Company NameOTAQ Offshore Limited
Company StatusActive
Company NumberSC314760
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Previous NamesWotan Tek Limited and Marinesense Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Harald Volker Rotsch
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Grandholm Gardens
Bridge Of Don
Aberdeen
AB22 8AG
Scotland
Director NameMr Philip David Newby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(12 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-3-4 South Road
Lancaster
LA1 4XF
Director NameMr Matthew Jonathan Enright
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuites 5a, 5b & 5c Crombie Lodge Aberdeen Innovati
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Secretary NameAnne-Marie Scharf
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Parkhead Gardens
Aberdeen
AB21 9UQ
Scotland
Director NameMs Jeannette Christina Stewart
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed23 August 2011(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Road
Cults
Aberdeen
AB15 9HR
Scotland
Director NameMr Anthony Jakas
Date of BirthJune 1984 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed09 September 2014(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6 Braehead Way Shopping Centre
Braehead Way, Bridge Of Don
Aberdeen
AB22 8RR
Scotland
Director NameMr David Foster
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-3-4 South Road
Lancaster
LA1 4XF

Location

Registered AddressSuites 5a, 5b & 5c Crombie Lodge Aberdeen Innovation Park, Campus Two
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

94 at £1Harald Volker Rotsch
94.00%
Ordinary
5 at £1Andrew Fraser
5.00%
Ordinary
1 at £1Anthony Jakas
1.00%
Ordinary

Financials

Year2014
Net Worth£398,544
Cash£63,653
Current Liabilities£114,565

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

1 August 2023Termination of appointment of Matthew Jonathan Enright as a director on 31 July 2023 (1 page)
15 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
16 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
29 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
29 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (88 pages)
28 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
28 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (88 pages)
30 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 31 March 2020 (28 pages)
29 June 2020Appointment of Mr Matthew Jonathan Enright as a director on 26 June 2020 (2 pages)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
4 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (27 pages)
5 July 2019Termination of appointment of David Foster as a director on 1 July 2019 (1 page)
15 May 2019Registered office address changed from Suite 6 Braehead Way Shopping Centre Braehead Way, Bridge of Don Aberdeen AB22 8RR to Suites 5a, 5B & 5C Crombie Lodge Aberdeen Innovation Park, Campus Two Bridge of Don Aberdeen AB22 8GU on 15 May 2019 (1 page)
24 January 2019Termination of appointment of Anthony Jakas as a director on 24 January 2019 (1 page)
24 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
24 January 2019Appointment of Mr Philip David Newby as a director on 24 January 2019 (2 pages)
24 January 2019Appointment of Mr David Foster as a director on 24 January 2019 (2 pages)
18 December 2018Cessation of Harald Volker Rotsch as a person with significant control on 23 November 2018 (3 pages)
18 December 2018Notification of Otaq Group Limited as a person with significant control on 23 November 2018 (4 pages)
3 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 September 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
26 January 2018Director's details changed for Mr Anthony Jakas on 9 September 2014 (2 pages)
26 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Jeannette Christina Stewart as a director on 22 November 2017 (1 page)
16 January 2018Amended micro company accounts made up to 31 January 2016 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
5 May 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
5 May 2017Director's details changed for Mr Anthony Jakas on 9 September 2014 (2 pages)
5 May 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
5 May 2017Director's details changed for Mr Anthony Jakas on 9 September 2014 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 June 2015Director's details changed for Mr Anthony Jakas on 1 March 2015 (2 pages)
4 June 2015Director's details changed for Mr Anthony Jakas on 1 March 2015 (2 pages)
4 June 2015Director's details changed for Mr Anthony Jakas on 1 March 2015 (2 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
17 September 2014Appointment of Mr Anthony Jakas as a director on 9 September 2014 (2 pages)
17 September 2014Appointment of Mr Anthony Jakas as a director on 9 September 2014 (2 pages)
17 September 2014Appointment of Mr Anthony Jakas as a director on 9 September 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Director's details changed for Harald Volker Rotsch on 1 February 2014 (2 pages)
4 February 2014Director's details changed for Harald Volker Rotsch on 1 February 2014 (2 pages)
4 February 2014Director's details changed for Harald Volker Rotsch on 1 February 2014 (2 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 April 2012Registered office address changed from 214 Holburn Street Aberdeen Scotland AB10 6DB on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 214 Holburn Street Aberdeen Scotland AB10 6DB on 10 April 2012 (1 page)
16 February 2012Termination of appointment of Anne-Marie Scharf as a secretary (1 page)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 February 2012Termination of appointment of Anne-Marie Scharf as a secretary (1 page)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 August 2011Appointment of Ms Jeannette Christina Stewart as a director (2 pages)
24 August 2011Appointment of Ms Jeannette Christina Stewart as a director (2 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Harald Volker Rotsch on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Harald Volker Rotsch on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Harald Volker Rotsch on 1 October 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 August 2008Ad 30/07/08-30/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 August 2008Ad 30/07/08-30/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
29 February 2008Return made up to 16/01/08; full list of members (3 pages)
29 February 2008Return made up to 16/01/08; full list of members (3 pages)
8 November 2007Memorandum and Articles of Association (9 pages)
8 November 2007Memorandum and Articles of Association (9 pages)
7 November 2007Company name changed wotan tek LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed wotan tek LIMITED\certificate issued on 07/11/07 (2 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
9 February 2007Registered office changed on 09/02/07 from: 214 holborn street aberdeen AB10 6DB (1 page)
9 February 2007Registered office changed on 09/02/07 from: 214 holborn street aberdeen AB10 6DB (1 page)
16 January 2007Incorporation (13 pages)
16 January 2007Incorporation (13 pages)