ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ocean Harvest Technology Group Plc

Ocean Harvest Technology Group Plc is a liquidation company incorporated on 20 May 2021 with the registered office located in Maidstone, Kent. Ocean Harvest Technology Group Plc was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 9 days ago
Company No
13411717
Public limited company
Age
4 years
Incorporated 20 May 2021
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 22 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
2nd Floor, Medway Bridge House
1-8 Fairmeadow
Maidstone
Kent
ME14 1JP
Address changed on 13 Oct 2025 (9 days ago)
Previous address was 41 London Road Reigate RH2 9RJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
100
Controllers (PSC)
1
Director • Secretary • Cfo • British • Lives in England • Born in May 1984
Director • British • Lives in England • Born in Oct 1957
Director • Non Executive Director • South African • Lives in United States • Born in Sep 1973
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1973
Director • Investment Manager • British • Lives in England • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ocean Harvest Technology (UK) Limited
Mark Fraser Williams and Christopher Benedict Scott are mutual people.
Active
British Exploring Society
David Frank Tilston is a mutual person.
Active
Ensilica Plc
David Frank Tilston is a mutual person.
Active
Sdi Group Plc
David Frank Tilston is a mutual person.
Active
Terance Butler Wealth Limited
Stephen John Walker is a mutual person.
Active
Hexameter Services Limited
David Frank Tilston is a mutual person.
Active
Jiminny Holdings Limited
Stephen John Walker is a mutual person.
Active
Sea2carbon Ltd
Christine Adair Maggs is a mutual person.
Active
Brands
Ocean Harvest Technology
Ocean Harvest Technology focuses on improving animal nutrition through seaweed-based products.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.26M
Increased by £1.2M (+113%)
Turnover
£2.92M
Increased by £260K (+10%)
Employees
50
Increased by 12 (+32%)
Total Assets
£5.55M
Increased by £2.45M (+79%)
Total Liabilities
-£368K
Decreased by £2.4M (-87%)
Net Assets
£5.18M
Increased by £4.84M (+1442%)
Debt Ratio (%)
7%
Decreased by 82.54% (-93%)
Latest Activity
Registered Address Changed
9 Days Ago on 13 Oct 2025
Voluntary Liquidator Appointed
9 Days Ago on 13 Oct 2025
Christopher Scott Resigned
4 Months Ago on 11 Jun 2025
Christopher Benedict Scott Resigned
4 Months Ago on 11 Jun 2025
Gerina Annette Eberl-Hancock Resigned
4 Months Ago on 2 Jun 2025
David Frank Tilston Resigned
5 Months Ago on 21 May 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
New Charge Registered
10 Months Ago on 6 Dec 2024
New Charge Registered
1 Year Ago on 30 Sep 2024
Mark Fraser Williams Resigned
1 Year 1 Month Ago on 4 Sep 2024
Get Credit Report
Discover Ocean Harvest Technology Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 41 London Road Reigate RH2 9RJ England to 2nd Floor, Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 13 October 2025
Submitted on 13 Oct 2025
Resolutions
Submitted on 13 Oct 2025
Appointment of a voluntary liquidator
Submitted on 13 Oct 2025
Statement of affairs
Submitted on 13 Oct 2025
Termination of appointment of Christopher Benedict Scott as a director on 11 June 2025
Submitted on 11 Jun 2025
Termination of appointment of Christopher Scott as a secretary on 11 June 2025
Submitted on 11 Jun 2025
Termination of appointment of Gerina Annette Eberl-Hancock as a director on 2 June 2025
Submitted on 2 Jun 2025
Termination of appointment of David Frank Tilston as a director on 21 May 2025
Submitted on 23 May 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 21 Feb 2025
Registration of charge 134117170002, created on 6 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year