OCEAN-TEC SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

16/05/2216 May 2022 Change of details for Mr Robert Mangus Mcleod as a person with significant control on 2022-05-16

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/02/217 February 2021 APPOINTMENT TERMINATED, SECRETARY TRACY MCLEOD

View Document

07/02/217 February 2021 CESSATION OF TRACY ANN MCLEOD AS A PSC

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR TRACY MCLEOD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/07/1631 July 2016 Registered office address changed from , Office Suite 7 Lakeland Estates Business Park, Faverdale North, Darlington, County Durham, DL3 0GJ to 12 Daylesford Grove Faverdale Darlington County Durham DL3 0GJ on 2016-07-31

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM OFFICE SUITE 7 LAKELAND ESTATES BUSINESS PARK FAVERDALE NORTH DARLINGTON COUNTY DURHAM DL3 0GJ

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAGNUS MCLEOD / 01/05/2013

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ANN MCLEOD / 01/12/2014

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS TRACY ANN MCLEOD

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 Registered office address changed from , 5-7 Amity House, Coniscliffe Road, Darlington, County Durham, DL3 7EE, United Kingdom on 2014-01-22

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 5-7 AMITY HOUSE CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EE UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAGNUS MCLEOD / 01/09/2011

View Document

22/09/1122 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/12/108 December 2010 Registered office address changed from , 2nd Floor, 145-157 st.John Street, London, EC1V 4PY on 2010-12-08

View Document

08/12/108 December 2010 Registered office address changed from , 5-7 Amity House, Coniscliffe Road, Darlington, County Durham, DL3 7EE, United Kingdom on 2010-12-08

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 5-7 AMITY HOUSE CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EE UNITED KINGDOM

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAGNUS MCLEOD / 01/09/2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ANN MCLEOD / 01/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAGNUS MCLEOD / 01/12/2010

View Document

08/12/108 December 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 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