20 Primrose Street
London
EC2A 2EW
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | David Babai |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Penthouse 13 Pelican Wharf 58 Wapping Wall London E1W 3SL |
Director Name | Mr Uzi Kattan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathgate Heathbourne Road Bushey Hertfordshire WD2 1PD |
Director Name | Edward Faith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Melodies Oxhey Lane Pinner Middlesex HA5 4AL |
Secretary Name | Mr Uzi Kattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathgate Heathbourne Road Bushey Hertfordshire WD2 1PD |
Director Name | Bernard Bialylew |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2001(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | 46 Dundee Wharf 100 Threecolt Street London E14 8AX |
Director Name | Mr Raymond John Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2005) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 1 Greenway Drive Staines Middlesex TW18 1RT |
Director Name | Christie Ann Kozielski |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(4 years, 12 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 128 Lindbergh Boulevard Bloomfield New Jersey Nj 07003 United States |
Secretary Name | Tadeusz Aleksander Ostrowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Harvest Road Egham Surrey TW20 0QT |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 03 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Director Name | Michael Nelson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 October 2006) |
Role | Business Executive |
Correspondence Address | 4 Penates Littleworth Common Road Esher Surrey KT10 9UH |
Director Name | Marius Ion Nasta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 August 2006) |
Role | Solicitor |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Secretary Name | Eric John Bock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 2 Constitution Court Penthouse 1 Hoboken Nj 07030 |
Director Name | Mr Eric John Bock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 May 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 405 Lexington Ave 57th Floor New York 10174 |
Director Name | Mr Kenneth Esterow |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 May 2011) |
Role | Travel Industry Executive |
Country of Residence | United States |
Correspondence Address | 400 Interpace Parkway Building A Parsippany, Nj 07054 New Jersey Nj 07054 |
Secretary Name | Natalie Elizabeth Afshar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 223 Boardwalk Place London E14 5SQ |
Director Name | Kurt Joseph Ekert |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2010) |
Role | Executive |
Correspondence Address | Gullivers House 27 Goswell Road London EC1M 7GT |
Director Name | Meir Caspi |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 15 Chesterfield House Chesterfield Gardens Mayfair London W1J 5JX |
Secretary Name | Mr Geoff John Dadswell |
---|---|
Status | Resigned |
Appointed | 27 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | 34 Firmin Avenue Boughton Monchelsea Maidstone ME17 4SP |
Director Name | Mr William John Keneally |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gullivers House 27 Goswell Road London EC1M 7GT |
Director Name | Gareth Gaston |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 2010) |
Role | Managing Director |
Correspondence Address | Gullivers House 27 Goswell Road London EC1M 7GT |
Director Name | Mr Duncan James Neill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gullivers House 27 Goswell Road London EC1M 7GT |
Secretary Name | Maria Marchant |
---|---|
Status | Resigned |
Appointed | 20 May 2010(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | Gullivers House 27 Goswell Road London EC1M 7GT |
Director Name | John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gullivers House 27 Goswell Road London EC1M 7GT |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2015) |
Role | Gta Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Thomas Mike Peyer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 2014) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mrs Flavia Alzetta |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr James Michael Downey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(15 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Prisca Havranek Kosicek |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Martin Charles Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Darren James Anniss |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St. Martin's Le Grand London EC1A 4EN |
Director Name | Mr Simon Jon Nicholson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | octopustravel.com |
---|
Registered Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Gullivers Octgrp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £97,355,909 |
Gross Profit | £8,350,449 |
Net Worth | £2,002,371 |
Cash | £2,211,739 |
Current Liabilities | £19,707,458 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
12 January 2017 | Delivered on: 20 January 2017 Persons entitled: Wilmington Trust (London) Limited (the Security Agent) Classification: A registered charge Outstanding |
---|
2 October 2023 | Change of details for Gullivers Octgrp Limited as a person with significant control on 1 October 2023 (2 pages) |
---|---|
2 October 2023 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2 October 2023 (1 page) |
9 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (11 pages) |
15 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (64 pages) |
15 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
15 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
28 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (11 pages) |
21 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (68 pages) |
30 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
30 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Abigail Jane Dunning as a director on 14 March 2022 (2 pages) |
29 November 2021 | Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021 (1 page) |
1 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
27 January 2021 | Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021 (1 page) |
27 January 2021 | Change of details for Gullivers Octgrp Limited as a person with significant control on 25 January 2021 (2 pages) |
15 July 2020 | Full accounts made up to 30 September 2019 (22 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page) |
23 September 2019 | Change of details for Gullivers Octgrp Limited as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Registered office address changed from 27 Goswell Road London EC1M 7GT to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 (1 page) |
30 August 2019 | Appointment of Mr Richard Stuart Wheatley as a director on 29 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Andrew John Tempest as a director on 29 August 2019 (1 page) |
4 July 2019 | Full accounts made up to 30 September 2018 (23 pages) |
6 June 2019 | Appointment of Mr Simon Jon Nicholson as a director on 3 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Martin Charles Jones as a director on 30 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 May 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Prisca Havranek Kosicek as a director on 15 November 2017 (1 page) |
7 December 2017 | Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Ivan Walter as a director on 15 November 2017 (1 page) |
7 December 2017 | Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Ivan Walter as a director on 15 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Prisca Havranek Kosicek as a director on 15 November 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 July 2017 | Satisfaction of charge 039630970001 in full (4 pages) |
31 July 2017 | Satisfaction of charge 039630970001 in full (4 pages) |
15 May 2017 | Appointment of Mr. Martin Charles Jones as a director on 11 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr. Martin Charles Jones as a director on 11 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Memorandum and Articles of Association (9 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Memorandum and Articles of Association (9 pages) |
20 January 2017 | Registration of charge 039630970001, created on 12 January 2017 (57 pages) |
20 January 2017 | Registration of charge 039630970001, created on 12 January 2017 (57 pages) |
4 November 2016 | Termination of appointment of Flavia Alzetta as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Flavia Alzetta as a director on 4 November 2016 (1 page) |
15 September 2016 | Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page) |
13 July 2016 | Termination of appointment of James Michael Downey as a director on 30 June 2016 (1 page) |
13 July 2016 | Appointment of Director Prisca Havranek Kosicek as a director (2 pages) |
13 July 2016 | Termination of appointment of James Michael Downey as a director on 30 June 2016 (1 page) |
13 July 2016 | Appointment of Prisca Havranek Kosicek as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Prisca Havranek Kosicek as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Director Prisca Havranek Kosicek as a director (2 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 November 2015 | Termination of appointment of Anthony Carabin as a director on 31 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Anthony Carabin as a director on 31 October 2015 (1 page) |
16 September 2015 | Termination of appointment of David Charles Painter as a director on 31 August 2015 (1 page) |
16 September 2015 | Appointment of Ivan Walter as a director on 31 August 2015 (2 pages) |
16 September 2015 | Appointment of James Michael Downey as a director on 31 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of David Charles Painter as a director on 31 August 2015 (1 page) |
16 September 2015 | Appointment of James Michael Downey as a director on 31 August 2015 (2 pages) |
16 September 2015 | Appointment of Ivan Walter as a director on 31 August 2015 (2 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 June 2015 | Termination of appointment of Lorraine Slattery as a director on 31 May 2015 (1 page) |
9 June 2015 | Appointment of Flavia Alzetta as a director on 31 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Lorraine Slattery as a director on 31 May 2015 (1 page) |
9 June 2015 | Appointment of Flavia Alzetta as a director on 31 May 2015 (2 pages) |
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
1 July 2014 | Termination of appointment of Thomas Peyer as a director (1 page) |
1 July 2014 | Termination of appointment of Thomas Peyer as a director (1 page) |
1 July 2014 | Appointment of Mr. Anthony Carabin as a director (2 pages) |
1 July 2014 | Appointment of Mr. Anthony Carabin as a director (2 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 March 2014 | Director's details changed for Mr David Charles Painter on 22 October 2013 (2 pages) |
31 March 2014 | Director's details changed for Miss Lorraine Slattery on 22 October 2013 (2 pages) |
31 March 2014 | Director's details changed for Miss Lorraine Slattery on 22 October 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr David Charles Painter on 22 October 2013 (2 pages) |
30 October 2013 | Termination of appointment of Duncan Neill as a director (1 page) |
30 October 2013 | Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 30 October 2013 (1 page) |
30 October 2013 | Termination of appointment of Duncan Neill as a director (1 page) |
30 October 2013 | Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 30 October 2013 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 July 2013 | Company name changed octopustravel.com LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed octopustravel.com LIMITED\certificate issued on 10/07/13
|
18 June 2013 | Appointment of Mr Rolf Edwin Schafroth as a director (2 pages) |
18 June 2013 | Appointment of Mr Rolf Edwin Schafroth as a director (2 pages) |
18 June 2013 | Termination of appointment of Stuart Walters as a director (1 page) |
18 June 2013 | Termination of appointment of Stuart Walters as a director (1 page) |
26 April 2013 | Director's details changed for Mr Thomas Mike Peyer on 1 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Director's details changed for Mr Thomas Mike Peyer on 1 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Thomas Mike Peyer on 1 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
23 September 2011 | Director's details changed for Mr Stuart Murray Walters on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Stuart Murray Walters on 23 September 2011 (2 pages) |
7 September 2011 | Appointment of Thomas Mike Peyer as a director (3 pages) |
7 September 2011 | Appointment of Thomas Mike Peyer as a director (3 pages) |
31 August 2011 | Termination of appointment of William Keneally as a director (1 page) |
31 August 2011 | Termination of appointment of William Keneally as a director (1 page) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 June 2011 | Appointment of Miss Lorraine Slattery as a director (2 pages) |
15 June 2011 | Appointment of Mr David Charles Painter as a director (2 pages) |
15 June 2011 | Appointment of Mr David Charles Painter as a director (2 pages) |
15 June 2011 | Appointment of Mr Stuart Murray Walters as a director (2 pages) |
15 June 2011 | Appointment of Mr Stuart Murray Walters as a director (2 pages) |
15 June 2011 | Appointment of Miss Lorraine Slattery as a director (2 pages) |
14 June 2011 | Termination of appointment of Maria Marchant as a secretary (1 page) |
14 June 2011 | Termination of appointment of Maria Marchant as a secretary (1 page) |
5 May 2011 | Termination of appointment of Eric Bock as a director (1 page) |
5 May 2011 | Termination of appointment of Eric Bock as a director (1 page) |
5 May 2011 | Termination of appointment of Kenneth Esterow as a director (1 page) |
5 May 2011 | Termination of appointment of Kenneth Esterow as a director (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Director's details changed for William John Keneally on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for William John Keneally on 22 November 2010 (2 pages) |
28 October 2010 | Director's details changed for Duncan James Neill on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Duncan James Neill on 28 October 2010 (2 pages) |
28 September 2010 | Termination of appointment of John Guscic as a director (1 page) |
28 September 2010 | Termination of appointment of John Guscic as a director (1 page) |
27 August 2010 | Termination of appointment of Gareth Gaston as a director (1 page) |
27 August 2010 | Termination of appointment of Gareth Gaston as a director (1 page) |
14 July 2010 | Director's details changed for John Guscic on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Guscic on 14 July 2010 (2 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 June 2010 | Termination of appointment of Kurt Ekert as a director (1 page) |
4 June 2010 | Appointment of John Guscic as a director (2 pages) |
4 June 2010 | Appointment of John Guscic as a director (2 pages) |
4 June 2010 | Termination of appointment of Kurt Ekert as a director (1 page) |
25 May 2010 | Termination of appointment of Geoff Dadswell as a secretary (1 page) |
25 May 2010 | Termination of appointment of Geoff Dadswell as a secretary (1 page) |
24 May 2010 | Appointment of Maria Marchant as a secretary (1 page) |
24 May 2010 | Appointment of Maria Marchant as a secretary (1 page) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Duncan James Neill on 12 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Duncan James Neill on 12 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for William John Keneally on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kurt Joseph Ekert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for William John Keneally on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kurt Joseph Ekert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for William John Keneally on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Duncan James Neill on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Duncan James Neill on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kurt Joseph Ekert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Duncan James Neill on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Gareth Gaston on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Gareth Gaston on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Gareth Gaston on 1 October 2009 (2 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 March 2009 | 02/03/09 no member list (4 pages) |
3 March 2009 | 02/03/09 no member list (4 pages) |
21 November 2008 | Director appointed duncan james neill (1 page) |
21 November 2008 | Director appointed duncan james neill (1 page) |
29 October 2008 | Director's change of particulars / william keneally / 24/06/2008 (1 page) |
29 October 2008 | Director's change of particulars / william keneally / 24/06/2008 (1 page) |
3 October 2008 | Director's change of particulars / eric bock / 05/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / eric bock / 05/09/2008 (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 August 2008 | Director appointed gareth gaston (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 August 2008 | Director appointed gareth gaston (1 page) |
7 May 2008 | Director appointed william john keneally (1 page) |
7 May 2008 | Director appointed william john keneally (1 page) |
21 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
16 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Location of register of members (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page) |
22 September 2006 | Location of register of members (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
15 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
24 March 2006 | Memorandum and Articles of Association (5 pages) |
24 March 2006 | Memorandum and Articles of Association (5 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: legal department 11TH floor landmark house hammersmith bridge road london W6 9EJ (1 page) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: legal department 11TH floor landmark house hammersmith bridge road london W6 9EJ (1 page) |
16 March 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
12 December 2005 | Location of register of members (1 page) |
12 December 2005 | Location of register of members (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: galileo house axis park 10 hurricane way langley berkshire SL3 8US (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: galileo house axis park 10 hurricane way langley berkshire SL3 8US (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Return made up to 03/04/05; full list of members
|
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Return made up to 03/04/05; full list of members
|
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: philips ell & gross 54 welbeck street london W1G 9XS (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: philips ell & gross 54 welbeck street london W1G 9XS (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
26 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 June 2004 | Return made up to 03/04/04; full list of members
|
8 June 2004 | Return made up to 03/04/04; full list of members
|
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 03/04/03; full list of members
|
16 April 2003 | Return made up to 03/04/03; full list of members
|
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
7 October 2002 | Memorandum and Articles of Association (15 pages) |
7 October 2002 | Memorandum and Articles of Association (15 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
2 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 June 2002 | Return made up to 03/04/02; full list of members (7 pages) |
21 June 2002 | Return made up to 03/04/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 03/04/01; full list of members
|
8 May 2001 | Return made up to 03/04/01; full list of members
|
19 April 2001 | Ad 23/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 April 2001 | £ nc 1000/50000 23/06/00 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | £ nc 1000/50000 23/06/00 (1 page) |
19 April 2001 | Ad 23/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 July 2000 | Amending 88(2)r (2 pages) |
13 July 2000 | Amending 88(2)r (2 pages) |
30 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
30 June 2000 | Ad 23/06/00--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages) |
30 June 2000 | Ad 23/06/00--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages) |
30 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
14 June 2000 | Memorandum and Articles of Association (15 pages) |
14 June 2000 | Memorandum and Articles of Association (15 pages) |
19 May 2000 | Ad 11/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 May 2000 | Ad 11/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 April 2000 | Company name changed WIZZ1.com LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed WIZZ1.com LIMITED\certificate issued on 27/04/00 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Incorporation (21 pages) |
3 April 2000 | Incorporation (21 pages) |