London
NW6 2HL
Director Name | Mr Giles Rupert Sirett |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 31 Trossachs Road East Dulwich London SE22 8PY |
Director Name | Richard Kenneth Wyers |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 100 Elmbourne Road London SW17 8JH |
Secretary Name | Mr John Anthony Hoskinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS |
Secretary Name | Mr Nicholas Damien Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(2 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 23 December 2010) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Friern Road East Dulwich London SE22 0AU |
Director Name | Mr Nicholas Damien Berry |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 December 2010) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Friern Road East Dulwich London SE22 0AU |
Director Name | Rui Augusto Fiske De Gouveia |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2005) |
Role | Technical Manager |
Correspondence Address | 24 Bassein Park Road London W12 9RY |
Director Name | Geoffrey Higginbottom |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2010) |
Role | Network Systems & Support Mana |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friern Road East Dulwich London SE22 0AT |
Director Name | Mr Jerome Jehan Mohamed |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2010) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 173 Tubbenden Lane Orpington Kent BR6 9PS |
Website | octaviais.co.uk |
---|
Registered Address | 6 Hampstead West 224 Iverson Road London NW6 2HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1000 at £0.1 | Fifosys LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,383 |
Cash | £3,256 |
Current Liabilities | £94,232 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 March 2011 | Delivered on: 17 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 December 2006 | Delivered on: 16 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 December 2005 | Delivered on: 23 December 2005 Persons entitled: World Trade Group Limited Classification: Performance deposit deed Secured details: £9,310.00 due or to become due from the company to. Particulars: The interest in the account and deposit balance. Outstanding |
6 October 2008 | Delivered on: 9 October 2008 Satisfied on: 30 December 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book and other debts under an agreement dated 06TH october 2008. floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument. Fully Satisfied |
26 February 2001 | Delivered on: 28 February 2001 Satisfied on: 2 December 2010 Persons entitled: Geldeston Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £5000 and interest thereon. Fully Satisfied |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2022 | Application to strike the company off the register (1 page) |
28 October 2022 | Satisfaction of charge 6 in full (1 page) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
22 September 2020 | Director's details changed for Mr Mitesh Kumar Patel on 1 January 2012 (2 pages) |
1 July 2020 | Notification of Fifosys Limited as a person with significant control on 6 April 2016 (2 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
14 June 2019 | Registered office address changed from 7 Hampstead West 224 Iverson Road London NW6 2HL to 6 Hampstead West 224 Iverson Road London NW6 2HL on 14 June 2019 (1 page) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
24 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from Wtg Building 90-98 Union Street London SE10NW on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Wtg Building 90-98 Union Street London SE10NW on 17 January 2011 (1 page) |
14 January 2011 | Appointment of Mr Mitesh Kumar Patel as a director (2 pages) |
14 January 2011 | Termination of appointment of Giles Sirett as a director (1 page) |
14 January 2011 | Termination of appointment of Jerome Mohamed as a director (1 page) |
14 January 2011 | Termination of appointment of Nicholas Berry as a director (1 page) |
14 January 2011 | Termination of appointment of Nicholas Berry as a director (1 page) |
14 January 2011 | Termination of appointment of Nicholas Berry as a secretary (1 page) |
14 January 2011 | Termination of appointment of Jerome Mohamed as a director (1 page) |
14 January 2011 | Termination of appointment of Nicholas Berry as a secretary (1 page) |
14 January 2011 | Appointment of Mr Mitesh Kumar Patel as a director (2 pages) |
14 January 2011 | Termination of appointment of Giles Sirett as a director (1 page) |
14 January 2011 | Termination of appointment of Geoffrey Higginbottom as a director (1 page) |
14 January 2011 | Termination of appointment of Geoffrey Higginbottom as a director (1 page) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Geoffrey Higginbottom on 17 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jerome Jehan Mohamed on 17 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Nicholas Damien Berry on 17 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jerome Jehan Mohamed on 17 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Geoffrey Higginbottom on 17 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Nicholas Damien Berry on 17 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Giles Sirett on 17 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Giles Sirett on 17 January 2010 (2 pages) |
6 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
6 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
26 May 2009 | Director appointed mr jerome jehan mohamed (1 page) |
26 May 2009 | Director appointed mr jerome jehan mohamed (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 2ND floor, india house 45 curlew street london SE1 2ND (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 2ND floor, india house 45 curlew street london SE1 2ND (1 page) |
5 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
16 December 2006 | Particulars of mortgage/charge (5 pages) |
16 December 2006 | Particulars of mortgage/charge (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 16 horselydown lane butlers wharf london SE1 2LN (1 page) |
17 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 16 horselydown lane butlers wharf london SE1 2LN (1 page) |
17 February 2006 | Location of debenture register (1 page) |
17 February 2006 | Location of debenture register (1 page) |
17 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 February 2005 | Return made up to 21/01/05; full list of members
|
10 February 2005 | Return made up to 21/01/05; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 February 2004 | Return made up to 21/01/04; full list of members
|
12 February 2004 | Return made up to 21/01/04; full list of members
|
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2003 | Return made up to 21/01/03; full list of members
|
9 February 2003 | Return made up to 21/01/03; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 21/01/02; full list of members
|
14 January 2002 | Return made up to 21/01/02; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 55 st james's street london SW1A 1LA (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 55 st james's street london SW1A 1LA (1 page) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
22 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 February 1999 | Return made up to 21/01/99; full list of members
|
26 February 1999 | Return made up to 21/01/99; full list of members
|
2 July 1998 | Ad 23/06/98--------- £ si [email protected]=100 £ ic 200/300 (2 pages) |
2 July 1998 | Ad 23/06/98--------- £ si [email protected]=100 £ ic 200/300 (2 pages) |
21 January 1998 | Incorporation (15 pages) |
21 January 1998 | Incorporation (15 pages) |