OCTAL BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a members' voluntary winding up

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-04-12

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Declaration of solvency

View Document

06/05/236 May 2023 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2023-05-06

View Document

06/05/236 May 2023 Resolutions

View Document

01/05/231 May 2023 Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

View Document

01/05/231 May 2023 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Statement of capital on 2023-04-05

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

27/10/2227 October 2022 Termination of appointment of Aimie Nicole Chapple as a director on 2022-10-17

View Document

27/10/2227 October 2022 Appointment of Mark Billingham as a director on 2022-10-27

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWMAN / 06/06/2019

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED AIMIE NICOLE CHAPPLE

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

08/07/198 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MATTHEW VALLANCE / 15/06/2018

View Document

08/07/198 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNARD

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BARNARD / 15/06/2018

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWMAN / 15/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

19/04/1819 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR ALEXANDER MATTHEW VALLANCE

View Document

21/08/1721 August 2017 05/07/17 STATEMENT OF CAPITAL GBP 689.00

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITA HOLDINGS LIMITED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF GRAHAM EDWARD MACE AS A PSC

View Document

09/08/179 August 2017 CESSATION OF SCOTT REID AS A PSC

View Document

31/07/1731 July 2017 CONSOLIDATION 05/07/17

View Document

25/07/1725 July 2017 ADOPT ARTICLES 05/07/2017

View Document

25/07/1725 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT REID

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACE

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM ATLAS 3 BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 5JT

View Document

18/07/1718 July 2017 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

18/07/1718 July 2017 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051826240001

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051826240002

View Document

24/04/1724 April 2017 19/11/15 STATEMENT OF CAPITAL GBP 688.2

View Document

14/03/1714 March 2017 19/11/15 STATEMENT OF CAPITAL GBP 688.2

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051826240002

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051826240001

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAWTON

View Document

13/08/1513 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 1175.70

View Document

22/04/1522 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1522 April 2015 SUB-DIVISION 24/09/13

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/141 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/03/1321 March 2013 DIRECTOR APPOINTED MR GRAHAM EDWARD MACE

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY SCOTT REID

View Document

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM JASMINE HOUSE, PICKBURN LANE PICKBURN DONCASTER DN5 7XF

View Document

22/07/1122 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT REID / 19/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWTON / 19/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS; AMEND

View Document

05/06/095 June 2009 COMPANY NAME CHANGED OCTAL TELECOM LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 £ NC 1000/2000 01/05/0

View Document

09/08/079 August 2007 NC INC ALREADY ADJUSTED 01/05/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 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