You are here: bizstats.co.uk > a-z index > O list > OT list

Otaq Offshore Limited ABERDEEN


Otaq Offshore started in year 2007 as Private Limited Company with registration number SC314760. The Otaq Offshore company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Aberdeen at Suites 5A, 5b & 5c Crombie Lodge Aberdeen Innovation Park, Campus Two. Postal code: AB22 8GU. Since 2020/02/07 Otaq Offshore Limited is no longer carrying the name Marinesense.

The firm has 2 directors, namely Philip N., Harald R.. Of them, Harald R. has been with the company the longest, being appointed on 16 January 2007 and Philip N. has been with the company for the least time - from 24 January 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anne-Marie S. who worked with the the firm until 26 October 2011.

Otaq Offshore Limited Address / Contact

Office Address Suites 5A, 5b & 5c Crombie Lodge Aberdeen Innovation Park, Campus Two
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB22 8GU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314760
Date of Incorporation Tue, 16th Jan 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Philip N.

Position: Director

Appointed: 24 January 2019

Harald R.

Position: Director

Appointed: 16 January 2007

Matthew E.

Position: Director

Appointed: 26 June 2020

Resigned: 31 July 2023

David F.

Position: Director

Appointed: 24 January 2019

Resigned: 01 July 2019

Anthony J.

Position: Director

Appointed: 09 September 2014

Resigned: 24 January 2019

Jeannette S.

Position: Director

Appointed: 23 August 2011

Resigned: 22 November 2017

Anne-Marie S.

Position: Secretary

Appointed: 16 January 2007

Resigned: 26 October 2011

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Otaq Group Limited from Lancaster, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. The second one in the PSC register is Harald R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Otaq Group Limited

3-4 Harpers Mill South Road, White Cross, Lancaster, Lancashire, LA1 4XF, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies
Registration number 5471794
Notified on 23 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harald R.

Notified on 30 June 2016
Ceased on 23 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marinesense February 7, 2020
Wotan Tek November 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-03-31
Net Worth247 356237 686398 544307 754  
Balance Sheet
Current Assets227 093200 536402 102254 010336 289355 290
Cash Bank In Hand137 45548 77163 653   
Debtors68 293128 285310 274151 924  
Net Assets Liabilities Including Pension Asset Liability247 356237 686398 544   
Stocks Inventory21 34523 48028 17533 810  
Tangible Fixed Assets104 204129 747111 007100 473  
Intangible Fixed Assets  111 007   
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve247 256237 586398 444307 654  
Shareholder Funds247 356237 686398 544307 754  
Other
Total Fixed Assets Additions 142 90590 727   
Total Fixed Assets Cost Or Valuation239 632382 537473 264   
Total Fixed Assets Depreciation135 428252 790362 257   
Total Fixed Assets Depreciation Charge In Period 117 362109 467   
Average Number Employees During Period    44
Creditors   16 72972 27417 738
Fixed Assets104 204129 747111 007100 473105 89884 557
Net Current Assets Liabilities143 152107 939287 537207 281264 015337 552
Total Assets Less Current Liabilities247 356237 686398 544307 754369 913422 109
Creditors Due Within One Year Total Current Liabilities83 94192 597114 565   
Tangible Fixed Assets Additions 142 90590 72793 492  
Tangible Fixed Assets Cost Or Valuation239 632382 537473 264566 756  
Tangible Fixed Assets Depreciation135 428252 790362 257466 283  
Tangible Fixed Assets Depreciation Charge For Period 117 362109 467   
Cash Bank  63 65338 276  
Creditors Due Within One Year  114 56516 729  
Number Shares Allotted  100100  
Par Value Share   1  
Share Capital Allotted Called Up Paid  -100-100  
Tangible Fixed Assets Depreciation Charged In Period   104 026  
Value Shares Allotted  100100  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
2023/07/31 - the day director's appointment was terminated
filed on: 1st, August 2023
Free Download (1 page)

Company search