Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary Name | Mr Christopher John Hallett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1997(18 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Peter Glen Back |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(34 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | John Edward Owen Knapman |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1991) |
Role | Engineer |
Correspondence Address | 1 Kinghorn Newmacher Aberdeen Aberdeenshire AB21 0RQ Scotland |
Director Name | Martin George Munt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1991) |
Role | Engineer |
Correspondence Address | 16 Ashley Park North Aberdeen Aberdeenshire AB1 6SF Scotland |
Secretary Name | David John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Prince Andrews Close Norwich Norfolk NR6 6XH |
Secretary Name | Mary Poll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(17 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 16 Mount Park Carshalton Surrey SM5 4PS |
Director Name | Mr Geir Bredo Larsen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 January 2005(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 2009) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Svennevik Indre Lyngdal 4580 |
Director Name | Robert Wakefield |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(30 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 2013) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kerrfield Romsey Road Winchester Hampshire SO22 5EX |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1989(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1991) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | oceantechsys.co.uk |
---|
Registered Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
365k at £1 | Oceantech LTD 100.00% Ordinary |
---|---|
1 at £1 | David William Kirkley 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£668,607 |
Current Liabilities | £873,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
14 December 1984 | Delivered on: 31 December 1984 Satisfied on: 14 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
31 July 1981 | Delivered on: 14 August 1981 Satisfied on: 28 January 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 January 2024 | Accounts for a small company made up to 31 March 2023 (22 pages) |
---|---|
15 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
10 January 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
26 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
25 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
25 August 2021 | Director's details changed for Mr Peter Glen Back on 24 August 2021 (2 pages) |
3 February 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
25 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
10 February 2020 | Accounts for a small company made up to 31 March 2019 (21 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 28 October 2019
|
20 August 2019 | Director's details changed for Mr Peter Glen Back on 13 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Dr David William Kirkley on 13 August 2019 (2 pages) |
20 August 2019 | Secretary's details changed for Mr Christopher John Hallett on 13 August 2019 (1 page) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
28 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 9 October 2017
|
3 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
21 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 February 2015 | Full accounts made up to 31 March 2014 (16 pages) |
24 February 2015 | Full accounts made up to 31 March 2014 (16 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
7 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
11 October 2013 | Appointment of Mr Peter Glen Back as a director (2 pages) |
11 October 2013 | Appointment of Mr Peter Glen Back as a director (2 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 February 2013 | Termination of appointment of Robert Wakefield as a director (1 page) |
14 February 2013 | Termination of appointment of Robert Wakefield as a director (1 page) |
4 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
12 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 October 2009 | 123 increasing the authorised capital 30/09/09 increasing from 15,000 to 350,000 (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | 123 increasing the authorised capital 30/09/09 increasing from 15,000 to 350,000 (1 page) |
14 October 2009 | Resolutions
|
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
20 February 2009 | Appointment terminated director geir larsen (1 page) |
20 February 2009 | Director appointed robert wakefield (1 page) |
20 February 2009 | Appointment terminated director geir larsen (1 page) |
20 February 2009 | Director appointed robert wakefield (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
20 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 August 2006 | Return made up to 13/08/06; full list of members (4 pages) |
29 August 2006 | Return made up to 13/08/06; full list of members (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members (5 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members (5 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
24 September 2004 | Return made up to 13/08/04; full list of members (5 pages) |
24 September 2004 | Return made up to 13/08/04; full list of members (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
10 September 2003 | Return made up to 13/08/03; full list of members (5 pages) |
10 September 2003 | Return made up to 13/08/03; full list of members (5 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
10 September 2002 | Return made up to 13/08/02; full list of members (5 pages) |
10 September 2002 | Return made up to 13/08/02; full list of members (5 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
20 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
20 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 September 2000 | Return made up to 13/08/00; full list of members (5 pages) |
7 September 2000 | Return made up to 13/08/00; full list of members (5 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
28 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
20 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
20 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | Secretary resigned (2 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 June 1996 | Memorandum and Articles of Association (16 pages) |
5 June 1996 | Memorandum and Articles of Association (16 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 September 1995 | Return made up to 13/08/95; full list of members (12 pages) |
12 September 1995 | Return made up to 13/08/95; full list of members (12 pages) |