OCTAIN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Registration of charge 040487420016, created on 2024-10-30

View Document

01/11/241 November 2024 Registration of charge 040487420015, created on 2024-10-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

21/03/2421 March 2024 Registration of charge 040487420014, created on 2024-03-18

View Document

21/03/2421 March 2024 Registration of charge 040487420013, created on 2024-03-18

View Document

06/03/246 March 2024 Satisfaction of charge 040487420010 in full

View Document

06/03/246 March 2024 Satisfaction of charge 040487420008 in full

View Document

06/03/246 March 2024 Satisfaction of charge 040487420009 in full

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

04/01/234 January 2023 Registration of charge 040487420012, created on 2022-12-20

View Document

03/01/233 January 2023 Registration of charge 040487420011, created on 2022-12-20

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

06/10/216 October 2021 Registration of charge 040487420010, created on 2021-10-05

View Document

14/05/2114 May 2021 DISS40 (DISS40(SOAD))

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 17B MAY ROAD TWICKENHAM MIDDLESEX TW2 6QW

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040487420008

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040487420009

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040487420006

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040487420007

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040487420005

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

22/09/1522 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Accounts

21/08/1321 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040487420006

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040487420007

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040487420005

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/11/0924 November 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/11/0528 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/04/0529 April 2005 S366A DISP HOLDING AGM 24/03/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 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