OCTOPUS MULTI-SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/11/242 November 2024 Declaration of solvency

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Resolutions

View Document

21/09/2421 September 2024 Registered office address changed from 5 Turnberry House Cross Road Ascot SL5 9RU England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2024-09-21

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Withdrawal of a person with significant control statement on 2022-04-05

View Document

07/01/227 January 2022 Change of details for Octopus Holdings Ltd as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from Unit 5 Portland Business Centre Manor House Lane, Datchet Slough Berkshire SL3 9EG to Fir Trees Spring Woods Virginia Water GU25 4PW on 2021-07-22

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/12/2022 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTOPUS HOLDINGS LTD

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

20/12/1920 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY HILDE HOLDSWORTH

View Document

06/07/156 July 2015 SECRETARY APPOINTED MR DENNIS HOLDSWORTH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR HILDE HOLDSWORTH

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE ASKER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS HOLDSWORTH / 30/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ASKER / 30/09/2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HILDE HOLDSWORTH / 30/09/2013

View Document

13/08/1313 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEE FITZGERALD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FITZGERALD / 01/01/2010

View Document

08/07/108 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ASKER / 01/01/2010

View Document

18/05/1018 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LES ASKER / 01/09/2008

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE FITZGERALD / 05/05/2009

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 AUDITOR'S RESIGNATION

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/06/0030 June 2000 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 27 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1LE

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/06/0029 June 2000 ORDER OF COURT - RESTORATION 26/06/00

View Document

04/04/004 April 2000 STRUCK OFF AND DISSOLVED

View Document

14/12/9914 December 1999 FIRST GAZETTE

View Document

11/05/9911 May 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

07/05/997 May 1999 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FIRST GAZETTE

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: 21A QUEENS ROAD DATCHET SLOUGH SL3 9BN

View Document

03/07/973 July 1997 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