Company NameOctavian Press Limited
Company StatusDissolved
Company Number02951439
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NamePaul Kellett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(14 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 24 December 2019)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1 Albert Buildings 49 Queen Victoria Street
London
EC4N 4SA
Secretary NameMr Mike Janulewicz
StatusClosed
Appointed01 August 2013(19 years after company formation)
Appointment Duration6 years, 4 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressRoom 1 Albert Buildings 49 Queen Victoria Street
London
EC4N 4SA
Director NameMr Michael Anthony Janulewicz
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 2017(23 years after company formation)
Appointment Duration2 years, 5 months (closed 24 December 2019)
RolePublishing
Country of ResidenceEngland
Correspondence AddressRoom 1 Albert Buildings Queen Victoria Street
London
EC4N 4SA
Director NameJennifer Anne Mulherin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RolePublisher
Correspondence Address6 Sandringham Court
Dufours Place
London
W1F 7SL
Secretary NameJames Dunlop
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Bolt Court
London
EC4A 3DQ
Director NameMr James Wallace-Dunlop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Vicarage Road
London
SW14 8RY
Secretary NameMrs Lynn Patricia Smail
NationalityBritish
StatusResigned
Appointed12 June 2009(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Denmark Street
London
WC2H 8NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoctavian-press.com

Location

Registered AddressRoom 1 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

200 at £1Michael Anthony Janulewicz
49.02%
Ordinary
200 at £1Paul Kellett
49.02%
Ordinary
8 at £1Octavian Press LTD
1.96%
Ordinary

Financials

Year2014
Net Worth£72,974
Cash£19,519
Current Liabilities£194

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

7 June 2005Delivered on: 11 June 2005
Persons entitled: Consolidated Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account opened in the name of the landlord. £1,755 and any interest accruing on the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 July 2017Appointment of Mr Michael Anthony Janulewicz as a director on 20 July 2017 (2 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Appointment of Mr Michael Anthony Janulewicz as a director on 20 July 2017 (2 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 408
(3 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 408
(3 pages)
10 June 2015Registered office address changed from 25 Denmark Street London WC2H 8NJ to Room 1 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 25 Denmark Street London WC2H 8NJ to Room 1 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 10 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 408
(3 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 408
(3 pages)
8 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
8 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Appointment of Mr Mike Janulewicz as a secretary (1 page)
9 August 2013Appointment of Mr Mike Janulewicz as a secretary (1 page)
9 August 2013Termination of appointment of Lynn Smail as a secretary (1 page)
9 August 2013Termination of appointment of Lynn Smail as a secretary (1 page)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
4 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 August 2011Termination of appointment of James Dunlop as a secretary (1 page)
19 August 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 August 2011 (1 page)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of James Wallace-Dunlop as a director (1 page)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of James Dunlop as a secretary (1 page)
19 August 2011Termination of appointment of James Wallace-Dunlop as a director (1 page)
19 August 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 August 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for James Wallace-Dunlop on 21 July 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Lynn Patricia Smail on 21 July 2010 (1 page)
9 August 2010Director's details changed for Paul Kellett on 21 July 2010 (2 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Paul Kellett on 21 July 2010 (2 pages)
9 August 2010Director's details changed for James Wallace-Dunlop on 21 July 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Lynn Patricia Smail on 21 July 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
23 February 2010Termination of appointment of Jennifer Mulherin as a director (1 page)
23 February 2010Termination of appointment of Jennifer Mulherin as a director (1 page)
10 September 2009Return made up to 22/07/09; full list of members (5 pages)
10 September 2009Return made up to 22/07/09; full list of members (5 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 August 2009Secretary appointed lynn patricia smail (2 pages)
25 August 2009Secretary appointed lynn patricia smail (2 pages)
12 August 2009Director appointed james wallace-dunlop (2 pages)
12 August 2009Director appointed james wallace-dunlop (2 pages)
10 August 2009Director appointed paul kellett (2 pages)
10 August 2009Director appointed paul kellett (2 pages)
1 August 2008Return made up to 22/07/08; full list of members (4 pages)
1 August 2008Return made up to 22/07/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Registered office changed on 15/05/2008 from mgi midgley snelling 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from mgi midgley snelling 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
25 July 2007Return made up to 22/07/07; full list of members (2 pages)
25 July 2007Return made up to 22/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 August 2006Ad 02/08/06--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
29 August 2006Ad 02/08/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
29 August 2006Ad 02/08/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
29 August 2006Ad 02/08/06--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
28 July 2006Return made up to 22/07/06; full list of members (2 pages)
28 July 2006Return made up to 22/07/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 August 2004Return made up to 22/07/04; full list of members (6 pages)
5 August 2004Return made up to 22/07/04; full list of members (6 pages)
26 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
26 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
25 July 2003Return made up to 22/07/03; full list of members (6 pages)
25 July 2003Return made up to 22/07/03; full list of members (6 pages)
12 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
12 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
20 December 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
20 December 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 July 2002Return made up to 22/07/02; full list of members (6 pages)
29 July 2002Return made up to 22/07/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
28 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
18 July 2001Return made up to 22/07/01; full list of members (6 pages)
18 July 2001Return made up to 22/07/01; full list of members (6 pages)
25 July 2000Return made up to 22/07/00; full list of members (6 pages)
25 July 2000Return made up to 22/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
12 August 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
12 August 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
17 June 1998Full accounts made up to 31 July 1997 (12 pages)
17 June 1998Full accounts made up to 31 July 1997 (12 pages)
30 July 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
30 July 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
1 May 1997Full accounts made up to 31 July 1996 (11 pages)
1 May 1997Full accounts made up to 31 July 1996 (11 pages)
1 August 1996Return made up to 22/07/96; full list of members (6 pages)
1 August 1996Return made up to 22/07/96; full list of members (6 pages)
29 February 1996Full accounts made up to 31 July 1995 (10 pages)
29 February 1996Full accounts made up to 31 July 1995 (10 pages)
2 February 1996Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1996Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1995Return made up to 22/07/95; full list of members (6 pages)
5 September 1995Return made up to 22/07/95; full list of members (6 pages)
22 July 1994Incorporation (14 pages)
22 July 1994Incorporation (14 pages)