Company NameOctavia Information Systems Limited
Company StatusDissolved
Company Number03496224
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Miteshkumar Ratilal Patel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(12 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 14 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Hampstead West 224 Iverson Road
London
NW6 2HL
Director NameMr Giles Rupert Sirett
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address31 Trossachs Road
East Dulwich
London
SE22 8PY
Director NameRichard Kenneth Wyers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleSales Manager
Correspondence Address100 Elmbourne Road
London
SW17 8JH
Secretary NameMr John Anthony Hoskinson
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Secretary NameMr Nicholas Damien Berry
NationalityBritish
StatusResigned
Appointed22 December 2000(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 23 December 2010)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Friern Road
East Dulwich
London
SE22 0AU
Director NameMr Nicholas Damien Berry
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 December 2010)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Friern Road
East Dulwich
London
SE22 0AU
Director NameRui Augusto Fiske De Gouveia
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2005)
RoleTechnical Manager
Correspondence Address24 Bassein Park Road
London
W12 9RY
Director NameGeoffrey Higginbottom
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2010)
RoleNetwork Systems & Support Mana
Country of ResidenceUnited Kingdom
Correspondence Address2 Friern Road
East Dulwich
London
SE22 0AT
Director NameMr Jerome Jehan Mohamed
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2010)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address173 Tubbenden Lane
Orpington
Kent
BR6 9PS

Contact

Websiteoctaviais.co.uk

Location

Registered Address6 Hampstead West
224 Iverson Road
London
NW6 2HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1000 at £0.1Fifosys LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,383
Cash£3,256
Current Liabilities£94,232

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 March 2011Delivered 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 2006Delivered 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 2005Delivered 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 2008Delivered 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 2001Delivered 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

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
17 November 2022Application to strike the company off the register (1 page)
28 October 2022Satisfaction of charge 6 in full (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 September 2020Director's details changed for Mr Mitesh Kumar Patel on 1 January 2012 (2 pages)
1 July 2020Notification of Fifosys Limited as a person with significant control on 6 April 2016 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
14 June 2019Registered 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 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
25 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
5 July 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
17 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from Wtg Building 90-98 Union Street London SE10NW on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Wtg Building 90-98 Union Street London SE10NW on 17 January 2011 (1 page)
14 January 2011Appointment of Mr Mitesh Kumar Patel as a director (2 pages)
14 January 2011Termination of appointment of Giles Sirett as a director (1 page)
14 January 2011Termination of appointment of Jerome Mohamed as a director (1 page)
14 January 2011Termination of appointment of Nicholas Berry as a director (1 page)
14 January 2011Termination of appointment of Nicholas Berry as a director (1 page)
14 January 2011Termination of appointment of Nicholas Berry as a secretary (1 page)
14 January 2011Termination of appointment of Jerome Mohamed as a director (1 page)
14 January 2011Termination of appointment of Nicholas Berry as a secretary (1 page)
14 January 2011Appointment of Mr Mitesh Kumar Patel as a director (2 pages)
14 January 2011Termination of appointment of Giles Sirett as a director (1 page)
14 January 2011Termination of appointment of Geoffrey Higginbottom as a director (1 page)
14 January 2011Termination of appointment of Geoffrey Higginbottom as a director (1 page)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Geoffrey Higginbottom on 17 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Jerome Jehan Mohamed on 17 January 2010 (2 pages)
5 February 2010Director's details changed for Nicholas Damien Berry on 17 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Jerome Jehan Mohamed on 17 January 2010 (2 pages)
5 February 2010Director's details changed for Geoffrey Higginbottom on 17 January 2010 (2 pages)
5 February 2010Director's details changed for Nicholas Damien Berry on 17 January 2010 (2 pages)
5 February 2010Director's details changed for Giles Sirett on 17 January 2010 (2 pages)
5 February 2010Director's details changed for Giles Sirett on 17 January 2010 (2 pages)
6 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
6 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
26 May 2009Director appointed mr jerome jehan mohamed (1 page)
26 May 2009Director appointed mr jerome jehan mohamed (1 page)
27 April 2009Registered office changed on 27/04/2009 from 2ND floor, india house 45 curlew street london SE1 2ND (1 page)
27 April 2009Registered office changed on 27/04/2009 from 2ND floor, india house 45 curlew street london SE1 2ND (1 page)
5 February 2009Return made up to 17/01/09; full list of members (4 pages)
5 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2008Return made up to 17/01/08; full list of members (3 pages)
12 February 2008Return made up to 17/01/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2007Return made up to 17/01/07; full list of members (3 pages)
17 January 2007Return made up to 17/01/07; full list of members (3 pages)
16 December 2006Particulars of mortgage/charge (5 pages)
16 December 2006Particulars of mortgage/charge (5 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Registered office changed on 17/02/06 from: 16 horselydown lane butlers wharf london SE1 2LN (1 page)
17 February 2006Return made up to 21/01/06; full list of members (3 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Location of register of members (1 page)
17 February 2006Registered office changed on 17/02/06 from: 16 horselydown lane butlers wharf london SE1 2LN (1 page)
17 February 2006Location of debenture register (1 page)
17 February 2006Location of debenture register (1 page)
17 February 2006Return made up to 21/01/06; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
14 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 March 2001Registered office changed on 06/03/01 from: 55 st james's street london SW1A 1LA (1 page)
6 March 2001Registered office changed on 06/03/01 from: 55 st james's street london SW1A 1LA (1 page)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 21/01/01; full list of members (6 pages)
29 January 2001Return made up to 21/01/01; full list of members (6 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
22 February 2000Return made up to 21/01/00; full list of members (6 pages)
22 February 2000Return made up to 21/01/00; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
22 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
22 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 February 1999Return made up to 21/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(6 pages)
26 February 1999Return made up to 21/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(6 pages)
2 July 1998Ad 23/06/98--------- £ si [email protected]=100 £ ic 200/300 (2 pages)
2 July 1998Ad 23/06/98--------- £ si [email protected]=100 £ ic 200/300 (2 pages)
21 January 1998Incorporation (15 pages)
21 January 1998Incorporation (15 pages)