ATLANTIC OCEAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC OCEAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10103352

Incorporation date

05/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Norwich Street, London EC4A 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2016)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon11/04/2025
Application to strike the company off the register
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon10/01/2024
Accounts for a small company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon14/03/2023
Accounts for a small company made up to 2021-12-31
dot icon02/03/2023
Termination of appointment of Robin James Johnston Kirkpatrick as a director on 2023-02-28
dot icon02/03/2023
Termination of appointment of Roy Wareberg as a director on 2023-02-28
dot icon02/03/2023
Termination of appointment of Ove Gjerstad as a director on 2023-02-28
dot icon02/03/2023
Appointment of Mr Eirik Ronold Mathisen as a director on 2023-02-28
dot icon02/03/2023
Appointment of Mr Sigmund Steensen Bjorheim as a director on 2023-02-28
dot icon02/03/2023
Appointment of Mr Halvor Ogreid as a director on 2023-02-28
dot icon28/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon26/10/2021
Termination of appointment of Andrew Colins as a director on 2021-09-30
dot icon06/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon25/11/2020
Appointment of Mr Robin James Johnston Kirkpatrick as a director on 2020-11-24
dot icon25/11/2020
Appointment of Mr Andrew Colins as a director on 2020-11-24
dot icon14/10/2020
Certificate of change of name
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon25/08/2020
Satisfaction of charge 101033520002 in full
dot icon25/08/2020
Satisfaction of charge 101033520001 in full
dot icon07/07/2020
Satisfaction of charge 101033520004 in full
dot icon07/07/2020
Satisfaction of charge 101033520003 in full
dot icon07/07/2020
Satisfaction of charge 101033520005 in full
dot icon04/06/2020
Accounts for a small company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/04/2019
Termination of appointment of Matthew James Gordon as a director on 2019-04-18
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon06/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon11/10/2017
Registration of charge 101033520005, created on 2017-10-02
dot icon11/10/2017
Registration of charge 101033520004, created on 2017-10-02
dot icon11/10/2017
Registration of charge 101033520003, created on 2017-10-02
dot icon06/10/2017
Accounts for a medium company made up to 2016-12-31
dot icon01/09/2017
Appointment of Mr Ove Gjerstad as a director on 2017-08-18
dot icon22/08/2017
Registration of charge 101033520002, created on 2017-08-22
dot icon04/08/2017
Registration of charge 101033520001, created on 2017-08-04
dot icon12/05/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon21/04/2016
Appointment of Roy Wareberg as a director on 2016-04-07
dot icon21/04/2016
Appointment of Mr Matthew James Gordon as a director on 2016-04-07
dot icon20/04/2016
Termination of appointment of Bibi Rahima Ally as a director on 2016-04-07
dot icon12/04/2016
Certificate of change of name
dot icon05/04/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£51,556.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
460.83K
-
0.00
51.56K
-
2021
3
460.83K
-
0.00
51.56K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

460.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathisen, Eirik Ronold
Director
28/02/2023 - Present
5
Kirkpatrick, Robin James Johnston
Director
24/11/2020 - 28/02/2023
10
Bjorheim, Sigmund Steensen
Director
28/02/2023 - Present
5
Colins, Andrew
Director
24/11/2020 - 30/09/2021
2
Wareberg, Roy
Director
07/04/2016 - 28/02/2023
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC OCEAN SERVICES LIMITED

ATLANTIC OCEAN SERVICES LIMITED is an(a) Dissolved company incorporated on 05/04/2016 with the registered office located at 10 Norwich Street, London EC4A 1BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC OCEAN SERVICES LIMITED?

toggle

ATLANTIC OCEAN SERVICES LIMITED is currently Dissolved. It was registered on 05/04/2016 and dissolved on 08/07/2025.

Where is ATLANTIC OCEAN SERVICES LIMITED located?

toggle

ATLANTIC OCEAN SERVICES LIMITED is registered at 10 Norwich Street, London EC4A 1BD.

What does ATLANTIC OCEAN SERVICES LIMITED do?

toggle

ATLANTIC OCEAN SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ATLANTIC OCEAN SERVICES LIMITED have?

toggle

ATLANTIC OCEAN SERVICES LIMITED had 3 employees in 2021.

What is the latest filing for ATLANTIC OCEAN SERVICES LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.