OCTAVIUS INFRASTRUCTURE LTD.

Company Documents

DateDescription
20/06/2520 June 2025 NewDirector's details changed for Mr Richard Barry Sanders on 2025-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Michael Thomas Purdue as a director on 2025-03-31

View Document

03/12/243 December 2024 Satisfaction of charge 107352680002 in full

View Document

25/11/2425 November 2024 Registration of charge 107352680004, created on 2024-11-22

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Gavin Leigh Pritchard on 2023-07-21

View Document

03/10/233 October 2023 Full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Director's details changed for Mr John Vincent Dowsett on 2023-09-08

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Philip David Moses as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mr Michael Thomas Purdue as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mr Gavin Leigh Pritchard as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Ms Catriona Anne Cliffe as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mr Matthew Robert Gareth Smith as a director on 2023-01-03

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Registration of charge 107352680003, created on 2022-10-04

View Document

05/05/225 May 2022 Director's details changed for Mr Layton Gwyn Tamberlin on 2021-09-16

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

02/04/222 April 2022 Resolutions

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Appointment of Mr John Vincent Dowsett as a director on 2017-08-07

View Document

29/09/2129 September 2021 Termination of appointment of John Vincent Dowsett as a director on 2021-09-16

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

24/09/2124 September 2021 Cessation of Geoffrey Osborne Limited as a person with significant control on 2021-09-16

View Document

24/09/2124 September 2021 Termination of appointment of Stuart Hammond as a director on 2021-09-16

View Document

24/09/2124 September 2021 Termination of appointment of Andrew Philip Steele as a director on 2021-09-16

View Document

24/09/2124 September 2021 Appointment of Richard Sanders as a director on 2021-09-16

View Document

24/09/2124 September 2021 Appointment of Mr Layton Gwyn Tamberlin as a director on 2021-09-16

View Document

24/09/2124 September 2021 Notification of Topham Bidco Limited as a person with significant control on 2021-09-16

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

23/10/1923 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107352680001

View Document

28/02/1928 February 2019 ADOPT ARTICLES 05/02/2019

View Document

26/02/1926 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 1138.74

View Document

26/02/1926 February 2019 SUB-DIVISION 05/02/19

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 30/04/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107352680001

View Document

09/08/179 August 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR JOHN VINCENT DOWSETT

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR STUART HAMMOND

View Document

21/04/1721 April 2017 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