OCTAGON OUTSOURCING LTD

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Registered office address changed from Bank Street Business Centre 6 Bank Street Malvern Worcestershire WR14 2JN England to 10 st Helens Road Swansea SA1 4AW on 2024-04-09

View Document

09/04/249 April 2024 Statement of affairs

View Document

09/04/249 April 2024 Resolutions

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Termination of appointment of Deborah Jane Hollinshead as a director on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of Deborah Jane Hollinshead as a secretary on 2022-10-28

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Cessation of Deborah Jane Hollinshead as a person with significant control on 2022-10-28

View Document

31/10/2231 October 2022 Change of details for Mr Ivan Grant Hollinshead as a person with significant control on 2022-10-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR IVAN GRANT HOLLINSHEAD / 19/03/2019

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE HOLLINSHEAD

View Document

02/04/192 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1920 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM C/O ANTHONY BUTCHER & COMPANY LTD HEREFORD HOUSE 3 OFFA STREET HEREFORD HEREFORDSHIRE HR1 2LL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HOLLINSHEAD / 23/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN GRANT HOLLINSHEAD / 23/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED LEAN ACADEMY LTD CERTIFICATE ISSUED ON 16/06/15

View Document

16/06/1516 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS DEBORAH JANE HOLLINSHEAD

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN GRANT HOLLINSHEAD / 03/12/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 56 STADDLESTONE CIRCLE HEREFORD HEREFORDSHIRE HR2 6SB

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN GRANT HOLLINSHEAD / 14/05/2012

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 PREVEXT FROM 30/06/2011 TO 31/08/2011

View Document

26/06/1126 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HOLLINSHEAD / 01/06/2010

View Document

01/09/101 September 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN GRANT HOLLINSHEAD / 01/06/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 113 LIONS LANE ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2HJ

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company