OCEANTECH-DATAWATT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

05/01/255 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 76 EATON DRIVE KINGSTON UPON THAMES SURREY KT2 7QX

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR BREDO LARSEN / 04/11/2014

View Document

17/06/1517 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR BREDO LARSEN / 26/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KIRKLEY / 26/05/2010

View Document

04/06/104 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR GEIR BREDO LARSEN

View Document

22/06/0922 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: OCEANTECH HOUSE STATION APPROACH, CHEAM, SUTTON SURREY SM2 7AU

View Document

14/06/0714 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/0613 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

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

24/06/0324 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

19/03/0219 March 2002 S366A DISP HOLDING AGM 12/02/02

View Document

27/06/0127 June 2001 COMPANY NAME CHANGED FOCUS CONSORTIUM LIMITED CERTIFICATE ISSUED ON 27/06/01

View Document

21/06/0121 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

21/06/0121 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 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