Ocean Harvest Technology Group Plc READING


Ocean Harvest Technology Group Plc is a public limited company that can be found at 1650 Waterside Drive Arlington Business Park, Theale, Reading RG7 4SA. Incorporated on 2021-05-20, this 2-year-old company is run by 8 directors and 1 secretary.
Director Christopher S., appointed on 15 January 2024. Director Stephen W., appointed on 24 April 2023. Director Christine M., appointed on 28 March 2023.
As far as secretaries are concerned, we can name: Christopher S., appointed on 15 January 2024.
The company is officially categorised as "agents involved in the sale of fuels, ores, metals and industrial chemicals" (SIC: 46120), "other business support service activities not elsewhere classified" (SIC: 82990). According to Companies House records there was a change of name on 2021-11-23 and their previous name was Bluemeadow Limited.
The last confirmation statement was sent on 2023-01-20 and the due date for the next filing is 2024-02-03. What is more, the accounts were filed on 31 December 2022 and the next filing is due on 30 June 2024.

Ocean Harvest Technology Group Plc Address / Contact

Office Address 1650 Waterside Drive Arlington Business Park
Office Address2 Theale
Town Reading
Post code RG7 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 13411717
Date of Incorporation Thu, 20th May 2021
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 3 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Christopher S.

Position: Secretary

Appointed: 15 January 2024

Christopher S.

Position: Director

Appointed: 15 January 2024

Stephen W.

Position: Director

Appointed: 24 April 2023

Christine M.

Position: Director

Appointed: 28 March 2023

Hadden G.

Position: Director

Appointed: 28 March 2023

David T.

Position: Director

Appointed: 28 March 2023

Mark W.

Position: Director

Appointed: 11 April 2022

Thomas O.

Position: Director

Appointed: 22 November 2021

Ashley H.

Position: Director

Appointed: 22 November 2021

Michael C.

Position: Secretary

Appointed: 12 June 2023

Resigned: 15 January 2024

Adrian C.

Position: Secretary

Appointed: 06 February 2023

Resigned: 09 June 2023

Adrian C.

Position: Director

Appointed: 18 January 2023

Resigned: 09 June 2023

Elizabeth Q.

Position: Director

Appointed: 18 January 2023

Resigned: 27 January 2023

Mark W.

Position: Secretary

Appointed: 14 March 2022

Resigned: 06 February 2023

Jason B.

Position: Director

Appointed: 23 November 2021

Resigned: 29 March 2023

Andrei T.

Position: Director

Appointed: 22 November 2021

Resigned: 29 March 2023

Graham E.

Position: Secretary

Appointed: 22 November 2021

Resigned: 14 March 2022

Graham E.

Position: Director

Appointed: 22 November 2021

Resigned: 29 March 2023

Stuart W.

Position: Director

Appointed: 04 November 2021

Resigned: 29 March 2023

Robert J.

Position: Director

Appointed: 27 August 2021

Resigned: 04 November 2021

Claire R.

Position: Director

Appointed: 20 May 2021

Resigned: 27 August 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Heaton Holdings Limited from Fareham, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Robert J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Claire R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Heaton Holdings Limited

Heaton House Cams Estate, Fareham, Hampshire, PO16 8AA, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01604821
Notified on 4 November 2021
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert J.

Notified on 27 August 2021
Ceased on 4 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire R.

Notified on 20 May 2021
Ceased on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bluemeadow November 23, 2021

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New secretary appointment on 15th January 2024
filed on: 26th, January 2024
Free Download (2 pages)

Company search