OCTAVIAN FACILITIES MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Appointment of Mr Sanjay Patel as a director on 2025-05-15 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/03/2520 March 2025 | Satisfaction of charge 102563760002 in full |
04/02/254 February 2025 | Appointment of Mrs Kiranjit Kaur Ghuman as a director on 2025-02-04 |
02/10/242 October 2024 | Termination of appointment of Kiranjit Ghuman as a director on 2024-10-02 |
22/07/2422 July 2024 | Appointment of Miss Monica Ghuman as a director on 2024-07-22 |
07/07/247 July 2024 | Termination of appointment of Bilal Ahmed as a director on 2024-07-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
29/11/2329 November 2023 | Appointment of Mr Bilal Ahmed as a director on 2023-11-22 |
29/11/2329 November 2023 | Appointment of Mr Stephen Peter Scott as a director on 2023-11-22 |
24/08/2324 August 2023 | Satisfaction of charge 102563760001 in full |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
11/08/2311 August 2023 | Termination of appointment of Kevin Currie Johnston as a director on 2023-08-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Registration of charge 102563760002, created on 2023-05-31 |
30/05/2330 May 2023 | Cessation of Reshma Sheikh as a person with significant control on 2023-05-30 |
30/05/2330 May 2023 | Termination of appointment of Reshma Sheikh as a director on 2023-05-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
30/05/2330 May 2023 | Notification of Kiranjit Ghuman as a person with significant control on 2023-05-30 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
14/04/2314 April 2023 | Appointment of Mrs Kiranjit Ghuman as a director on 2023-04-14 |
02/03/232 March 2023 | Registered office address changed from Chesterfield House 1 Station Street Bingham Nottingham NG13 8AQ England to Suite 10 Bingham Enterprise Centre Mercia Court Bingham Nottinghamshire NG13 8QX on 2023-03-02 |
04/01/234 January 2023 | Appointment of Mr Kevin Currie Johnston as a director on 2023-01-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-03-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
25/03/2025 March 2020 | CESSATION OF RAVI RAYAREL AS A PSC |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RAVI RAYAREL |
25/03/2025 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESHMA SHEIKH |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM OFFICE 4 219 KENSINGTON HIGH STREET LONDON W8 6BD ENGLAND |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RESHMA SHEIKH / 23/07/2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
13/07/1813 July 2018 | DIRECTOR APPOINTED MRS RESHMA SHEIKH |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI RAYAREL |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/12/162 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102563760001 |
29/06/1629 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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