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

Oteac Limited ABERDEEN


Founded in 1984, Oteac, classified under reg no. SC089639 is an active company. Currently registered at Unit 4C The Core, Berryhill Crescent AB23 8AN, Aberdeen the company has been in the business for fourty years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Michael B., Russell W.. Of them, Russell W. has been with the company the longest, being appointed on 1 August 2021 and Michael B. has been with the company for the least time - from 30 August 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oteac Limited Address / Contact

Office Address Unit 4C The Core, Berryhill Crescent
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB23 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC089639
Date of Incorporation Tue, 11th Sep 1984
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Michael B.

Position: Director

Appointed: 30 August 2021

Russell W.

Position: Director

Appointed: 01 August 2021

Mark C.

Position: Director

Appointed: 25 July 2019

Resigned: 31 December 2020

Gareth F.

Position: Director

Appointed: 25 July 2019

Resigned: 12 June 2020

Mark F.

Position: Director

Appointed: 04 July 2018

Resigned: 18 August 2021

Graham T.

Position: Director

Appointed: 08 August 2016

Resigned: 18 February 2019

Robert S.

Position: Director

Appointed: 23 October 2013

Resigned: 27 April 2018

Benjamin E.

Position: Secretary

Appointed: 23 October 2013

Resigned: 01 June 2021

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 21 August 2012

Resigned: 23 October 2013

William H.

Position: Director

Appointed: 01 April 2009

Resigned: 15 May 2016

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2006

Resigned: 21 August 2012

Alexander B.

Position: Director

Appointed: 17 May 2004

Resigned: 23 October 2013

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 17 May 2004

Resigned: 31 March 2006

Shirley C.

Position: Secretary

Appointed: 01 January 2001

Resigned: 17 May 2004

Elizabeth B.

Position: Secretary

Appointed: 01 September 1990

Resigned: 21 December 2000

Charles C.

Position: Director

Appointed: 03 July 1989

Resigned: 17 May 2004

Thomas B.

Position: Director

Appointed: 03 July 1989

Resigned: 31 July 1998

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 03 July 1989

Resigned: 13 November 1990

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Beechbrook Private Debt Iii General Partner Limited from Edinburgh, Scotland. This PSC is categorised as "a limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the PSC register is Nucore Group Ltd. that entered Aberdeen, Scotland as the official address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Natwest Fis Nominees Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Beechbrook Private Debt Iii General Partner Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Uk Scotland
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc535568
Notified on 1 June 2021
Nature of control: significiant influence or control

Nucore Group Ltd.

Unit 4c The Core Business Park, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8BD, Scotland

Legal authority Uk/Scotland
Legal form Private Limited Company
Country registered Uk/Scotland
Place registered Companies House
Registration number Sc450189
Notified on 11 July 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Natwest Fis Nominees Limited

250 Bishopsgate, London, EC2M 4AA, England

Legal authority Uk/England And Wales
Legal form Private Limited Company
Country registered Uk/England And Wales
Place registered Companies House
Registration number 2459831
Notified on 11 July 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand2 87035 641
Current Assets10 334 60311 138 790
Debtors10 080 27910 852 518
Net Assets Liabilities8 061 9707 740 673
Other Debtors118 955140 607
Property Plant Equipment250 677219 230
Total Inventories251 454250 631
Other
Audit Fees Expenses13 90014 950
Accrued Liabilities Deferred Income185 063235 317
Accumulated Depreciation Impairment Property Plant Equipment1 973 7132 036 855
Additions Other Than Through Business Combinations Property Plant Equipment 134 481
Administrative Expenses2 360 9802 436 633
Amounts Owed By Group Undertakings7 962 6079 524 949
Amounts Owed To Group Undertakings1 039 4632 426 020
Amounts Recoverable On Contracts18 24288 738
Average Number Employees During Period6566
Bank Borrowings Overdrafts82 937 
Bank Overdrafts82 937 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment76 99267 214
Corporation Tax Payable5 5065 506
Corporation Tax Recoverable 297 449
Cost Sales5 205 3654 281 365
Creditors53 71648 715
Depreciation Expense Property Plant Equipment128 981117 732
Finance Lease Liabilities Present Value Total53 71648 715
Finance Lease Payments Owing Minimum Gross76 08779 102
Finished Goods Goods For Resale122 904144 341
Further Item Current Tax Expense Credit Component Total Current Tax Expense -297 449
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-119 256-107 077
Further Item Tax Increase Decrease Component Adjusting Items 104 154
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -8 037
Gain Loss On Disposals Property Plant Equipment3 00011 615
Gross Profit Loss2 432 8351 934 043
Increase Decrease In Current Tax From Adjustment For Prior Periods -297 449
Increase From Depreciation Charge For Year Property Plant Equipment 163 234
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings5 76088
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts6 4628 991
Interest Payable Similar Charges Finance Costs12 2229 079
Net Current Assets Liabilities7 865 0097 570 158
Operating Profit Loss-47 401-609 667
Other Creditors42 66319 814
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 100 092
Other Disposals Property Plant Equipment 102 786
Other Taxation Social Security Payable213 769127 598
Payments Received On Account69 868 
Pension Other Post-employment Benefit Costs Other Pension Costs72 46770 351
Prepayments Accrued Income19 68029 727
Profit Loss-59 623-321 297
Profit Loss On Ordinary Activities Before Tax-59 623-618 746
Property Plant Equipment Gross Cost2 224 3902 256 085
Social Security Costs298 670252 506
Staff Costs Employee Benefits Expense2 780 3372 541 290
Tax Expense Credit Applicable Tax Rate-11 328-117 562
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1801 073
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward10 148 
Tax Tax Credit On Profit Or Loss On Ordinary Activities -297 449
Total Assets Less Current Liabilities8 115 6867 789 388
Total Borrowings82 937 
Trade Creditors Trade Payables807 954723 990
Trade Debtors Trade Receivables1 960 795771 048
Turnover Revenue7 638 2006 215 408
Wages Salaries2 409 2002 218 433
Work In Progress128 550106 290

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to May 31, 2022
filed on: 19th, July 2023
Free Download (8 pages)

Company search

Advertisements