OCEANTECH-DATAWATT LIMITED

7 Mariners Way, Cowes, PO31 8PD, Isle Of Wight, England
StatusACTIVE
Company No.04002755
CategoryPrivate Limited Company
Incorporated26 May 2000
Age24 years
JurisdictionEngland Wales

SUMMARY

OCEANTECH-DATAWATT LIMITED is an active private limited company with number 04002755. It was incorporated 24 years ago, on 26 May 2000. The company address is 7 Mariners Way, Cowes, PO31 8PD, Isle Of Wight, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-30

Psc name: Oceantech Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David William Kirkley

Change date: 2020-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-10

New address: 7 Mariners Way Cowes Isle of Wight PO31 8PD

Old address: 76 Eaton Drive Kingston upon Thames Surrey KT2 7QX

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-04

Officer name: Mr Geir Bredo Larsen

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Mr Geir Bredo Larsen

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Kirkley

Change date: 2010-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geir Bredo Larsen

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 20/08/07 from: oceantech house station approach, cheam, sutton surrey SM2 7AU

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Resolution

Date: 19 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed focus consortium LIMITED\certificate issued on 27/06/01

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48 BOUNDARY ROAD LIMITED

48B BOUNDARY ROAD,,N22 6AD

Number:05161523
Status:ACTIVE
Category:Private Limited Company

BENGARTH LTD

THE POPLARS,BRIGG,DN20 8NQ

Number:09331801
Status:ACTIVE
Category:Private Limited Company

COGDIS TECHNOLOGY LIMITED

8 DURWESTON STREET,LONDON,W1H 1EW

Number:10659705
Status:ACTIVE
Category:Private Limited Company

INTHEFROW LIMITED

GLEAM FUTURES 6TH FLOOR,LONDON,W1T 2NU

Number:09201394
Status:ACTIVE
Category:Private Limited Company

KASSIS & CO. LTD

61A CLEVELAND GARDENS,LONDON,SW13 0AJ

Number:11968481
Status:ACTIVE
Category:Private Limited Company

RICKSHAW PRODUCTIONS LIMITED

OFFICE 17 INGLES MANOR,FOLKESTONE,CT20 2RD

Number:06033751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source