Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEANTECH LIMITED
Company Information for

OCEANTECH LIMITED

7 MARINERS WAY, COWES, ISLE OF WIGHT, PO31 8PD,
Company Registration Number
02109095
Private Limited Company
Active

Company Overview

About Oceantech Ltd
OCEANTECH LIMITED was founded on 1987-03-11 and has its registered office in Cowes. The organisation's status is listed as "Active". Oceantech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OCEANTECH LIMITED
 
Legal Registered Office
7 MARINERS WAY
COWES
ISLE OF WIGHT
PO31 8PD
Other companies in KT2
 
Filing Information
Company Number 02109095
Company ID Number 02109095
Date formed 1987-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB915887089  
Last Datalog update: 2024-04-07 03:09:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEANTECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OCEANTECH LIMITED
The following companies were found which have the same name as OCEANTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEANTECH MARINE LIMITED 7 MARINERS WAY COWES ISLE OF WIGHT PO31 8PD Active Company formed on the 1989-07-12
OCEANTECH UK LTD 10 SMITH GROVE HEDGE END SOUTHAMPTON HANTS SO30 0JH Active Company formed on the 2007-02-19
OCEANTECH INC. 58 PLACE RUPERT REPENTIGNY Quebec J6A3V6 Dissolved Company formed on the 1984-12-24
OCEANTECH SERVICES LLC 9900 SPECTRUM DR. AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-07-16
OCEANTECH RUBBEAR LINING INDIA PRIVATE LIMITED NO.27 SIPCOT INDUSTRIALCOMPLEXPHASE-II HOSUR-635 109. TAMILNADU. Tamil Nadu ACTIVE Company formed on the 2005-12-26
OCEANTECH INTERNATIONAL PTE LTD TUAS AVENUE 4 Singapore 639370 Dissolved Company formed on the 2008-09-10
OCEANTECH INSTRUMENTATION PTE LTD LOWER DELTA ROAD Singapore 169203 Dissolved Company formed on the 2008-09-10
OCEANTECH MARINE MARKETING ALJUNIED AVENUE 2 Singapore 380119 Dissolved Company formed on the 2008-09-10
OCEANTECH MARINE, A/C & VENTILATION PTE LTD ROCHOR ROAD Singapore 188425 Dissolved Company formed on the 2008-09-12
OCEANTECH REFRIGERATION SYSTEMS PTE LTD ROCHOR ROAD Singapore 188425 Dissolved Company formed on the 2008-09-12
OCEANTECH CONSULTANTS PTE. LTD. SOON LEE STREET Singapore 627605 Dissolved Company formed on the 2008-09-13
OCEANTECH UNDERWATER SPECIALIST PTE. LTD. WEST COAST HIGHWAY Singapore 117867 Active Company formed on the 2013-09-06
OCEANTECH ENGINEERING LIMITED Unknown Company formed on the 2013-01-23
Oceantech Marine (Asia) Limited Unknown Company formed on the 2013-06-11
OCEANTECH SYSTEMS LIMITED Unknown Company formed on the 2014-06-24
OCEANTECH ELECTRONICS LIMITED Unknown Company formed on the 2014-07-07
OCEANTECH (HK) CO LIMITED Unknown Company formed on the 2016-07-22
OCEANTECH MARINE LIMITED Active Company formed on the 2013-03-12
OCEANTECH INTERNATIONAL INCORPORATED Delaware Unknown
Oceantech Corporation Delaware Unknown

Company Officers of OCEANTECH LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HALLETT
Company Secretary 1997-04-11
CHRISTOPHER EDWARD KIRKLEY
Director 2018-04-01
DAVID WILLIAM KIRKLEY
Director 1991-09-26
JONATHON GEORGE KIRKLEY
Director 2018-04-01
GEIR BREDO LARSEN
Director 1994-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARY POLL
Company Secretary 1996-08-12 1997-04-11
DAVID JOHN BUTLER
Company Secretary 1991-09-26 1996-08-07
DOROTHEA BRANDON
Director 1994-04-29 1994-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HALLETT OCEANTECH-DATAWATT LIMITED Company Secretary 2000-05-26 CURRENT 2000-05-26 Active
CHRISTOPHER JOHN HALLETT SUBMARINE TECHNOLOGY LIMITED Company Secretary 1997-04-11 CURRENT 1979-02-08 Active
CHRISTOPHER JOHN HALLETT OCEANTECH MARINE LIMITED Company Secretary 1997-04-11 CURRENT 1989-07-12 Active
DAVID WILLIAM KIRKLEY SOCIETY FOR UNDERWATER TECHNOLOGY(THE) Director 2016-04-14 CURRENT 1968-05-23 Active
DAVID WILLIAM KIRKLEY OCEANTECH-DATAWATT LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
DAVID WILLIAM KIRKLEY SUBMARINE TECHNOLOGY LIMITED Director 1991-08-31 CURRENT 1979-02-08 Active
DAVID WILLIAM KIRKLEY OCEANTECH MARINE LIMITED Director 1991-07-12 CURRENT 1989-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-17Director's details changed for Mr Jonathan George Kirkley on 2023-07-06
2023-07-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-06Solvency Statement dated 30/06/23
2023-07-06Solvency Statement dated 29/06/23
2023-07-06Statement of capital on GBP 1,000.00
2023-03-08CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-02CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021090950003
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021090950003
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-04-09PSC04Change of details for Dr David William Kirkley as a person with significant control on 2020-03-31
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-23CH01Director's details changed for Dr David William Kirkley on 2019-07-23
2018-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-10-02CH01Director's details changed for Mr Jonathon George Kirkley on 2018-10-02
2018-04-10AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD KIRKLEY
2018-04-10AP01DIRECTOR APPOINTED MR JONATHON GEORGE KIRKLEY
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 76 Eaton Drive Kingston upon Thames Surrey KT2 7QX
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 92468
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021090950003
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 92468
2015-10-16AR0126/09/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 92468
2014-10-09AR0126/09/14 ANNUAL RETURN FULL LIST
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN HALLETT on 2014-09-26
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR BREDO LARSEN / 26/09/2014
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KIRKLEY / 26/09/2014
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 92468
2013-10-10AR0126/09/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AR0126/09/12 ANNUAL RETURN FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AR0126/09/11 ANNUAL RETURN FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-04AR0126/09/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08AR0126/09/09 FULL LIST
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-06363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-22169GBP IC 103789/92468 25/03/08 GBP SR 113210@0.1=11321
2008-03-28RES13COMPANY BUSINESS 25/03/2008
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-19169£ IC 115710/103789 28/11/07 £ SR 119210@.1=11921
2007-10-08363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: OCEANTECH HOUSE STATION APPROACH,CHEAM SURREY SM2 7AU
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-02-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-02-13RES02REREG PLC-PRI 25/01/06
2006-02-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-02-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-14363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 26/09/04; NO CHANGE OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16AUDAUDITOR'S RESIGNATION
2003-11-19363sRETURN MADE UP TO 26/09/03; NO CHANGE OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21AUDAUDITOR'S RESIGNATION
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-16363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-29363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-04363sRETURN MADE UP TO 26/09/00; NO CHANGE OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-30363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-09363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-09-02AUDAUDITOR'S RESIGNATION
1997-11-26363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-11-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-08169£ SR 8500@.1 07/08/96
1997-06-08SRES098500 23/07/96
1997-04-23288bSECRETARY RESIGNED
1997-04-23288aNEW SECRETARY APPOINTED
1996-11-19363sRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-08-22288SECRETARY RESIGNED
1996-08-22288NEW SECRETARY APPOINTED
1996-08-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-23287REGISTERED OFFICE CHANGED ON 23/07/96 FROM: HUDSONS EUROCENTRE NORTH RIVER ROAD GREAT YARMOUTH NORFOLK NR30 1TE
1995-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-10-24363sRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OCEANTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCEANTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-01-19 Satisfied ABN AMRO BANK N.V.
GUARANTEE & DEBENTURE 1988-09-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by OCEANTECH LIMITED

OCEANTECH LIMITED has registered 1 patents

GB2476329 ,

Domain Names
We do not have the domain name information for OCEANTECH LIMITED
Trademarks
We have not found any records of OCEANTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEANTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OCEANTECH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OCEANTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OCEANTECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEANTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCEANTECH LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.