OCTAVIAN HEALTHCARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

20/08/2520 August 2025 NewChange of details for Mr Harjinder Madahar as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewDirector's details changed for Ms Sukbinder Dosanjh on 2025-08-19

View Document

19/08/2519 August 2025 NewChange of details for Ms Sukbinder Dosanjh as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

02/06/252 June 2025 Registered office address changed from 4 Albert Place Whitefield Bury Manchester M45 8NE England to 515 Sutton Road Walsall WS5 3AX on 2025-06-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

20/08/2420 August 2024 Notification of Harjinder Madahar as a person with significant control on 2021-08-16

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/09/2324 September 2023 Termination of appointment of Harjinder Madahar as a director on 2023-09-17

View Document

17/09/2317 September 2023 Cessation of Harjinder Madahar as a person with significant control on 2023-09-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

03/08/233 August 2023 Change of details for Ms Sukbinder Dosanjh as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Director's details changed for Ms Sukbinder Dosanjh on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Ms Sukbinder Dosanjh as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Harjinder Madahar as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 515 Sutton Road Walsall WS5 3AX England to 4 Albert Place Whitefield Bury Manchester M45 8NE on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Harjinder Madahar on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Ms Sukbinder Dosanjh on 2023-08-01

View Document

21/07/2321 July 2023 Satisfaction of charge 109186530001 in full

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Registration of charge 109186530001, created on 2023-03-06

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

06/09/196 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY RESHAM DOSANJH

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR HARJINDER MADAHAR

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MS SUKBINDER DOSANJH / 01/08/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 53 FOXFORD CRESCENT COVENTRY CV2 1QB UNITED KINGDOM

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MRS RESHAM KAUR DOSANJH

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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