Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ocean Harvest Technology (UK) Limited
Ocean Harvest Technology (UK) Limited is an active company incorporated on 26 January 2018 with the registered office located in Aylesford, Kent. Ocean Harvest Technology (UK) Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11172857
Private limited company
Age
7 years
Incorporated
26 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 May 2025
(5 months ago)
Next confirmation dated
21 May 2026
Due by
4 June 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(1 month ago)
Learn more about Ocean Harvest Technology (UK) Limited
Contact
Update Details
Address
78a Rochester Road
Aylesford
Kent
ME20 7DX
England
Address changed on
21 Jul 2025
(3 months ago)
Previous address was
41 London Road Reigate RH2 9RJ England
Companies in ME20 7DX
Telephone
+353935180709351807
Email
Unreported
Website
Oceanharvesttechnology.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Christopher Benedict Scott
Director • Secretary • Cfo • British • Lives in England • Born in May 1984
Riley Joseph Butler
Director • British • Lives in England • Born in May 2001
Mark Fraser Williams
Director • Cfo • British • Lives in England • Born in Jan 1973
John Michael Rees
Director • Director And Chartered Accountant • British • Lives in England • Born in Jun 1967
Ocean Harvest Technology Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Corbens Place Limited
Riley Joseph Butler is a mutual person.
Active
Terance Butler Farms And Estates Limited
Riley Joseph Butler is a mutual person.
Active
Terance Butler Limited
Riley Joseph Butler is a mutual person.
Active
Pelican Resources Limited
Riley Joseph Butler is a mutual person.
Active
TBH Real Estate Investments Limited
Riley Joseph Butler is a mutual person.
Active
Rymax Capital Limited
Riley Joseph Butler is a mutual person.
Active
Pure Recycling Solutions Limited
Riley Joseph Butler is a mutual person.
Active
Terance Butler Holdings Limited
Riley Joseph Butler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£142.47K
Increased by £23.98K (+20%)
Turnover
£9.36K
Decreased by £10.72K (-53%)
Employees
9
Increased by 4 (+80%)
Total Assets
£428.97K
Increased by £212.11K (+98%)
Total Liabilities
-£3.41M
Increased by £1M (+42%)
Net Assets
-£2.98M
Decreased by £792.33K (+36%)
Debt Ratio (%)
794%
Decreased by 313.35% (-28%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 21 Jul 2025
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Christopher Benedict Scott Resigned
5 Months Ago on 3 Jun 2025
Mr Riley Joseph Butler Appointed
5 Months Ago on 3 Jun 2025
Christopher Scott Resigned
5 Months Ago on 3 Jun 2025
Mr John Michael Rees Appointed
5 Months Ago on 3 Jun 2025
New Charge Registered
1 Year 1 Month Ago on 30 Sep 2024
Mark Fraser Williams Resigned
1 Year 2 Months Ago on 3 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 15 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 Jun 2024
Get Alerts
Get Credit Report
Discover Ocean Harvest Technology (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 41 London Road Reigate RH2 9RJ England to 78a Rochester Road Aylesford Kent ME20 7DX on 21 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 21 May 2025 with no updates
Submitted on 25 Jun 2025
Appointment of Mr John Michael Rees as a director on 3 June 2025
Submitted on 16 Jun 2025
Appointment of Mr Riley Joseph Butler as a director on 3 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Christopher Scott as a secretary on 3 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Christopher Benedict Scott as a director on 3 June 2025
Submitted on 16 Jun 2025
Registration of charge 111728570002, created on 30 September 2024
Submitted on 3 Oct 2024
Termination of appointment of Mark Fraser Williams as a director on 3 September 2024
Submitted on 10 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 15 Jun 2024
Confirmation statement made on 21 May 2024 with no updates
Submitted on 6 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs