OCTAGON GREEN SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02

View Document

28/08/2528 August 2025 NewRegistered office address changed from Blaydon Quarry Landfill Site Lead Road Greenside Blaydon Gateshead NE21 4SX to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2025-08-28

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Statement of affairs

View Document

29/05/2529 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/08/2323 August 2023 Compulsory strike-off action has been suspended

View Document

23/08/2323 August 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/02/1523 February 2015 RESIGNATION OF AUDITORS

View Document

09/01/159 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ADOPT ARTICLES 19/05/2013

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK ANTROPIK

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR FRANK ANTROPIK

View Document

28/02/1328 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED OCTAGON GREEN SERVICES LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM BLAYDON QUARRY LANDFILL SITE LEAD ROAD GREENSIDE BLAYDON GATESHEAD TYNE AND WEAR NE21 4SX

View Document

14/02/1314 February 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WANLESS / 14/02/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 31 THE CLIFF SEATON CAREW HARTLEPOOL TS25 1AU ENGLAND

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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