Roy Wareberg as a director on 7 April 2016 (3 pages)
20 April 2016Termination of appointment of Bibi Rahima Ally as a director on 7 April 2016 (2 pages)
20 April 2016Termination of appointment of Bibi Rahima Ally as a director on 7 April 2016 (2 pages)
12 April 2016Company name changed macsco 88 LIMITED\certificate issued on 12/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
12 April 2016Company name changed macsco 88 LIMITED\certificate issued on 12/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
(16 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
(16 pages)