Company NameOTT Technology Ltd
Company StatusActive
Company NumberSC584735
CategoryPrivate Limited Company
Incorporation Date3 January 2018(6 years, 3 months ago)
Previous NamesSLLP 215 Limited and Oiltoolsteq Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr William Brown-Kerr
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Dimtcho Nedeltchev Dimov
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Andrew John Watson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameDr William Brown-Kerr
StatusCurrent
Appointed18 January 2018(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameDr David McMinn
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2018(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
30 August 2023Company name changed oiltoolsteq LTD\certificate issued on 30/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-29
(3 pages)
9 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
10 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
20 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
1 June 2020Unaudited abridged accounts made up to 31 January 2020 (13 pages)
13 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
4 December 2019Director's details changed for Dr David Mcminn on 4 December 2019 (2 pages)
25 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 320.00
(4 pages)
25 October 2019Appointment of Dr David Mcminn as a director on 12 September 2019 (2 pages)
24 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 July 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
1 February 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
31 January 2019Notification of Dimtcho Nedeltchev Dimov as a person with significant control on 18 January 2018 (2 pages)
31 January 2019Notification of William Brown-Kerr as a person with significant control on 18 January 2018 (2 pages)
30 January 2019Withdrawal of a person with significant control statement on 30 January 2019 (2 pages)
30 January 2019Notification of Andrew John Watson as a person with significant control on 18 January 2018 (2 pages)
22 January 2018Second filing of a statement of capital following an allotment of shares on 18 January 2018
  • GBP 300.00
(7 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 January 2018Appointment of Mr Andrew John Watson as a director on 18 January 2018 (2 pages)
18 January 2018Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 January 2018 (1 page)
18 January 2018Appointment of Dr William Brown-Kerr as a director on 18 January 2018 (2 pages)
18 January 2018Termination of appointment of Neil David Forbes as a director on 18 January 2018 (1 page)
18 January 2018Appointment of Mr Dimtcho Nedeltchev Dimov as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Dr William Brown-Kerr as a secretary on 18 January 2018 (2 pages)
18 January 2018Termination of appointment of David Alan Rennie as a director on 18 January 2018 (1 page)
18 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 299
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/01/2018
(3 pages)
17 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
(3 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)