Background WavePink WaveYellow Wave

OCEAN TECH ENGINEERING CONSULTANTS LTD (09544525)

OCEAN TECH ENGINEERING CONSULTANTS LTD (09544525) is an active UK company. incorporated on 15 April 2015. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 3 other business activities. OCEAN TECH ENGINEERING CONSULTANTS LTD has been registered for 10 years. Current directors include ABOASSR, Mohamed Abdelhamid Kamal, ABOUASAR, Kamal Abdelhamid Kamal, AHMED, Sherif Ahmed Moustafa.

Company Number
09544525
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
Dept 6417 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ABOASSR, Mohamed Abdelhamid Kamal, ABOUASAR, Kamal Abdelhamid Kamal, AHMED, Sherif Ahmed Moustafa
SIC Codes
71111, 71121, 71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN TECH ENGINEERING CONSULTANTS LTD

OCEAN TECH ENGINEERING CONSULTANTS LTD is an active company incorporated on 15 April 2015 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 3 other business activities. OCEAN TECH ENGINEERING CONSULTANTS LTD was registered 10 years ago.(SIC: 71111, 71121, 71122, 71129)

Status

active

Active since 10 years ago

Company No

09544525

LTD Company

Age

10 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

AMBERSTREAM LIMITED
From: 15 April 2015To: 20 March 2026
Contact
Address

Dept 6417 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 16 March 2024To: 18 March 2026
19 Leyden Street London E1 7LE England
From: 7 October 2015To: 16 March 2024
Global House 5a Sandy's Row London E1 7HW England
From: 15 April 2015To: 7 October 2015
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
New Owner
Apr 24
New Owner
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
1
Funding
12
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ABOASSR, Mohamed Abdelhamid Kamal

Active
3231 Ash Sharafiyah Dist., Jeddah23216
Secretary
Appointed 13 Mar 2026

ABOUASAR, Kamal Abdelhamid Kamal

Active
3051 Ash Sharafiyah Dist., Jeddah23217
Secretary
Appointed 13 Mar 2026

AHMED, Sherif Ahmed Moustafa

Active
5410 Al Jumah Dist., Madinah42315
Secretary
Appointed 13 Mar 2026

ABOASSR, Mohamed Abdelhamid Kamal

Active
3231 Ash Sharafiyah Dist., Jeddah23216
Born July 1989
Director
Appointed 13 Mar 2026

ABOUASAR, Kamal Abdelhamid Kamal

Active
3051 Ash Sharafiyah Dist., Jeddah23217
Born March 1988
Director
Appointed 13 Mar 2026

AHMED, Sherif Ahmed Moustafa

Active
5410 Al Jumah Dist., Madinah42315
Born November 1979
Director
Appointed 13 Mar 2026

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 15 Apr 2015
Resigned 15 Mar 2024

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 15 Apr 2015
Resigned 13 Nov 2018

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025
Resigned 13 Mar 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 18 Dec 2025

YOUNG, Lisa Mary

Resigned
43 Owston Road, DoncasterDN6 8DA
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

Persons with significant control

9

3 Active
6 Ceased

Mr Mohamed Abdelhamid Kamal Aboassr

Active
3231 Ash Sharafiyah Dist., Jeddah23216
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2026

Mr Sherif Ahmed Moustafa Kamal Ahmed

Active
5410 Al Jumah Dist., Madinah42315
Born November 1979

Nature of Control

Right to appoint and remove directors
Notified 13 Mar 2026

Mr Kamal Abdelhamid Kamal Abouasar

Active
3051 Ash Sharafiyah Dist., Jeddah23217
Born March 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Mar 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 13 Mar 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 13 Mar 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 18 Dec 2025
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Incorporation Company
15 April 2015
NEWINCIncorporation