OCEAN TECHNICAL SYSTEMS LIMITED

Company Documents

DateDescription
09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GARY MARTIN / 30/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIS MAXWELL / 31/05/2014

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HALLETT / 30/09/2014

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/12/1316 December 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GARY MARTIN / 30/09/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/09 FROM: OCEANTECH HOUSE, STATION APPROACH, CHEAM SURREY SM2 7AU

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED WILLIAM GREENHALGH

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED PETER WILLIS MAXWELL

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED TERRANCE VALINE HELZ

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED GRAEME PHILP

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: OCEANTECH HOUSE STATION APPROACH CHEAM SURREY SM2 7AU

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 AUDITOR'S RESIGNATION

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NC INC ALREADY ADJUSTED 29/03/01

View Document

30/05/0130 May 2001 � NC 100000/399900 29/03/01

View Document

30/05/0130 May 2001 293000 SHARES AT 100P 29/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 S366A DISP HOLDING AGM 06/11/97 S252 DISP LAYING ACC 06/11/97 S386 DISP APP AUDS 06/11/97

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: G OFFICE CHANGED 03/07/95 552-556 LONDON ROAD NORTH CHEAM SURREY SM3 9AA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 28/09/94; CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/10/9217 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 DIRECTOR RESIGNED

View Document

26/03/8726 March 1987 NEW SECRETARY APPOINTED

View Document

27/01/8727 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: G OFFICE CHANGED 07/01/87 21 CORK STREET LONDON W1X 1HB

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/06/8013 June 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company