OCTANE DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-07-27 with updates |
26/08/2526 August 2025 New | Termination of appointment of Paul Robert Gerring as a director on 2025-08-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
02/03/232 March 2023 | Confirmation statement made on 2023-02-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2018-04-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/2020 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | DIRECTOR APPOINTED MR JON NICHOLSON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD DARYL FEARN / 24/10/2017 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DARYL FEARN |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD DARYL FEARN / 24/10/2017 |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES REVINGTON |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
24/01/1824 January 2018 | 24/10/17 STATEMENT OF CAPITAL GBP 90 |
12/09/1712 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041595580001 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/02/1617 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
24/03/1524 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041595580002 |
18/02/1518 February 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES REVINGTON |
18/02/1518 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | DIRECTOR APPOINTED NICHOLAS WILLIAM RYAN |
14/05/1414 May 2014 | DIRECTOR APPOINTED PAUL ROBERT GERRING |
07/05/147 May 2014 | ADOPT ARTICLES 28/04/2014 |
07/05/147 May 2014 | APPOINTMENT TERMINATED, SECRETARY JAMES REVINGTON |
07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN REVINGTON |
29/04/1429 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041595580001 |
20/02/1420 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/02/1320 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
17/02/1217 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
22/02/1122 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL REVINGTON / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARYL FEARN / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN REVINGTON / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL REVINGTON / 01/03/2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM HOME FARM MIDDLEZOY BRIDGWATER SOMERSET TA7 0PD |
18/03/0918 March 2009 | DIRECTOR APPOINTED RICHARD DARYL FEARN |
18/03/0918 March 2009 | RETURN MADE UP TO 14/02/09; CHANGE OF MEMBERS |
04/03/094 March 2009 | ADOPT ARTICLES 07/11/2008 |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
23/09/0823 September 2008 | ARTICLES OF ASSOCIATION |
23/09/0823 September 2008 | ALTER ARTICLES 19/09/2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
01/04/031 April 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
15/02/0215 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
16/11/0116 November 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 |
14/02/0114 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OCTANE DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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