OCTOPLAS TRADERS LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLENA LYMAR

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM PO BOX 4385 03758747: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

20/06/1720 June 2017 REGISTERED OFFICE ADDRESS CHANGED ON 20/06/2017 TO PO BOX 4385, 03758747: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB

View Document

01/06/161 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

08/09/158 September 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUCRAY

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED OLENA LYMAR

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED JOSEPH PIERRE BENOIT GIBLOT DUCRAY

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. MAREA JEAN O'TOOLE / 09/11/2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MAREA JEAN O'TOOLE

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ROBERT MONTAGU STUART WORTLEY HUNT / 12/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DELIVERY EXT'D 3 MTH 30/04/04

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE FINCHLEY LONDON N3 1QA

View Document

20/01/0420 January 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

24/05/0124 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 EXEMPTION FROM APPOINTING AUDITORS 01/08/00

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

20/06/0020 June 2000 £ NC 1000/10000 03/05/00

View Document

20/06/0020 June 2000 NC INC ALREADY ADJUSTED 03/05/00

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ADOPT MEM AND ARTS 03/05/00

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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