Background WavePink WaveYellow Wave

OTAQ AQUACULTURE LIMITED (SC498922)

OTAQ AQUACULTURE LIMITED (SC498922) is an active UK company. incorporated on 25 February 2015. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. OTAQ AQUACULTURE LIMITED has been registered for 11 years. Current directors include NEWBY, Philip David.

Company Number
SC498922
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
NEWBY, Philip David
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTAQ AQUACULTURE LIMITED

OTAQ AQUACULTURE LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. OTAQ AQUACULTURE LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

SC498922

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

OTAQ LIMITED
From: 25 February 2015To: 7 February 2020
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

Crombie Lodge Aberdeen Innovation Park Campus 2 Aberdeen AB22 8GU Scotland
From: 23 June 2020To: 22 August 2025
Scottish Marine Institute Dunbeg Oban PA37 1QA Scotland
From: 13 February 2017To: 23 June 2020
C/O Morton Fraser (Ref: Aer Bell) 145 st. Vincent Street Glasgow G2 5JF Scotland
From: 25 February 2015To: 13 February 2017
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 15
Director Joined
Jun 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jun 20
Loan Secured
Feb 21
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 24
Loan Cleared
Jul 24
Director Left
Feb 25
Owner Exit
May 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NEWBY, Philip David

Active
Cross Lane, UlverstonLA12 9DQ
Born July 1961
Director
Appointed 25 Feb 2015

ELDRIDGE, Benjamin David

Resigned
Sandy Lane, PadstowPL28 8RE
Born September 1980
Director
Appointed 31 Dec 2016
Resigned 31 Mar 2019

ENRIGHT, Matthew Jonathan

Resigned
Aberdeen Innovation Park, AberdeenAB22 8GU
Born November 1978
Director
Appointed 26 Jun 2020
Resigned 31 Jul 2023

FOSTER, David

Resigned
LondonW5 3ST
Born June 1955
Director
Appointed 31 Dec 2016
Resigned 01 Jul 2019

HYDE, Christopher Robert Corsie

Resigned
Aberdeen Innovation Park, AberdeenAB22 8GU
Born November 1973
Director
Appointed 10 Apr 2015
Resigned 20 Jun 2022

ROBINSON, George Peter Sym

Resigned
Dunbeg, ObanPA37 1QA
Born April 1952
Director
Appointed 25 Feb 2015
Resigned 02 Feb 2017

WASHINGTON, Linda Doreen

Resigned
Aberdeen Innovation Park, AberdeenAB22 8GU
Born July 1969
Director
Appointed 31 Jul 2023
Resigned 03 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Cross Lane, UlverstonLA12 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2025

Otaq Group Limited

Ceased
White Cross, LancasterLA1 4XF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2023
AAAnnual Accounts
Legacy
9 June 2023
PARENT_ACCPARENT_ACC
Legacy
9 June 2023
GUARANTEE2GUARANTEE2
Legacy
9 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Legacy
28 November 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Auditors Resignation Company
12 April 2018
AUDAUD
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
2 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Resolution
26 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Incorporation Company
25 February 2015
NEWINCIncorporation