Background WavePink WaveYellow Wave

OCEAN SUPPORT SERVICES LIMITED (NI069216)

OCEAN SUPPORT SERVICES LIMITED (NI069216) is an active UK company. incorporated on 9 May 2008. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OCEAN SUPPORT SERVICES LIMITED has been registered for 17 years. Current directors include BLACK, Jennifer Laraine.

Company Number
NI069216
Status
active
Type
ltd
Incorporated
9 May 2008
Age
17 years
Address
Gavin Reid And Company Unit 1, Belfast, BT4 3ET
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACK, Jennifer Laraine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN SUPPORT SERVICES LIMITED

OCEAN SUPPORT SERVICES LIMITED is an active company incorporated on 9 May 2008 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OCEAN SUPPORT SERVICES LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

NI069216

LTD Company

Age

17 Years

Incorporated 9 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Gavin Reid And Company Unit 1 212-218 Upper Newtownards Road Belfast, BT4 3ET,

Previous Addresses

Unit 35 Westlink Enterprise Centre 30-50 Distillery Street Belfast BT12 5BJ Northern Ireland
From: 28 February 2011To: 1 August 2012
Unit 14 Westlink Enterprise Centre 30-50 Distillery Street Belfast BT12 5BJ
From: 9 May 2008To: 28 February 2011
Timeline

9 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Left
Feb 10
Director Left
May 13
Loan Secured
Jun 13
Loan Secured
Nov 17
Loan Cleared
Nov 17
Funding Round
Feb 21
New Owner
May 21
Owner Exit
Aug 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLACK, Jennifer Laraine

Active
28 Lord Wardens Green, Co DownBY19 1YR
Secretary
Appointed 01 Jun 2008

BLACK, Jennifer Laraine

Active
28 Lord Wardens Green, Co DownBT19 1YR
Born January 1970
Director
Appointed 01 Jun 2008

WING, Clifford Donald

Resigned
134 Percival Road, MiddlesexEN1 1QU
Secretary
Appointed 09 May 2008
Resigned 01 Jun 2008

LEE, Christopher

Resigned
4375 Pemberton Cove, Ga 30022
Born March 1968
Director
Appointed 01 Jun 2008
Resigned 26 Jun 2009

RAMSEY, David Nathan

Resigned
200 Bloomfield Road South, Co DownBT19 7PM
Born November 1969
Director
Appointed 01 Jun 2008
Resigned 27 May 2013

BONUSWORTH LIMITED

Resigned
134 Percival Road, MiddlesexEN1 1QU
Corporate director
Appointed 09 May 2008
Resigned 01 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Nathan David Ramsey

Ceased
Unit 1, BelfastBT4 3ET
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 09 Feb 2021
Ceased 01 Aug 2022

Miss Jennifer Laraine Black

Active
Unit 1, BelfastBT4 3ET
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2013
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
28 July 2009
295(NI)295(NI)
Legacy
20 July 2009
371S(NI)371S(NI)
Legacy
11 July 2008
295(NI)295(NI)
Legacy
23 June 2008
98-2(NI)98-2(NI)
Legacy
23 June 2008
296(NI)296(NI)
Legacy
23 June 2008
296(NI)296(NI)
Legacy
23 June 2008
296(NI)296(NI)
Incorporation Company
9 May 2008
NEWINCIncorporation