OCTIMER LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a members' voluntary winding up

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 PREVEXT FROM 30/04/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 15 HOLMESDALE AVENUE REDHILL SURREY RH1 2PB

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 SAIL ADDRESS CREATED

View Document

07/05/137 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 DIRECTOR APPOINTED MRS SARAH JANE LANE

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LANE / 12/04/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH LANE / 02/05/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LANE / 02/05/2009

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 79 FERN ROAD GODALMING SURREY GU7 3ER

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 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