OCTAVIAN WINE SERVICES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Notification of Gareth Richard Corbin as a person with significant control on 2016-04-06

View Document

02/01/242 January 2024 Cessation of Octavian International Limited as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Notification of Keith Baden Corbin as a person with significant control on 2016-04-06

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GREER

View Document

22/11/1322 November 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT O'BRIEN / 18/04/2013

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077680560003

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GREER

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077680560002

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM CERT OCTAVIAN HOUSE ST. MARTINS ROAD HODDESDON HERFORDSHIRE EN11 0BT UNITED KINGDOM

View Document

25/04/1225 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/04/1225 April 2012 SAIL ADDRESS CREATED

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR VINCENT O'BRIEN

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/09/119 September 2011 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