Background WavePink WaveYellow Wave

OTEAC LIMITED (SC089639)

OTEAC LIMITED (SC089639) is an active UK company. incorporated on 11 September 1984. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OTEAC LIMITED has been registered for 41 years.

Company Number
SC089639
Status
active
Type
ltd
Incorporated
11 September 1984
Age
41 years
Address
Unit 4c The Core, Berryhill Crescent, Aberdeen, AB23 8AN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTEAC LIMITED

OTEAC LIMITED is an active company incorporated on 11 September 1984 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OTEAC LIMITED was registered 41 years ago.(SIC: 96090)

Status

active

Active since 41 years ago

Company No

SC089639

LTD Company

Age

41 Years

Incorporated 11 September 1984

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

JENART LIMITED
From: 11 September 1984To: 25 January 1985
Contact
Address

Unit 4c The Core, Berryhill Crescent Bridge Of Don Aberdeen, AB23 8AN,

Previous Addresses

Unit 4C the Core Business Park Bridge of Don Aberdeen Aberdeenshire AB23 8BD
From: 4 February 2016To: 10 March 2017
Templars House South Deeside Road Maryculter Aberdeen AB12 5GB
From: 30 October 2013To: 4 February 2016
13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 27 August 2012To: 30 October 2013
Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 11 September 1984To: 27 August 2012
Timeline

36 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Sept 84
Funding Round
Sept 11
Loan Secured
Oct 13
Loan Cleared
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Secured
Apr 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Director Left
May 16
Director Joined
Aug 16
Loan Secured
Jan 17
Loan Secured
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Sept 21
Director Joined
Nov 21
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
29 May 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
29 May 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
25 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Alter Floating Charge With Number
11 June 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 June 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 June 2021
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
27 January 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 January 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 January 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 January 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 January 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 July 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
2 June 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 June 2015
466(Scot)466(Scot)
Resolution
1 June 2015
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
1 June 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 June 2015
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
28 May 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 May 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Made Up Date
17 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Move Registers To Sail Company
14 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
6 November 2013
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Mortgage Alter Floating Charge
29 October 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Made Up Date
26 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
27 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
27 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
27 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Resolution
22 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
287Change of Registered Office
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Mortgage Alter Floating Charge
15 June 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 June 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 June 2005
466(Scot)466(Scot)
Legacy
14 April 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
287Change of Registered Office
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
17 July 1991
363363
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
20 December 1990
88(2)R88(2)R
Legacy
20 December 1990
123Notice of Increase in Nominal Capital
Resolution
20 December 1990
RESOLUTIONSResolutions
Resolution
20 December 1990
RESOLUTIONSResolutions
Resolution
20 December 1990
RESOLUTIONSResolutions
Legacy
6 December 1990
288288
Legacy
24 October 1990
363363
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Accounts With Made Up Date
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
31 August 1988
363363
Miscellaneous
15 March 1988
MISCMISC
Legacy
3 March 1988
363363
Accounts With Made Up Date
3 March 1988
AAAnnual Accounts
Legacy
12 March 1987
363363
Accounts With Made Up Date
9 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 May 1986
SC71SC71
Incorporation Company
11 September 1984
NEWINCIncorporation