Company NameOTL Solutions Limited
Company StatusDissolved
Company NumberSC425445
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameOceantools Aquaculture Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
SIC 03220Freshwater aquaculture

Directors

Director NameMr Kevin Anthony Parker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director & Farmer
Country of ResidenceScotland
Correspondence Address24 The Quay
Newburgh
Ellon
Aberdeenshire
AB41 6DA
Scotland
Director NameMr Christopher Robert Corsie Hyde
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMill Of Fintray Hatton Of Fintray
Aberdeen
Aberdeenshire
AB21 0LW
Scotland

Contact

Websiteotaq.co.uk/

Location

Registered AddressOceantools House
Claymore Drive
Aberdeen
AB23 8GD
Scotland
ConstituencyGordon
WardBridge of Don

Financials

Year2013
Net Worth-£168,826
Cash£13,713
Current Liabilities£191,878

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
13 April 2015Termination of appointment of Christopher Robert Corsie Hyde as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Christopher Robert Corsie Hyde as a director on 31 March 2015 (1 page)
8 April 2015Company name changed oceantools aquaculture LTD\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
8 April 2015Company name changed oceantools aquaculture LTD\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
3 June 2014Director's details changed for Mr Christopher Robert Corsie Hyde on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Director's details changed for Mr Christopher Robert Corsie Hyde on 1 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Kevin Anthony Parker on 19 September 2013 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Director's details changed for Mr Christopher Robert Corsie Hyde on 1 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Kevin Anthony Parker on 19 September 2013 (2 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100
(3 pages)
20 July 2012Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
20 July 2012Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
20 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100
(3 pages)
1 June 2012Incorporation (27 pages)
1 June 2012Incorporation (27 pages)