OCTANE PROPERTY FINANCE 2 LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ England to 20 Grafton Street London W1S 4DZ on 2025-02-26

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/06/2428 June 2024

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

14/11/2214 November 2022 Registered office address changed from Haskell House 152 West End Lane London NW6 1SD England to Devonshire House Mayfair Place London W1J 8AJ on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Yves Leysen as a director on 2022-11-10

View Document

14/11/2214 November 2022 Appointment of Mr Nitin Bhandari as a director on 2022-11-10

View Document

14/11/2214 November 2022 Appointment of Mr Robert James Maddows as a director on 2022-11-10

View Document

14/11/2214 November 2022 Termination of appointment of Jonathan Anthony Samuels as a director on 2022-11-10

View Document

16/03/2216 March 2022 Termination of appointment of Nick Van Praag as a director on 2022-03-15

View Document

04/03/224 March 2022 Satisfaction of charge 111450990001 in full

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Registered office address changed from 3 Angel Square London EC1V 1NY England to Haskell House 152 West End Lane London NW6 1SD on 2021-06-21

View Document

17/04/2117 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 3 ANGEL SQUARE 3 ANGEL SQUARE LONDON EC1V 1NY ENGLAND

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM LABS TRIANGLE CHALK FARM ROAD LONDON NW1 8AB UNITED KINGDOM

View Document

17/04/2017 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ROBERT JAMES MADDOWS

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ONG

View Document

02/11/182 November 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTANE CAPITAL LIMITED

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111450990001

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM LABS TRIANGLE CHALK FARM ROAD LONDON NW1 BAB UNITED KINGDOM

View Document

11/01/1811 January 2018 CESSATION OF NOROSE COMPANY SECRETARIAL SERVICES LIMITED AS A PSC

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED NICK VAN PRAAG

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MS CAROLINE ONG

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS VINCE

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR JONATHAN ANTHONY SAMUELS

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

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