About

Registered Number: 01501658
Date of Incorporation: 13/06/1980 (43 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 3 months ago)
Registered Address: Great Marlings, Butterfield, Luton, Bedfordshire, LU2 8DL

 

Ocean Technical Systems Ltd was founded on 13 June 1980. Martin, Daniel Gary, Niemi, Reidar, Van Westen, Rudolph Cornelis are listed as directors of the business. The company currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Daniel Gary 17 July 2007 - 1
NIEMI, Reidar 23 August 2000 30 July 2004 1
VAN WESTEN, Rudolph Cornelis 23 August 2000 25 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 19 September 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 02 October 2017
TM02 - Termination of appointment of secretary 31 July 2017
RESOLUTIONS - N/A 12 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2016
SH19 - Statement of capital 12 December 2016
CAP-SS - N/A 12 December 2016
RESOLUTIONS - N/A 27 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 03 October 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 02 October 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 08 October 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 17 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 06 October 2008
363a - Annual Return 10 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2007
353 - Register of members 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
225 - Change of Accounting Reference Date 17 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 25 October 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 08 September 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
AUD - Auditor's letter of resignation 16 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AUD - Auditor's letter of resignation 21 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
RESOLUTIONS - N/A 30 May 2001
RESOLUTIONS - N/A 30 May 2001
123 - Notice of increase in nominal capital 30 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 27 November 1998
395 - Particulars of a mortgage or charge 26 November 1998
363s - Annual Return 07 October 1998
AUD - Auditor's letter of resignation 09 September 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
AA - Annual Accounts 12 November 1997
363s - Annual Return 14 October 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
363s - Annual Return 05 November 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 04 August 1996
395 - Particulars of a mortgage or charge 02 August 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 24 October 1995
287 - Change in situation or address of Registered Office 03 July 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 17 October 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 29 October 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
288 - N/A 20 March 1990
288 - N/A 07 February 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 26 January 1989
288 - N/A 14 October 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
288 - N/A 02 February 1988
288 - N/A 26 March 1987
363 - Annual Return 27 January 1987
287 - Change in situation or address of Registered Office 07 January 1987
AA - Annual Accounts 22 December 1986
NEWINC - New incorporation documents 13 June 1980

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 29 March 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 March 2005 Fully Satisfied

N/A

Debenture 17 November 1998 Fully Satisfied

N/A

Deed of charge over credit balances 29 July 1996 Fully Satisfied

N/A

Guarantee & debenture 20 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.