Company NameOctavia Hills Limited
Company StatusDissolved
Company Number01286151
CategoryPrivate Limited Company
Incorporation Date11 November 1976(47 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameABS Litho Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnthony Martin Breen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address62 Longlands Road
Sidcup
Kent
DA15 7LR
Secretary NameTracy Dawn Breen
NationalityBritish
StatusClosed
Appointed30 April 1999(22 years, 5 months after company formation)
Appointment Duration4 years (closed 29 April 2003)
RoleSecretary
Correspondence Address62 Longlands Road
Sidcup
Kent
DA15 7LR
Director NameBrian Richard Ayers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 1998)
RolePrinting Consultant
Correspondence Address58 Lakeside Drive
Bromley
Kent
BR2 8QJ
Director NameMr George Robert Boot
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Windermere Way
Reigate
Surrey
RH2 0LW
Director NameFrank Dawes Fennell
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleSales Executive
Correspondence AddressImperial Parade 102 Brighton Road
Purley
Surrey
CR8 4DB
Director NameMr Stephen Jack Owen Godfrey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTree Tops 9 Dome Hill Peak
Caterham
Surrey
CR3 6EH
Secretary NameCharlotte Mary Blake
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address10 Glenhurst Avenue
London
NW5 1PS
Director NameMichael John Burton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1999)
RoleSales Director
Correspondence Address22 Riding Hill
Sanderstead
Surrey
CR2 9LN
Director NameStephen Charles Myers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1999)
RolePrinting Works Director
Correspondence AddressBramley
Steeles Lane, Meopham
Gravesend
Kent
DA13 0QD
Secretary NameLinda Gail Day
NationalityBritish
StatusResigned
Appointed08 December 1995(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence Address67 Felstead Road
Orpington
Kent
BR6 9AD

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£362,275
Cash£18,497
Current Liabilities£294,142

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
7 August 2001Strike-off action suspended (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001Registered office changed on 09/01/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
6 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 December 1999Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(7 pages)
22 November 1999New secretary appointed (2 pages)
11 June 1999Company name changed abs litho LIMITED\certificate issued on 14/06/99 (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 May 1999Secretary resigned (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1999Return made up to 29/12/98; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 July 1998Director resigned (1 page)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
30 December 1996Return made up to 29/12/96; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 September 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
22 January 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 22/01/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1995Particulars of mortgage/charge (8 pages)
18 December 1995Full accounts made up to 30 June 1995 (12 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Secretary resigned (2 pages)
31 August 1995Director resigned (4 pages)