Background WavePink WaveYellow Wave

PLEXUS OCEAN SYSTEMS LIMITED (Sc121368)

PLEXUS OCEAN SYSTEMS LIMITED (SC121368) is an active UK company. incorporated on 16 November 1989. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). PLEXUS OCEAN SYSTEMS LIMITED has been registered for 36 years.

Company Number
SC121368
Status
active
Type
ltd
Incorporated
16 November 1989
Age
36 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEXUS OCEAN SYSTEMS LIMITED

PLEXUS OCEAN SYSTEMS LIMITED is an active company incorporated on 16 November 1989 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). PLEXUS OCEAN SYSTEMS LIMITED was registered 36 years ago.(SIC: 25620)

Status

active

Active since 36 years ago

Company No

SC121368

LTD Company

Age

36 Years

Incorporated 16 November 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

PLEXUS PRODUCTS INTERNATIONAL LIMITED
From: 11 February 1993To: 2 July 1997
PLEXUS PIPE PRODUCTS (U.K.) LIMITED
From: 17 January 1990To: 11 February 1993
LEDGE THIRTEEN LIMITED
From: 16 November 1989To: 17 January 1990
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

21 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 13
Loan Secured
Sept 14
Director Left
Apr 16
Director Left
Jan 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Feb 23
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Mar 25
Loan Secured
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
1 April 2026
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 December 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 December 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
18 September 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 September 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 August 2018
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
20 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
21 March 2017
AAMDAAMD
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 April 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Legacy
27 November 2012
MG02sMG02s
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
27 June 2007
363aAnnual Return
Auditors Resignation Company
16 May 2007
AUDAUD
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Miscellaneous
7 February 2006
MISCMISC
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
22 December 2005
123Notice of Increase in Nominal Capital
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288cChange of Particulars
Legacy
15 December 2004
363aAnnual Return
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
23 April 2004
244244
Legacy
27 November 2003
363aAnnual Return
Accounts With Accounts Type Small
10 October 2003
AAAnnual Accounts
Legacy
29 April 2003
244244
Legacy
18 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
19 April 2002
244244
Legacy
22 March 2002
363aAnnual Return
Legacy
12 July 2001
288cChange of Particulars
Legacy
1 June 2001
288cChange of Particulars
Legacy
1 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
6 February 2001
363aAnnual Return
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
6 December 1999
363aAnnual Return
Legacy
18 November 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Auditors Resignation Company
9 June 1999
AUDAUD
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
24 February 1999
410(Scot)410(Scot)
Legacy
12 December 1998
363sAnnual Return (shuttle)
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
225Change of Accounting Reference Date
Legacy
10 December 1997
363aAnnual Return
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
3 December 1996
363aAnnual Return
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
29 November 1995
363x363x
Legacy
29 November 1995
288288
Legacy
3 May 1995
410(Scot)410(Scot)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 December 1994
363x363x
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
1 December 1993
363x363x
Legacy
11 February 1993
288288
Certificate Change Of Name Company
10 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
23 November 1992
363x363x
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
2 December 1991
363x363x
Legacy
24 September 1991
410(Scot)410(Scot)
Legacy
18 September 1991
288288
Legacy
4 July 1990
88(2)R88(2)R
Memorandum Articles
4 July 1990
MEM/ARTSMEM/ARTS
Resolution
4 July 1990
RESOLUTIONSResolutions
Legacy
24 January 1990
288288
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Certificate Change Of Name Company
16 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 1989
NEWINCIncorporation