About

Registered Number: SC221667
Date of Incorporation: 27/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 3 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NX

 

Based in Lanarkshire, Ocutec Ltd was established in 2001. Barton, James Howard, Hutchison, Christina, Izon, Michael Trevor, Bowers, Roderick William Johnathan, Dr, Browning, James Jonathan, Dr, Graham, Neil Bonnette, Dr, Izon, Michael Trevor, Macdivitt, Harry, Rashid, Abdul, Dr, Stretton, Caroline, Dr, Tipton, Wade Marcel are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, James Howard 15 March 2017 - 1
BOWERS, Roderick William Johnathan, Dr 01 August 2004 01 August 2011 1
BROWNING, James Jonathan, Dr 27 July 2001 29 March 2016 1
GRAHAM, Neil Bonnette, Dr 27 July 2001 25 May 2016 1
IZON, Michael Trevor 01 October 2012 01 November 2013 1
MACDIVITT, Harry 27 July 2001 30 April 2006 1
RASHID, Abdul, Dr 16 June 2006 27 July 2017 1
STRETTON, Caroline, Dr 01 May 2006 31 July 2013 1
TIPTON, Wade Marcel 07 December 2007 15 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HUTCHISON, Christina 01 November 2013 13 February 2015 1
IZON, Michael Trevor 31 July 2013 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AAMD - Amended Accounts 26 June 2020
AA - Annual Accounts 02 June 2020
AA01 - Change of accounting reference date 14 April 2020
SH01 - Return of Allotment of shares 07 April 2020
RESOLUTIONS - N/A 17 February 2020
SH01 - Return of Allotment of shares 17 February 2020
SH01 - Return of Allotment of shares 14 November 2019
RESOLUTIONS - N/A 06 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 13 August 2019
AA01 - Change of accounting reference date 31 July 2019
RP04SH01 - N/A 12 June 2019
SH01 - Return of Allotment of shares 02 April 2019
RESOLUTIONS - N/A 02 April 2019
RESOLUTIONS - N/A 05 November 2018
SH01 - Return of Allotment of shares 05 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 04 October 2018
RESOLUTIONS - N/A 16 August 2018
SH01 - Return of Allotment of shares 23 May 2018
AA - Annual Accounts 25 October 2017
RESOLUTIONS - N/A 27 September 2017
SH01 - Return of Allotment of shares 27 September 2017
MR01 - N/A 25 September 2017
AA01 - Change of accounting reference date 20 September 2017
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 01 September 2017
SH01 - Return of Allotment of shares 26 July 2017
SH01 - Return of Allotment of shares 26 July 2017
RESOLUTIONS - N/A 12 June 2017
RESOLUTIONS - N/A 12 June 2017
RESOLUTIONS - N/A 09 May 2017
RESOLUTIONS - N/A 09 May 2017
AP01 - Appointment of director 05 May 2017
RP04SH01 - N/A 07 April 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 24 October 2016
SH01 - Return of Allotment of shares 21 October 2016
SH01 - Return of Allotment of shares 21 October 2016
SH01 - Return of Allotment of shares 21 October 2016
SH01 - Return of Allotment of shares 21 October 2016
SH01 - Return of Allotment of shares 21 October 2016
RESOLUTIONS - N/A 01 September 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 06 October 2015
SH01 - Return of Allotment of shares 06 July 2015
AA01 - Change of accounting reference date 24 June 2015
RESOLUTIONS - N/A 12 May 2015
SH01 - Return of Allotment of shares 12 May 2015
SH01 - Return of Allotment of shares 12 May 2015
SH01 - Return of Allotment of shares 12 May 2015
SH01 - Return of Allotment of shares 12 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
SH01 - Return of Allotment of shares 31 December 2014
AA - Annual Accounts 31 October 2014
SH01 - Return of Allotment of shares 13 August 2014
AR01 - Annual Return 06 August 2014
RESOLUTIONS - N/A 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
AA - Annual Accounts 16 April 2014
AP01 - Appointment of director 15 November 2013
AP03 - Appointment of secretary 15 November 2013
AP01 - Appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 02 September 2013
AP03 - Appointment of secretary 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 26 January 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 05 September 2012
AAMD - Amended Accounts 10 August 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 29 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 16 August 2011
SH01 - Return of Allotment of shares 23 December 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 August 2010
SH01 - Return of Allotment of shares 18 June 2010
RESOLUTIONS - N/A 10 May 2010
SH01 - Return of Allotment of shares 10 May 2010
CC04 - Statement of companies objects 10 May 2010
AA - Annual Accounts 16 February 2010
SH01 - Return of Allotment of shares 05 February 2010
363a - Annual Return 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2009
353 - Register of members 07 August 2009
AA - Annual Accounts 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
RESOLUTIONS - N/A 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
287 - Change in situation or address of Registered Office 19 September 2008
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2008
353 - Register of members 20 August 2008
RESOLUTIONS - N/A 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
RESOLUTIONS - N/A 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
AA - Annual Accounts 19 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
287 - Change in situation or address of Registered Office 09 November 2007
363a - Annual Return 28 September 2007
RESOLUTIONS - N/A 15 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
AA - Annual Accounts 31 May 2007
RESOLUTIONS - N/A 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
RESOLUTIONS - N/A 14 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
353 - Register of members 08 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363a - Annual Return 04 August 2005
353 - Register of members 04 August 2005
AA - Annual Accounts 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 09 August 2002
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.