OCTAVIUS HUNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Joanne Scutcher as a director on 2024-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Nicholas Bryan Dale as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/02/2111 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN CHRISTOPHER / 28/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN CHRISTOPHER / 27/07/2020

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR JANET REYNOLDS

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS DEBORAH ANN CHRISTOPHER

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BOLSHAW

View Document

22/07/2022 July 2020 CESSATION OF BRC HOLDINGS LTD AS A PSC

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 SECRETARY APPOINTED MS ALISON MARY BENNETT

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY HOLLINGDALE POOLEY LIMITED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY MICHELLE COX / 15/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / BRC HOLDINGS LTD / 16/04/2018

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CESSATION OF HAYLEY MICHELLE BOLSHAW AS A PSC

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / OCTAVIUS HUNT HOLDINGS / 01/02/2018

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRC HOLDINGS LTD

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTAVIUS HUNT HOLDINGS

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY MICHELLE COX / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MS ALISON MARY BENNETT

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRYAN DALE / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR MARK JOZEF KRAWIEC

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS JOANNE SCUTCHER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAMUS BUTLER

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR SEAMUS BUTLER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLLS

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY HEALEY

View Document

24/08/1624 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET REYNOLDS / 14/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KERRY HEALEY / 14/06/2016

View Document

14/06/1614 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

10/06/1610 June 2016 SECOND FILING FOR FORM SH01

View Document

28/04/1628 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

26/01/1626 January 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 11176

View Document

09/07/159 July 2015 ADOPT ARTICLES 18/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035554960004

View Document

01/05/151 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/05/141 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JONATHAN DAVID NICHOLLS

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MS JANET REYNOLDS

View Document

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE CONNORS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY DIANE CONNORS

View Document

01/06/121 June 2012 CORPORATE SECRETARY APPOINTED HOLLINGDALE POOLEY LIMITED

View Document

30/05/1230 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MRS DIANE CONNORS

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MRS HAYLEY MICHELLE COX

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY HAYLEY COX

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COX

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY HEALEY / 16/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRYAN DALE / 16/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CONNORS / 16/04/2010

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY COX / 23/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL COX / 23/11/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN COX / 19/09/2008

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY COX / 19/09/2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 SECRETARY APPOINTED MRS HAYLEY COX

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY DIANE CONNORS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED KERRY HEALEY

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DIANE CONNORS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED NICHOLAS BRYAN DALE

View Document

17/04/0817 April 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 £ IC 20000/10000 30/06/05 £ SR 10000@1=10000

View Document

26/07/0526 July 2005 COMP CAN PURCHASE SHARE 30/06/05

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 COMPANY NAME CHANGED REYNOLDS HOLDINGS (BRISTOL) LIMI TED CERTIFICATE ISSUED ON 05/02/04

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/06/038 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 RE; SERVICE AGREEMENT 23/11/01

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/09/9823 September 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/06/98

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information