About

Registered Number: 05225532
Date of Incorporation: 08/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 23-25 Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA,

 

Ocean Power Technologies Ltd was setup in 2004. We don't know the number of employees at this organisation. There are 8 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY III, George Horner 14 January 2016 - 1
DUNLEAVY, Charles Frederick 08 September 2004 28 July 2014 1
HEINZ, David Ross 13 November 2014 14 January 2016 1
NORMAN, Angus Tindale 16 September 2009 01 March 2012 1
STIVEN, Timothy David 01 March 2012 20 May 2015 1
TAYLOR, George William 08 September 2004 18 March 2014 1
Secretary Name Appointed Resigned Total Appointments
DUNLEAVY, Charles Frederick 30 August 2013 28 July 2014 1
POSNER, Brian 01 March 2012 30 August 2013 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 05 November 2018
RP04SH01 - N/A 04 September 2018
RP04CS01 - N/A 03 September 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 20 March 2017
CH01 - Change of particulars for director 17 March 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 17 October 2016
SH01 - Return of Allotment of shares 18 May 2016
RESOLUTIONS - N/A 13 May 2016
AUD - Auditor's letter of resignation 12 May 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 03 June 2015
AP01 - Appointment of director 18 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 16 December 2014
RP04 - N/A 26 November 2014
RP04 - N/A 26 November 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AP03 - Appointment of secretary 10 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
TM02 - Termination of appointment of secretary 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AP03 - Appointment of secretary 02 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 24 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 02 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 2006
363s - Annual Return 11 November 2005
287 - Change in situation or address of Registered Office 07 March 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
225 - Change of Accounting Reference Date 18 October 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.