OCTATEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

10/11/2310 November 2023 Notification of Jeromy Gordon Drake as a person with significant control on 2023-11-06

View Document

10/11/2310 November 2023 Change of details for Mrs Annylen Bandong Drake as a person with significant control on 2023-11-06

View Document

10/11/2310 November 2023 Appointment of Mr Jeromy Gordon Drake as a director on 2023-11-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/03/2128 March 2021 APPOINTMENT TERMINATED, DIRECTOR JEROMY DRAKE

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/02/2029 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

02/03/192 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS ANNYLEN BANDONG DRAKE

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY ANNYLEN DRAKE

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/07/1511 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/07/1320 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROMY GORDON DRAKE / 09/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEROMY DRAKE / 01/09/2008

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNYLEN DRAKE / 01/09/2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 1 PANKHURST AVENUE SILVERTOWN LONDON E16 1UT

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 160 GREEN LANE LEEDS LS16 7JQ

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 REGISTERED OFFICE CHANGED ON 09/08/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

03/08/933 August 1993 ADOPT MEM AND ARTS 23/07/93

View Document

09/07/939 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information