OCEAN ON LAND TECHNOLOGY (UK) LTD

OCEAN ON LAND TECHNOLOGY (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOCEAN ON LAND TECHNOLOGY (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC381789
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of OCEAN ON LAND TECHNOLOGY (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    SHELLFISH HATCHERY SYSTEMS LTDJul 21, 2010Jul 21, 2010
    SHELLFISH HATCHERY SERVICES LTDJul 12, 2010Jul 12, 2010

    What are the latest accounts for OCEAN ON LAND TECHNOLOGY (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OCEAN ON LAND TECHNOLOGY (UK) LTD?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for OCEAN ON LAND TECHNOLOGY (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr Nikolas Graham Sachlikidis as a director on Sep 04, 2023

    2 pagesAP01

    Termination of appointment of Michael Frank King as a director on Sep 04, 2023

    1 pagesTM01

    Appointment of Mr James Sebastian Dinsdale as a director on Sep 04, 2023

    2 pagesAP01

    Confirmation statement made on Aug 21, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    11 pagesAA

    Termination of appointment of Giles Dearing Cadman as a director on Jun 15, 2022

    1 pagesTM01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Denis Deary as a director on Oct 07, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Appointment of Mr John Martyn Percival as a director on Sep 08, 2021

    2 pagesAP01

    Appointment of Mr Michael Frank King as a director on Sep 08, 2021

    2 pagesAP01

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Denis Deary as a director on Apr 26, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 06, 2020

    RES15

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Who are the officers of OCEAN ON LAND TECHNOLOGY (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DINSDALE, James Sebastian
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    EnglandBritish278456020001
    PERCIVAL, John Martyn
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    EnglandBritish287296060001
    SACHLIKIDIS, Nikolas Graham
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    Virgin Islands, BritishAustralian313140390001
    CADMAN, Giles Dearing
    The Woodyard
    Castle Ashby
    NN7 1LF Northampton
    6
    England
    Director
    The Woodyard
    Castle Ashby
    NN7 1LF Northampton
    6
    England
    EnglandBritish211158000002
    DEARY, Matthew Denis
    East Road
    KW15 1HZ Kirkwall
    1-3
    Orkney
    Scotland
    Director
    East Road
    KW15 1HZ Kirkwall
    1-3
    Orkney
    Scotland
    EnglandBritish265851570001
    GOWLAND, Dennis Stephen
    Deerness
    KW17 2QL Orkney
    New Horries
    Scotland
    Director
    Deerness
    KW17 2QL Orkney
    New Horries
    Scotland
    ScotlandBritish81003070001
    KING, Michael Frank
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    EnglandBritish174817460001
    LAND, Richard Andrew
    Westdale Road
    L15 4HR Liverpool
    31
    United Kingdom
    Director
    Westdale Road
    L15 4HR Liverpool
    31
    United Kingdom
    United KingdomBritish152588920001

    Who are the persons with significant control of OCEAN ON LAND TECHNOLOGY (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Giles Dearing Cadman
    The Woodyard
    Castle Ashby
    NN7 1LF Northampton
    6
    England
    Jun 15, 2016
    The Woodyard
    Castle Ashby
    NN7 1LF Northampton
    6
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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