Atlantic Ocean Services Limited LONDON


Founded in 2016, Atlantic Ocean Services, classified under reg no. 10103352 is an active company. Currently registered at 10 Norwich Street EC4A 1BD, London the company has been in the business for eight years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 14th Oct 2020 Atlantic Ocean Services Limited is no longer carrying the name Ocean Response Relief.

The firm has 3 directors, namely Sigmund B., Halvor O. and Eirik M.. Of them, Sigmund B., Halvor O., Eirik M. have been with the company the longest, being appointed on 28 February 2023. As of 29 March 2024, there were 6 ex directors - Andrew C., Robin K. and others listed below. There were no ex secretaries.

Atlantic Ocean Services Limited Address / Contact

Office Address 10 Norwich Street
Town London
Post code EC4A 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10103352
Date of Incorporation Tue, 5th Apr 2016
Industry Support activities for petroleum and natural gas extraction
End of financial Year 30th December
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (90 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Sigmund B.

Position: Director

Appointed: 28 February 2023

Halvor O.

Position: Director

Appointed: 28 February 2023

Eirik M.

Position: Director

Appointed: 28 February 2023

Andrew C.

Position: Director

Appointed: 24 November 2020

Resigned: 30 September 2021

Robin K.

Position: Director

Appointed: 24 November 2020

Resigned: 28 February 2023

Ove G.

Position: Director

Appointed: 18 August 2017

Resigned: 28 February 2023

Roy W.

Position: Director

Appointed: 07 April 2016

Resigned: 28 February 2023

Matthew G.

Position: Director

Appointed: 07 April 2016

Resigned: 18 April 2019

Bibi A.

Position: Director

Appointed: 05 April 2016

Resigned: 07 April 2016

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Ocean Response Scotland Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ocean Response Scotland Limited

Legal authority England
Legal form Private Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10103335
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ocean Response Relief October 14, 2020
Macsco 88 April 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand30 83351 556
Current Assets346 791587 177
Debtors315 958450 521
Net Assets Liabilities-201 449-460 834
Other Debtors40 42487 822
Property Plant Equipment 106 616
Total Inventories 85 100
Other
Accrued Liabilities Deferred Income42 801123 689
Accumulated Depreciation Impairment Property Plant Equipment 258 020
Amounts Owed By Related Parties 27 000
Amounts Owed To Group Undertakings362 049684 281
Average Number Employees During Period33
Conversion Debt To Equity Increase Decrease In Equity1 000 000 
Creditors548 24053 087
Finance Lease Liabilities Present Value Total 53 087
Increase From Depreciation Charge For Year Property Plant Equipment 193 029
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 64 991
Net Current Assets Liabilities-201 449-514 363
Profit Loss-1 743 625-259 385
Property Plant Equipment Gross Cost 364 636
Total Additions Including From Business Combinations Property Plant Equipment 364 636
Total Assets Less Current Liabilities-201 449-407 747
Trade Creditors Trade Payables143 390277 867
Trade Debtors Trade Receivables275 534335 699

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 10th, January 2024
Free Download (13 pages)

Company search

Advertisements