Background WavePink WaveYellow Wave

OCEAN SAFETY LIMITED (02880054)

OCEAN SAFETY LIMITED (02880054) is an active UK company. incorporated on 13 December 1993. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. OCEAN SAFETY LIMITED has been registered for 32 years. Current directors include BOUCTOT, Yann Frederic, CORNEC, Yann Jacques, HACKETT, Alistair James Danzy.

Company Number
02880054
Status
active
Type
ltd
Incorporated
13 December 1993
Age
32 years
Address
Saxon Wharf, Southampton, SO14 5QF
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
BOUCTOT, Yann Frederic, CORNEC, Yann Jacques, HACKETT, Alistair James Danzy
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN SAFETY LIMITED

OCEAN SAFETY LIMITED is an active company incorporated on 13 December 1993 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. OCEAN SAFETY LIMITED was registered 32 years ago.(SIC: 30110)

Status

active

Active since 32 years ago

Company No

02880054

LTD Company

Age

32 Years

Incorporated 13 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

LAWGRA (NO. 230) LIMITED
From: 13 December 1993To: 18 April 1994
Contact
Address

Saxon Wharf Lower York Street Southampton, SO14 5QF,

Timeline

34 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Sept 10
Director Left
Jan 12
Director Joined
Dec 12
Director Left
May 14
Director Joined
Jun 14
Director Left
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Jun 18
Loan Secured
Jul 18
Director Left
Aug 18
Owner Exit
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BOUCTOT, Yann Frederic

Active
Saxon Wharf, SouthamptonSO14 5QF
Born December 1973
Director
Appointed 11 Oct 2018

CORNEC, Yann Jacques

Active
Saxon Wharf, SouthamptonSO14 5QF
Born November 1975
Director
Appointed 14 Oct 2021

HACKETT, Alistair James Danzy

Active
Saxon Wharf, SouthamptonSO14 5QF
Born September 1966
Director
Appointed 14 Oct 2021

BESSE, Richard Jeremy

Resigned
Coombe End, AwbridgeSO51 0HN
Secretary
Appointed 25 Mar 1994
Resigned 13 May 2014

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 13 Dec 1993
Resigned 25 Mar 1994

BAXTER, Douglas James

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born January 1962
Director
Appointed 13 May 2014
Resigned 29 Feb 2016

BESSE, Richard Jeremy

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born March 1966
Director
Appointed 25 Mar 1994
Resigned 31 May 2018

BICKET, Henry Brussel

Resigned
3 The Orchard, LiverpoolL17 6BT
Born June 1922
Director
Appointed 25 Jan 1995
Resigned 31 Dec 2001

BICKET, Robert Morris

Resigned
Chit Chat House 9 Queens Road, CowesPO31 8BQ
Born August 1963
Director
Appointed 25 Mar 1994
Resigned 29 Apr 2002

BOUZAC, Thierry Georges

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born May 1961
Director
Appointed 17 Mar 2016
Resigned 15 Aug 2017

EVANS, David

Resigned
12 Beaulieu Road, HambleSO31 4JN
Born January 1960
Director
Appointed 01 Jun 2002
Resigned 25 Nov 2008

FREDERICKS, Peter George

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born November 1964
Director
Appointed 11 Sept 2017
Resigned 11 Oct 2018

GRANT, Ian Douglas

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born December 1948
Director
Appointed 17 Mar 2016
Resigned 05 Dec 2016

HART, Mark Douglas

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born February 1964
Director
Appointed 26 Jun 2010
Resigned 24 Jul 2014

JEFFERS, Joseph Patrick

Resigned
Lower York Street, SouthamptonSO14 5QF
Born July 1977
Director
Appointed 31 Mar 2015
Resigned 17 Mar 2016

JENKINSON, Antonia Scarlett

Resigned
Stanmore, NewburyRG20 8SR
Born July 1969
Director
Appointed 06 Nov 2012
Resigned 13 May 2014

JENKINSON, Antonia Scarlett

Resigned
8 Stanmore, NewburyRG20 8SR
Born July 1969
Director
Appointed 24 Sept 2002
Resigned 19 Jan 2012

LEWIS, Colin John

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born October 1961
Director
Appointed 21 Sept 2016
Resigned 11 Sept 2017

MILL, Charles Campbell

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born June 1964
Director
Appointed 25 Mar 1994
Resigned 12 Oct 2016

RICHARDS, Andrew John

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born June 1968
Director
Appointed 22 May 2017
Resigned 15 Oct 2021

TURNER, Nicholas Spencer

Resigned
Flat 6 53 Shepherds Hill, LondonN6 5QP
Born September 1961
Nominee director
Appointed 13 Dec 1993
Resigned 25 Mar 1994

Persons with significant control

2

1 Active
1 Ceased
Lower York Street, SouthamptonSO14 5QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Saxon Wharf, SouthamptonSO14 5QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 March 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 December 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 December 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
4 December 2015
AUDAUD
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Move Registers To Sail Company With New Address
25 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Resolution
20 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 May 2014
CC04CC04
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Medium
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
22 October 2009
MG02MG02
Accounts With Accounts Type Medium
14 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
31 January 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 July 2002
AAAnnual Accounts
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
155(6)a155(6)a
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 April 2002
AUDAUD
Legacy
16 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
6 October 2000
287Change of Registered Office
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Auditors Resignation Company
23 March 1999
AUDAUD
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
18 December 1995
225(1)225(1)
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
20 November 1995
88(2)R88(2)R
Legacy
14 November 1995
88(2)R88(2)R
Legacy
31 January 1995
288288
Resolution
31 January 1995
RESOLUTIONSResolutions
Memorandum Articles
31 January 1995
MEM/ARTSMEM/ARTS
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
287Change of Registered Office
Statement Of Affairs
8 July 1994
SASA
Legacy
8 July 1994
88(2)O88(2)O
Legacy
11 May 1994
88(2)P88(2)P
Legacy
4 May 1994
224224
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
25 April 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1994
287Change of Registered Office
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Incorporation Company
13 December 1993
NEWINCIncorporation