Company NameOctavian Properties Plc
DirectorsRosemary Joy Farrar and Martin Henry Young
Company StatusDissolved
Company Number02570613
CategoryPublic Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Rosemary Joy Farrar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1999(8 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Stamford Brook Road
London
W6 0XL
Secretary NameMr Colin Edward Hughes
NationalityBritish
StatusCurrent
Appointed26 November 2002(11 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address259 Friern Barnet Lane
Whetstone
London
N20 0ND
Director NameMr Martin Henry Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(14 years, 3 months after company formation)
Appointment Duration19 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhouse Road
London
SW6 3QU
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Michael Derek Wigley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolybourne House Chapel Road
Chadlington
Chipping Norton
Oxfordshire
OX7 3LZ
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameAndrew Cameron Clark
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 June 1992)
RoleChartered Accountant
Correspondence Address4 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Director NameMalcolm Hammond
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1999)
RoleFinance Director
Correspondence AddressThe Forester Arms Avenue Road
Broseley
Shropshire
TF12 5DL
Director NameMrs Deborah Clare Ounsted
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Finstock Road
London
W10 6LU
Secretary NameMr Michael Francis George Johnson
NationalityBritish
StatusResigned
Appointed10 April 1996(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP

Location

Registered AddressFisher Partners
Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 November 2007Dissolved (1 page)
23 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2007Declaration of solvency (5 pages)
1 June 2007Registered office changed on 01/06/07 from: emily house 202-208 kendal road london W10 5BN (1 page)
29 May 2007Appointment of a voluntary liquidator (2 pages)
29 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 February 2007Return made up to 24/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2007Full accounts made up to 31 March 2006 (8 pages)
24 January 2006Return made up to 24/12/05; full list of members (7 pages)
18 October 2005Full accounts made up to 31 March 2005 (8 pages)
27 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
14 January 2005Return made up to 24/12/04; full list of members (7 pages)
19 October 2004Full accounts made up to 31 March 2004 (8 pages)
9 January 2004Return made up to 24/12/03; full list of members (7 pages)
7 October 2003Full accounts made up to 31 March 2003 (7 pages)
3 January 2003Return made up to 24/12/02; full list of members (7 pages)
3 January 2003Director's particulars changed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (4 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
25 November 2002Full accounts made up to 30 March 2002 (8 pages)
6 September 2002Re section 394 (1 page)
26 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Full accounts made up to 31 March 2001 (7 pages)
5 April 2001Full accounts made up to 31 March 2000 (7 pages)
16 January 2001Return made up to 24/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2000Return made up to 24/12/99; full list of members (6 pages)
8 October 1999Return made up to 24/12/97; no change of members; amend (4 pages)
8 October 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1998Full accounts made up to 31 March 1998 (10 pages)
19 February 1998Return made up to 24/12/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 March 1997 (12 pages)
8 July 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
13 February 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1996New director appointed (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996New director appointed (1 page)
21 April 1996Secretary resigned (2 pages)
21 April 1996Director resigned (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 17 gay street bath BA1 2PH (1 page)
21 April 1996Director resigned (2 pages)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 March 1996Full accounts made up to 31 January 1996 (13 pages)
5 January 1996Return made up to 24/12/95; full list of members (19 pages)
11 August 1995Full accounts made up to 31 January 1995 (14 pages)
24 December 1990Incorporation (9 pages)