OCEAN TECHNICAL SYSTEMS LIMITED

OCEAN TECHNICAL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOCEAN TECHNICAL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01501658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OCEAN TECHNICAL SYSTEMS LIMITED?

    • Manufacture of electronic industrial process control equipment (26512) / Manufacturing
    • Other telecommunications activities (61900) / Information and communication

    Where is OCEAN TECHNICAL SYSTEMS LIMITED located?

    Registered Office Address
    Great Marlings
    Butterfield
    LU2 8DL Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OCEAN TECHNICAL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OCEAN TECHNICAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Paul Warren Hartley as a director on Aug 09, 2018

    2 pagesAP01

    Termination of appointment of David Frost as a director on Aug 09, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    Termination of appointment of Christopher John Hallett as a secretary on Jul 31, 2017

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Dec 12, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalisation of £6951 15/09/2016
    RES13

    Full accounts made up to Dec 31, 2015

    28 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Appointment of Mr. David Frost as a director on Aug 31, 2015

    2 pagesAP01

    Termination of appointment of Peter Willis Maxwell as a director on Aug 31, 2015

    1 pagesTM01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2015

    Statement of capital on Oct 03, 2015

    • Capital: GBP 386,047
    SH01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 386,047
    SH01

    Director's details changed for Daniel Gary Martin on Sep 30, 2014

    2 pagesCH01

    Secretary's details changed for Mr Christopher John Hallett on Sep 30, 2014

    1 pagesCH03

    Director's details changed for Mr Peter Willis Maxwell on May 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Who are the officers of OCEAN TECHNICAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Paul Warren
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    Director
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    EnglandBritish72793720002
    MARTIN, Daniel Gary
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    Director
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    United KingdomNew Zealander123324560002
    BUTLER, David John
    17 Prince Andrews Close
    NR6 6XH Norwich
    Norfolk
    Secretary
    17 Prince Andrews Close
    NR6 6XH Norwich
    Norfolk
    British56412190001
    HALLETT, Christopher John
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    Secretary
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    British8703930002
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Secretary
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    American61652840001
    POLL, Mary
    16 Mount Park
    SM5 4PS Carshalton
    Surrey
    Secretary
    16 Mount Park
    SM5 4PS Carshalton
    Surrey
    British49097940001
    ANDREWS, William Banham
    Hillcrest
    Maxworthy
    PL15 8LY Launceston
    Cornwall
    Director
    Hillcrest
    Maxworthy
    PL15 8LY Launceston
    Cornwall
    EnglandBritish93931460001
    DYSON, Michael John
    Heathfield
    Meadowside
    KT23 3LF Great Bookham
    Surrey
    Director
    Heathfield
    Meadowside
    KT23 3LF Great Bookham
    Surrey
    EnglandBritish16841250002
    FROST, David
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    Director
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    EnglandBritish201217000001
    GREENHALGH, William Saxon
    9 Elm Tree Farm Close Hambridge Way
    Pirton
    SG5 3QY Hitchin
    Hertfordshire
    Director
    9 Elm Tree Farm Close Hambridge Way
    Pirton
    SG5 3QY Hitchin
    Hertfordshire
    EnglandBritish54237170002
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Director
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    United StatesAmerican61652840001
    KIRKLEY, David William, Dr
    76 Eaton Drive
    KT2 7QX Kingston Upon Thames
    Surrey
    Director
    76 Eaton Drive
    KT2 7QX Kingston Upon Thames
    Surrey
    BritainBritish4962540001
    MAXWELL, Peter Willis
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    Director
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    United KingdomBritish60789150005
    NIEMI, Reidar
    Rosenkrant 7 U 6
    Nesoya
    1397
    Norway
    Director
    Rosenkrant 7 U 6
    Nesoya
    1397
    Norway
    Norwegian71785840001
    PHILP, Graeme Scott, Dr
    68 Berkley Street
    Eynesbury
    PE19 2NF St. Neots
    Cambridgeshire
    Director
    68 Berkley Street
    Eynesbury
    PE19 2NF St. Neots
    Cambridgeshire
    EnglandBritish23359570002
    VAN WESTEN, Rudolph Cornelis
    Deel 3
    8446 NG Heerenveen
    Friesland
    Netherlands
    Director
    Deel 3
    8446 NG Heerenveen
    Friesland
    Netherlands
    Dutch72130030001

    Who are the persons with significant control of OCEAN TECHNICAL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    England
    Apr 06, 2016
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01871978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OCEAN TECHNICAL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge (all assets)
    Created On Mar 29, 2005
    Delivered On Mar 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Mar 31, 2005Registration of a charge (395)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Mar 29, 2005
    Delivered On Mar 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Mar 31, 2005Registration of a charge (395)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 17, 1998
    Delivered On Nov 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 26, 1998Registration of a charge (395)
    • Jul 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 29, 1996
    Delivered On Aug 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank pursuant to the deposit being barclays bank PLC re ocean technical systems LTD account number 70159492. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1996Registration of a charge (395)
    • Jul 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 20, 1980
    Delivered On Nov 28, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or ocean technical services LTD to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings machinery fixtures & fixed plant.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Nov 28, 1980Registration of a charge
    • Mar 29, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0