OCTAVIAN FACILITIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Sanjay Patel as a director on 2025-05-15

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Satisfaction of charge 102563760002 in full

View Document

04/02/254 February 2025 Appointment of Mrs Kiranjit Kaur Ghuman as a director on 2025-02-04

View Document

02/10/242 October 2024 Termination of appointment of Kiranjit Ghuman as a director on 2024-10-02

View Document

22/07/2422 July 2024 Appointment of Miss Monica Ghuman as a director on 2024-07-22

View Document

07/07/247 July 2024 Termination of appointment of Bilal Ahmed as a director on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Appointment of Mr Bilal Ahmed as a director on 2023-11-22

View Document

29/11/2329 November 2023 Appointment of Mr Stephen Peter Scott as a director on 2023-11-22

View Document

24/08/2324 August 2023 Satisfaction of charge 102563760001 in full

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

11/08/2311 August 2023 Termination of appointment of Kevin Currie Johnston as a director on 2023-08-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Registration of charge 102563760002, created on 2023-05-31

View Document

30/05/2330 May 2023 Cessation of Reshma Sheikh as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Reshma Sheikh as a director on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

30/05/2330 May 2023 Notification of Kiranjit Ghuman as a person with significant control on 2023-05-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

14/04/2314 April 2023 Appointment of Mrs Kiranjit Ghuman as a director on 2023-04-14

View Document

02/03/232 March 2023 Registered office address changed from Chesterfield House 1 Station Street Bingham Nottingham NG13 8AQ England to Suite 10 Bingham Enterprise Centre Mercia Court Bingham Nottinghamshire NG13 8QX on 2023-03-02

View Document

04/01/234 January 2023 Appointment of Mr Kevin Currie Johnston as a director on 2023-01-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

25/03/2025 March 2020 CESSATION OF RAVI RAYAREL AS A PSC

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAVI RAYAREL

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESHMA SHEIKH

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM OFFICE 4 219 KENSINGTON HIGH STREET LONDON W8 6BD ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RESHMA SHEIKH / 23/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS RESHMA SHEIKH

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI RAYAREL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102563760001

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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