Ocutec Limited BELLSHILL


Ocutec started in year 2001 as Private Limited Company with registration number SC221667. The Ocutec company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bellshill at 3 Clark Way. Postal code: ML4 3NX.

The firm has 4 directors, namely Stewart W., James B. and Donald S. and others. Of them, James C. has been with the company the longest, being appointed on 1 October 2013 and Stewart W. has been with the company for the least time - from 3 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ocutec Limited Address / Contact

Office Address 3 Clark Way
Office Address2 Bellshill Industrial Estate
Town Bellshill
Post code ML4 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC221667
Date of Incorporation Fri, 27th Jul 2001
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Stewart W.

Position: Director

Appointed: 03 March 2022

James B.

Position: Director

Appointed: 15 March 2017

Donald S.

Position: Director

Appointed: 08 April 2016

James C.

Position: Director

Appointed: 01 October 2013

Connor G.

Position: Director

Appointed: 03 March 2022

Resigned: 08 September 2022

Roderick B.

Position: Director

Appointed: 01 November 2013

Resigned: 26 January 2022

Christina H.

Position: Secretary

Appointed: 01 November 2013

Resigned: 13 February 2015

Michael I.

Position: Secretary

Appointed: 31 July 2013

Resigned: 01 November 2013

Michael I.

Position: Director

Appointed: 01 October 2012

Resigned: 01 November 2013

James R.

Position: Director

Appointed: 01 August 2011

Resigned: 01 October 2013

James R.

Position: Director

Appointed: 24 December 2008

Resigned: 29 March 2016

Wade T.

Position: Director

Appointed: 07 December 2007

Resigned: 15 November 2013

James C.

Position: Director

Appointed: 13 February 2007

Resigned: 01 August 2011

Abdul R.

Position: Director

Appointed: 16 June 2006

Resigned: 27 July 2017

Caroline S.

Position: Director

Appointed: 01 May 2006

Resigned: 31 July 2013

Caroline S.

Position: Secretary

Appointed: 01 May 2006

Resigned: 31 July 2013

Roderick B.

Position: Director

Appointed: 01 August 2004

Resigned: 01 August 2011

Harry M.

Position: Secretary

Appointed: 27 July 2001

Resigned: 30 April 2006

Harry M.

Position: Director

Appointed: 27 July 2001

Resigned: 30 April 2006

Neil G.

Position: Director

Appointed: 27 July 2001

Resigned: 25 May 2016

James B.

Position: Director

Appointed: 27 July 2001

Resigned: 29 March 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is James C. The abovementioned PSC has significiant influence or control over the company,.

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-09-302018-09-302019-07-312020-04-302021-04-302022-04-302022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 27816 7616 0341 5061 78548 999346 7543 878296 382
Current Assets392 049123 244159 185149 661102 831183 583503 330176 762422 453
Debtors390 771106 483153 151148 155101 046134 584156 576172 884126 071
Net Assets Liabilities1 476 6601 160 3251 155 0521 316 2794 700 9494 633 0555 710 2635 512 5916 040 283
Other Debtors 106 483153 151148 15596 981134 584156 576172 884126 071
Property Plant Equipment16 9342 9244 2842 5441 03026 88422 46719 6205 604
Other
Accumulated Depreciation Impairment Property Plant Equipment785 021802 531803 995805 735807 249811 483824 653832 899846 915
Additions Other Than Through Business Combinations Intangible Assets  368 114244 7033 000 000260 664305 068282 972423 510
Additions Other Than Through Business Combinations Property Plant Equipment 3 5002 824  30 0888 7535 399 
Average Number Employees During Period13131313-6-7-9-12-10
Comprehensive Income Expense-611 532-384 667       
Creditors960 5141 052 736984 3841 413 6361 150 963776 191655 040806 269933 762
Depreciation Rate Used For Property Plant Equipment 33333333    
Fixed Assets2 882 1413 207 6693 577 1433 820 1066 970 4837 257 0017 557 6527 837 7778 247 271
Income Expense Recognised Directly In Equity763 530118 332       
Increase From Depreciation Charge For Year Property Plant Equipment 17 5101 4641 7401 5144 23413 1708 24614 016
Intangible Assets2 865 2073 204 7453 572 8593 817 5626 969 4537 230 1177 535 1857 818 1578 241 667
Intangible Assets Gross Cost2 865 2073 204 7453 572 8593 817 5626 969 4537 230 1177 535 1857 818 1578 241 667
Issue Equity Instruments763 530118 332       
Net Current Assets Liabilities-568 465-929 492-825 199-1 263 975-1 048 132-592 608-151 710-629 507-511 309
Other Creditors 751 814826 057999 094913 851520 796588 530631 847704 211
Other Taxation Social Security Payable 20 77320 65920 39537 543    
Profit Loss-611 532-384 667       
Property Plant Equipment Gross Cost801 955805 455808 279808 279808 279838 367847 120852 519852 519
Taxation Social Security Payable    37 54320 48410 12869 74649 137
Total Additions Including From Business Combinations Intangible Assets 339 538       
Total Assets Less Current Liabilities2 313 6762 278 1772 751 9442 556 1315 922 351    
Trade Creditors Trade Payables 280 149137 668394 147199 569234 91156 382104 676180 414
Trade Debtors Trade Receivables    4 065    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 7th, February 2024
Free Download (11 pages)

Company search

Advertisements