OCEAN ON LAND TECHNOLOGY (UK) LTD
Overview
| Company Name | OCEAN ON LAND TECHNOLOGY (UK) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC381789 |
| 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 OCEAN ON LAND TECHNOLOGY (UK) LTD?
- Marine aquaculture (03210) / Agriculture, Forestry and Fishing
Where is OCEAN ON LAND TECHNOLOGY (UK) LTD located?
| Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCEAN ON LAND TECHNOLOGY (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| SHELLFISH HATCHERY SYSTEMS LTD | Jul 21, 2010 | Jul 21, 2010 |
| SHELLFISH HATCHERY SERVICES LTD | Jul 12, 2010 | Jul 12, 2010 |
What are the latest accounts for OCEAN ON LAND TECHNOLOGY (UK) LTD?
| 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 OCEAN ON LAND TECHNOLOGY (UK) LTD?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for OCEAN ON LAND TECHNOLOGY (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Mr Nikolas Graham Sachlikidis as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Frank King as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Sebastian Dinsdale as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 1-3 East Road Kirkwall Orkney KW15 1HZ Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jul 20, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Termination of appointment of Giles Dearing Cadman as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Denis Deary as a director on Oct 07, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Appointment of Mr John Martyn Percival as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Frank King as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Denis Deary as a director on Apr 26, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Who are the officers of OCEAN ON LAND TECHNOLOGY (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DINSDALE, James Sebastian | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael Scotland | England | British | 278456020001 | |||||
| PERCIVAL, John Martyn | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael Scotland | England | British | 287296060001 | |||||
| SACHLIKIDIS, Nikolas Graham | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael Scotland | Virgin Islands, British | Australian | 313140390001 | |||||
| CADMAN, Giles Dearing | Director | The Woodyard Castle Ashby NN7 1LF Northampton 6 England | England | British | 211158000002 | |||||
| DEARY, Matthew Denis | Director | East Road KW15 1HZ Kirkwall 1-3 Orkney Scotland | England | British | 265851570001 | |||||
| GOWLAND, Dennis Stephen | Director | Deerness KW17 2QL Orkney New Horries Scotland | Scotland | British | 81003070001 | |||||
| KING, Michael Frank | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael Scotland | England | British | 174817460001 | |||||
| LAND, Richard Andrew | Director | Westdale Road L15 4HR Liverpool 31 United Kingdom | United Kingdom | British | 152588920001 |
Who are the persons with significant control of OCEAN ON LAND TECHNOLOGY (UK) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Giles Dearing Cadman | Jun 15, 2016 | The Woodyard Castle Ashby NN7 1LF Northampton 6 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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