Ocean Harvest Technology (Uk) Limited

DataGardener
live
Micro

Ocean Harvest Technology (uk) Limited

11172857Private Limited With Share Capital

78A Rochester Road, Aylesford, Kent, ME207DX
Incorporated

26/01/2018

Company Age

8 years

Directors

2

Employees

9

SIC Code

46210

Risk

low risk

Company Overview

Registration, classification & business activity

Ocean Harvest Technology (uk) Limited (11172857) is a private limited with share capital incorporated on 26/01/2018 (8 years old) and registered in kent, ME207DX. The company operates under SIC code 46210 - wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Private Limited With Share Capital
SIC: 46210
Micro
Incorporated 26/01/2018
ME207DX
9 employees

Financial Overview

Total Assets

£467.6K

Liabilities

£5.03M

Net Assets

£-4.56M

Est. Turnover

£1.05M

AI Estimated
Unreported
Cash

£431.1K

Key Metrics

9

Employees

2

Directors

1

Shareholders

2

Patents

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2019
Incorporation Company
Category:Incorporation
Date:26-01-2018

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date26/11/2025
Latest Accounts31/12/2024

Trading Addresses

78A Rochester Road, Aylesford, Kent, ME207DXRegistered

Contact

78A Rochester Road, Aylesford, Kent, ME207DX