Ocean Safety Limited

  • Active
  • Incorporated on 13 Dec 1993

Reg Address: Saxon Wharf, Lower York Street, Southampton SO14 5QF

Previous Names:
Lawgra (No. 230) Limited - 13 Dec 1993

Company Classifications:
30110 - Building of ships and floating structures


  • Summary The company with name "Ocean Safety Limited" is a ltd and located in Saxon Wharf, Lower York Street, Southampton SO14 5QF. Ocean Safety Limited is currently in active status and it was incorporated on 13 Dec 1993 (30 years 9 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ocean Safety Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Yann Jacques Cornec Director 14 Oct 2021 French Active
2 Alistair James Danzy Hackett Director 14 Oct 2021 English Active
3 Yann Frederic Bouctot Director 11 Oct 2018 French Active
4 Peter George Fredericks Director 11 Sep 2017 - Resigned
11 Oct 2018
5 Andrew John Richards Director 22 May 2017 British Active
6 Andrew John Richards Director 22 May 2017 British Resigned
15 Oct 2021
7 Colin John Lewis Director 21 Sep 2016 British Resigned
11 Sep 2017
8 Ian Douglas Grant Director 17 Mar 2016 British Resigned
5 Dec 2016
9 Thierry Georges Bouzac Director 17 Mar 2016 French Resigned
15 Aug 2017
10 Joseph Patrick Jeffers Director 31 Mar 2015 British Resigned
17 Mar 2016
11 Douglas James Baxter Director 13 May 2014 British Resigned
29 Feb 2016
12 Antonia Scarlett Jenkinson Director 6 Nov 2012 British Resigned
13 May 2014
13 Mark Douglas Hart Director 26 Jun 2010 British Resigned
24 Jul 2014
14 Antonia Scarlett Jenkinson Director 24 Sep 2002 British Resigned
19 Jan 2012
15 David Evans Director 1 Jun 2002 British Resigned
25 Nov 2008
16 Henry Brussel Bicket Director 25 Jan 1995 British Resigned
31 Dec 2001
17 Richard Jeremy Besse Director 25 Mar 1994 - Resigned
31 May 2018
18 Robert Morris Bicket Director 25 Mar 1994 British Resigned
29 Apr 2002
19 Charles Campbell Mill Director 25 Mar 1994 British Resigned
12 Oct 2016
20 Richard Jeremy Besse Secretary 25 Mar 1994 - Resigned
13 May 2014
21 LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 13 Dec 1993 - Resigned
25 Mar 1994
22 Nicholas Spencer Turner Nominee Director 13 Dec 1993 British Resigned
25 Mar 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Alliance Marine Uk Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
11 Oct 2018 - Active
2 Oyster&Pearl 3 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
11 Oct 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ocean Safety Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 23 May 2024 Download PDF
2 Accounts - Full 11 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 8 Dec 2022 Download PDF
4 Confirmation Statement - No Updates 7 Dec 2020 Download PDF
3 Pages
5 Accounts - Full 13 Oct 2020 Download PDF
26 Pages
6 Address - Change Sail Company With Old New 17 Mar 2020 Download PDF
1 Pages
7 Confirmation Statement - No Updates 19 Dec 2019 Download PDF
3 Pages
8 Accounts - Full 2 Oct 2019 Download PDF
27 Pages
9 Officers - Second Filing Of Director Appointment With Name 13 Mar 2019 Download PDF
6 Pages
10 Confirmation Statement - Updates 11 Dec 2018 Download PDF
4 Pages
11 Officers - Termination Director Company With Name Termination Date 25 Oct 2018 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 25 Oct 2018 Download PDF
2 Pages
13 Mortgage - Satisfy Charge Full 23 Oct 2018 Download PDF
1 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 22 Oct 2018 Download PDF
2 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Oct 2018 Download PDF
1 Pages
16 Mortgage - Satisfy Charge Full 22 Oct 2018 Download PDF
1 Pages
17 Mortgage - Satisfy Charge Full 22 Oct 2018 Download PDF
1 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 18 Oct 2018 Download PDF
2 Pages
19 Accounts - Full 21 Sep 2018 Download PDF
28 Pages
20 Officers - Termination Director Company With Name Termination Date 13 Aug 2018 Download PDF
1 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jul 2018 Download PDF
15 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jun 2018 Download PDF
27 Pages
23 Confirmation Statement - No Updates 7 Dec 2017 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 12 Sep 2017 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 12 Sep 2017 Download PDF
2 Pages
26 Accounts - Full 1 Sep 2017 Download PDF
26 Pages
27 Officers - Termination Director Company With Name Termination Date 29 Aug 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 26 May 2017 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 9 Jan 2017 Download PDF
1 Pages
30 Confirmation Statement - Updates 22 Dec 2016 Download PDF
5 Pages
31 Address - Move Registers To Sail Company With New 7 Dec 2016 Download PDF
1 Pages
32 Officers - Change Person Director Company With Change Date 17 Nov 2016 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 9 Nov 2016 Download PDF
1 Pages
34 Accounts - Full 10 Oct 2016 Download PDF
25 Pages
35 Officers - Appoint Person Director Company With Name Date 30 Sep 2016 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 21 Mar 2016 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 21 Mar 2016 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 21 Mar 2016 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 21 Mar 2016 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2016 Download PDF
6 Pages
41 Address - Change Sail Company With Old New 29 Dec 2015 Download PDF
1 Pages
42 Auditors - Resignation Company 4 Dec 2015 Download PDF
1 Pages
43 Accounts - Full 14 Sep 2015 Download PDF
21 Pages
44 Mortgage - Satisfy Charge Full 27 Apr 2015 Download PDF
2 Pages
45 Mortgage - Satisfy Charge Full 27 Apr 2015 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 10 Apr 2015 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 16 Dec 2014 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 16 Dec 2014 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2014 Download PDF
4 Pages
50 Accounts - Change Account Reference Date Company Current Shortened 2 Dec 2014 Download PDF
1 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Nov 2014 Download PDF
69 Pages
52 Address - Move Registers To Sail Company With New 25 Nov 2014 Download PDF
1 Pages
53 Address - Change Sail Company With New 25 Nov 2014 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 15 Aug 2014 Download PDF
1 Pages
55 Accounts - Full 1 Aug 2014 Download PDF
22 Pages
56 Officers - Appoint Person Director Company With Name 18 Jun 2014 Download PDF
2 Pages
57 Change Of Constitution - Statement Of Companys Objects 20 May 2014 Download PDF
2 Pages
58 Resolution 20 May 2014 Download PDF
16 Pages
59 Officers - Termination Director Company With Name 19 May 2014 Download PDF
1 Pages
60 Officers - Termination Secretary Company With Name 19 May 2014 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2013 Download PDF
7 Pages
62 Accounts - Full 13 Dec 2013 Download PDF
18 Pages
63 Officers - Appoint Person Director Company With Name 18 Dec 2012 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2012 Download PDF
7 Pages
65 Accounts - Full 22 Jun 2012 Download PDF
16 Pages
66 Officers - Termination Director Company With Name 20 Jan 2012 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2011 Download PDF
8 Pages
68 Accounts - Medium 8 Jul 2011 Download PDF
15 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2011 Download PDF
7 Pages
70 Officers - Appoint Person Director Company With Name 20 Sep 2010 Download PDF
2 Pages
71 Accounts - Medium 13 Aug 2010 Download PDF
16 Pages
72 Officers - Change Person Director Company With Change Date 31 Dec 2009 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 31 Dec 2009 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 31 Dec 2009 Download PDF
5 Pages
75 Resolution 18 Nov 2009 Download PDF
8 Pages
76 Mortgage - Legacy 22 Oct 2009 Download PDF
3 Pages
77 Accounts - Medium 14 Aug 2009 Download PDF
17 Pages
78 Annual Return - Legacy 8 Dec 2008 Download PDF
4 Pages
79 Accounts - Small 3 Dec 2008 Download PDF
8 Pages
80 Officers - Legacy 26 Nov 2008 Download PDF
1 Pages
81 Annual Return - Legacy 10 Dec 2007 Download PDF
3 Pages
82 Accounts - Small 5 Dec 2007 Download PDF
8 Pages
83 Mortgage - Legacy 15 Sep 2007 Download PDF
3 Pages
84 Mortgage - Legacy 15 Sep 2007 Download PDF
5 Pages
85 Annual Return - Legacy 11 Dec 2006 Download PDF
3 Pages
86 Accounts - Small 6 Jul 2006 Download PDF
8 Pages
87 Annual Return - Legacy 3 Jan 2006 Download PDF
3 Pages
88 Officers - Legacy 3 Jan 2006 Download PDF
1 Pages
89 Mortgage - Legacy 20 Oct 2005 Download PDF
1 Pages
90 Accounts - Small 16 Jun 2005 Download PDF
8 Pages
91 Accounts - Small 18 Jan 2005 Download PDF
8 Pages
92 Annual Return - Legacy 20 Dec 2004 Download PDF
8 Pages
93 Mortgage - Legacy 13 Aug 2004 Download PDF
2 Pages
94 Accounts - Medium 31 Jan 2004 Download PDF
20 Pages
95 Auditors - Resignation Company 9 Jan 2004 Download PDF
1 Pages
96 Annual Return - Legacy 19 Dec 2003 Download PDF
8 Pages
97 Annual Return - Legacy 29 Nov 2002 Download PDF
9 Pages
98 Officers - Legacy 27 Oct 2002 Download PDF
2 Pages
99 Accounts - Medium 23 Jul 2002 Download PDF
20 Pages
100 Officers - Legacy 17 Jun 2002 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.