OCTAVIUS INFRASTRUCTURE LTD.
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Director's details changed for Mr Richard Barry Sanders on 2025-04-30 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
31/03/2531 March 2025 | Termination of appointment of Michael Thomas Purdue as a director on 2025-03-31 |
03/12/243 December 2024 | Satisfaction of charge 107352680002 in full |
25/11/2425 November 2024 | Registration of charge 107352680004, created on 2024-11-22 |
14/10/2414 October 2024 | Group of companies' accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
24/10/2324 October 2023 | Director's details changed for Mr Gavin Leigh Pritchard on 2023-07-21 |
03/10/233 October 2023 | Full accounts made up to 2023-03-31 |
08/09/238 September 2023 | Director's details changed for Mr John Vincent Dowsett on 2023-09-08 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
03/01/233 January 2023 | Appointment of Mr Philip David Moses as a director on 2023-01-03 |
03/01/233 January 2023 | Appointment of Mr Michael Thomas Purdue as a director on 2023-01-03 |
03/01/233 January 2023 | Appointment of Mr Gavin Leigh Pritchard as a director on 2023-01-03 |
03/01/233 January 2023 | Appointment of Ms Catriona Anne Cliffe as a director on 2023-01-03 |
03/01/233 January 2023 | Appointment of Mr Matthew Robert Gareth Smith as a director on 2023-01-03 |
22/12/2222 December 2022 | Full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Registration of charge 107352680003, created on 2022-10-04 |
05/05/225 May 2022 | Director's details changed for Mr Layton Gwyn Tamberlin on 2021-09-16 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with updates |
02/04/222 April 2022 | Resolutions |
30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2022-03-29 |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Memorandum and Articles of Association |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Full accounts made up to 2021-03-31 |
06/10/216 October 2021 | Appointment of Mr John Vincent Dowsett as a director on 2017-08-07 |
29/09/2129 September 2021 | Termination of appointment of John Vincent Dowsett as a director on 2021-09-16 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
24/09/2124 September 2021 | Cessation of Geoffrey Osborne Limited as a person with significant control on 2021-09-16 |
24/09/2124 September 2021 | Termination of appointment of Stuart Hammond as a director on 2021-09-16 |
24/09/2124 September 2021 | Termination of appointment of Andrew Philip Steele as a director on 2021-09-16 |
24/09/2124 September 2021 | Appointment of Richard Sanders as a director on 2021-09-16 |
24/09/2124 September 2021 | Appointment of Mr Layton Gwyn Tamberlin as a director on 2021-09-16 |
24/09/2124 September 2021 | Notification of Topham Bidco Limited as a person with significant control on 2021-09-16 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
23/10/1923 October 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
22/05/1922 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107352680001 |
28/02/1928 February 2019 | ADOPT ARTICLES 05/02/2019 |
26/02/1926 February 2019 | 05/02/19 STATEMENT OF CAPITAL GBP 1138.74 |
26/02/1926 February 2019 | SUB-DIVISION 05/02/19 |
10/12/1810 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 30/04/2017 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107352680001 |
09/08/179 August 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
07/08/177 August 2017 | DIRECTOR APPOINTED MR JOHN VINCENT DOWSETT |
07/08/177 August 2017 | DIRECTOR APPOINTED MR STUART HAMMOND |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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