Background WavePink WaveYellow Wave

OCEAN SERVICES LIMITED (03627749)

OCEAN SERVICES LIMITED (03627749) is an active UK company. incorporated on 7 September 1998. with registered office in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OCEAN SERVICES LIMITED has been registered for 27 years. Current directors include BROOKES, Mark Anthony.

Company Number
03627749
Status
active
Type
ltd
Incorporated
7 September 1998
Age
27 years
Address
31 Clarence Road, Chesterfield, S40 1LN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROOKES, Mark Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN SERVICES LIMITED

OCEAN SERVICES LIMITED is an active company incorporated on 7 September 1998 with the registered office located in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OCEAN SERVICES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03627749

LTD Company

Age

27 Years

Incorporated 7 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

FIXEDTYPE LIMITED
From: 7 September 1998To: 28 October 1998
Contact
Address

31 Clarence Road Chesterfield, S40 1LN,

Previous Addresses

Albion House 19a Albion Road Chesterfield S40 1LJ
From: 7 September 1998To: 12 January 2011
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Sept 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BROOKES, Mark Anthony

Active
Clarence Road, ChesterfieldS40 1LN
Born May 1962
Director
Appointed 09 Sept 1998

GOODWIN, Jane

Resigned
52 Shirland Street, ChesterfieldS41 7NH
Secretary
Appointed 08 Dec 2000
Resigned 01 Jan 2010

SALISBURY, Justin William Joseph

Resigned
Winster Hall Main Street, MatlockDE4 2DJ
Secretary
Appointed 09 Sept 1998
Resigned 08 Dec 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 1998
Resigned 09 Sept 1998

SALISBURY, Justin William Joseph

Resigned
Winster Hall Main Street, MatlockDE4 2DJ
Born September 1956
Director
Appointed 09 Sept 1998
Resigned 08 Dec 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 1998
Resigned 09 Sept 1998

Persons with significant control

1

Mr Mark Anthony Brookes

Active
Hawthorne Way, ChesterfieldS42 7JS
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 January 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Auditors Resignation Company
19 January 2000
AUDAUD
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
225Change of Accounting Reference Date
Legacy
12 November 1998
88(2)R88(2)R
Memorandum Articles
30 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
287Change of Registered Office
Incorporation Company
7 September 1998
NEWINCIncorporation