OCUTEC LIMITED
Overview
| Company Name | OCUTEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC221667 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OCUTEC LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is OCUTEC LIMITED located?
| Registered Office Address | 3 Clark Way Bellshill Industrial Estate ML4 3NX Bellshill Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OCUTEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OCUTEC LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for OCUTEC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 07, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jul 27, 2025 with updates | 14 pages | CS01 | ||||||||||||||
Change of details for Mr James Derek Scott Carnegie as a person with significant control on Aug 14, 2025 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr James Derek Scott Carnegie as a person with significant control on Nov 11, 2024 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr James Derek Scott Carnegie on Aug 14, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 07, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 18, 2025
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2024 with updates | 13 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 18, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 18, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 18, 2024
| 3 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2024
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2023 with updates | 13 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||||||
Who are the officers of OCUTEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, James Howard | Director | Clark Way Bellshill Industrial Estate ML4 3NX Bellshill 3 Lanarkshire | United States | American | 230823020001 | |||||
| CARNEGIE, James Derek Scott | Director | Clark Way Bellshill Industrial Estate ML4 3NX Bellshill 3 Lanarkshire United Kingdom | Scotland | British | 106430016 | |||||
| SMITH, Donald John | Director | Clark Way Bellshill Industrial Estate ML4 3NX Bellshill 3 Lanarkshire | Scotland | British | 100529420002 | |||||
| WHITE, Stewart, Dr | Director | Clark Way Bellshill Industrial Estate ML4 3NX Bellshill 3 Lanarkshire | Scotland | British | 293199750001 | |||||
| HUTCHISON, Christina | Secretary | Clark Way Bellshill Industrial Estate ML4 3NX Bellshill 3 Lanarkshire United Kingdom | 182926260001 | |||||||
| IZON, Michael Trevor | Secretary | Clark Way Bellshill Industrial Estate ML4 3NX Bellshill 3 Lanarkshire United Kingdom | 180949730001 | |||||||
| MACDIVITT, Harry | Secretary | 2 Kilmardinny Drive Bearsden G61 3PD Glasgow Lanarkshire | British | 1403430001 | ||||||
| STRETTON, Caroline, Dr | Secretary | 20 Mote Hill ML3 6EF Hamilton Lanarkshire | British | 92116310003 | ||||||
| BOWERS, Roderick William Johnathan, Dr | Director | Clark Way Bellshill Industrial Estate ML4 3NX Bellshill 3 Lanarkshire United Kingdom | Scotland | British | 99675650001 | |||||
| BOWERS, Roderick William Johnathan, Dr | Director | Rathmore Heathcote Road PH7 4AB Crieff Perthshire | Scotland | British | 99675650001 | |||||
| BROWNING, James Jonathan, Dr | Director | Springkell Avenue G41 4EL Glasgow 102 Scotland | Scotland | British | 34514100004 | |||||
| CARNEGIE, James Derek Scott | Director | 51 Cedar Road Broughty Ferry DD5 3BA Dundee Angus | Scotland | British | 106430003 | |||||
| GRAHAM, Neil Bonnette, Dr | Director | 6 Kilmardinny Grove Bearsden G61 3NY Glasgow | United Kingdom | British | 54481490001 | |||||
| GRIMES, Connor | Director | Honeycome East Business Park CH4 9QN Chester Deepbridge House England | England | Irish | 293199360001 | |||||
| IZON, Michael Trevor | Director | Westhaugh Road FK9 5GF Stirling 39 Scotland | United Kingdom | British | 95969080003 | |||||
| MACDIVITT, Harry | Director | 2 Kilmardinny Drive Bearsden G61 3PD Glasgow Lanarkshire | British | 1403430001 | ||||||
| RASHID, Abdul, Dr | Director | 10 Cheviot Road G43 2AN Glasgow Lanarkshire | Scotland | British | 112109400002 | |||||
| REID, James Owen | Director | Ferntower Road PH7 3EX Crieff Thornhill Perthshire | United Kingdom | British | 137331270001 | |||||
| ROY, James | Director | 62 Hill Street Monifieth DD5 4DE Dundee Viewfirth Scotland | Scotland | British | 26791790004 | |||||
| STRETTON, Caroline, Dr | Director | 20 Mote Hill ML3 6EF Hamilton Lanarkshire | Scotland | British | 92116310003 | |||||
| TIPTON, Wade Marcel | Director | Strathallan Gate East Kilbride G75 8GW Glasgow 3 Scotland | Scotland | British | 126626770002 |
Who are the persons with significant control of OCUTEC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Derek Scott Carnegie | Apr 06, 2016 | Clark Way Bellshill Industrial Estate ML4 3NX Bellshill 3 Lanarkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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