OCUTEC LIMITED - BELLSHILL


Company Profile Company Filings

Overview

OCUTEC LIMITED is a Private Limited Company from BELLSHILL and has the status: Active.
OCUTEC LIMITED was incorporated 22 years ago on 27/07/2001 and has the registered number: SC221667. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

OCUTEC LIMITED - BELLSHILL

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 CLARK WAY
BELLSHILL
LANARKSHIRE
ML4 3NX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR STEWART WHITE Jan 1971 British Director 2022-03-03 CURRENT
MR DONALD JOHN SMITH Jan 1968 British Director 2016-04-08 CURRENT
MR JAMES DEREK SCOTT CARNEGIE Mar 1961 British Director 2013-10-01 CURRENT
MR JAMES HOWARD BARTON Feb 1959 American Director 2017-03-15 CURRENT
MR WADE MARCEL TIPTON Dec 1971 British Director 2007-12-07 UNTIL 2013-11-15 RESIGNED
CHRISTINA HUTCHISON Secretary 2013-11-01 UNTIL 2015-02-13 RESIGNED
MR MICHAEL TREVOR IZON Secretary 2013-07-31 UNTIL 2013-11-01 RESIGNED
MR HARRY MACDIVITT Aug 1948 British Secretary 2001-07-27 UNTIL 2006-04-30 RESIGNED
DR CAROLINE STRETTON Aug 1970 British Secretary 2006-05-01 UNTIL 2013-07-31 RESIGNED
MR CONNOR GRIMES May 1983 Irish Director 2022-03-03 UNTIL 2022-09-08 RESIGNED
DR CAROLINE STRETTON Aug 1970 British Director 2006-05-01 UNTIL 2013-07-31 RESIGNED
MR JAMES ROY Mar 1948 British Director 2011-08-01 UNTIL 2013-10-01 RESIGNED
MR JAMES OWEN REID Sep 1957 British Director 2008-12-24 UNTIL 2016-03-29 RESIGNED
DR ABDUL RASHID Jun 1947 British Director 2006-06-16 UNTIL 2017-07-27 RESIGNED
MR HARRY MACDIVITT Aug 1948 British Director 2001-07-27 UNTIL 2006-04-30 RESIGNED
MR MICHAEL TREVOR IZON Jun 1968 British Director 2012-10-01 UNTIL 2013-11-01 RESIGNED
DR JAMES JONATHAN BROWNING Aug 1956 British Director 2001-07-27 UNTIL 2016-03-29 RESIGNED
DR NEIL BONNETTE GRAHAM May 1933 British Director 2001-07-27 UNTIL 2016-05-25 RESIGNED
MR JAMES DEREK SCOTT CARNEGIE Mar 1961 British Director 2007-02-13 UNTIL 2011-08-01 RESIGNED
DR RODERICK WILLIAM JOHNATHAN BOWERS May 1959 British Director 2004-08-01 UNTIL 2011-08-01 RESIGNED
DR RODERICK WILLIAM JOHNATHAN BOWERS May 1959 British Director 2013-11-01 UNTIL 2022-01-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Derek Scott Carnegie 2016-04-06 3/1961 Bellshill   Lanarkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
27 TEN PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
CARNEGIE ASSOCIATES LIMITED DUNDEE SCOTLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
D C CONSULTING (SCOTLAND) LIMITED DUNDEE Active UNAUDITED ABRIDGED 70221 - Financial management
FOURM FINANCIAL SERVICES LIMITED BROUGHTY FERRY, DUNDEE Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
BSR 2013 LIMITED EDINBURGH Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
DJS INVESTMENTS LIMITED DUNDEE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DISCOVERY INVESTMENT FUND LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
DC BIOSCIENCES LIMITED EDINBURGH ... TOTAL EXEMPTION FULL 20590 - Manufacture of other chemical products n.e.c.
SPEY VALLEY BREWERY LIMITED KEITH SCOTLAND Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
SISTEMIC SCOTLAND LIMITED GLASGOW Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
GLENNSASH LTD. DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
QUEST CORPORATE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
IC FIRE & SECURITY LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
ALECHEMY BREWING LTD KEITH SCOTLAND Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
QUEST CORPORATE (DIRECTORS) LTD. DUNDEE Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
KEITH BREWERY LIMITED KEITH SCOTLAND Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
DUNDEE CELL DISCOVERY LIMITED DUNDEE Dissolved... DORMANT 99999 - Dormant Company
CONSOLIDATED CRAFT BREWERIES LIMITED KEITH SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
GRASSDANCE CONSULTING LIMITED CRIEFF UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Ocutec_Limited_31_Dec_2023_companies_house_set_of_accounts.html 2024-02-08 31-12-2023 £296,382 Cash £6,040,283 equity
Ocutec_Limited_31_Dec_2022_companies_house_set_of_accounts.html 2023-01-20 31-12-2022 £3,878 Cash £5,512,591 equity
Ocutec_Limited_30_Apr_2022_companies_house_set_of_accounts.html 2022-06-10 30-04-2022 £346,754 Cash £5,710,263 equity
Ocutec_Limited_30_Apr_2021_companies_house_set_of_accounts.html 2021-06-04 30-04-2021 £48,999 Cash £4,633,055 equity
Ocutec Limited Filleted accounts for Companies House (small and micro) 2020-06-03 30-04-2020 £1,785 Cash £4,700,949 equity
Ocutec Limited Filleted accounts for Companies House (small and micro) 2019-08-14 31-07-2019 £1,506 Cash £1,316,279 equity
Ocutec Limited Filleted accounts for Companies House (small and micro) 2018-10-13 30-09-2018 £6,034 Cash £1,155,052 equity
Ocutec Limited Small abridged accounts 2017-10-26 30-09-2017 £16,761 Cash £1,160,325 equity