London
EC2V 7NQ
Director Name | Mr Tom Frans Vanoverschelde |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 September 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 September 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Mark Cogan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Crumpfields Lane Redditch Worcestershire B97 5PN |
Director Name | Mr Graham Edward Mace |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mark Cogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Chapel Court, Chapel Road Astwood Bank Worcs B96 6AL |
Director Name | Mr Scott Reid |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael David Barnard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Aimie Nicole Chapple |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | optilead.co.uk |
---|---|
Telephone | 0800 0114105 |
Telephone region | Freephone |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Octal Business Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2015 | Delivered on: 26 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Change of details for Octal Business Solutions Limited as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page) |
27 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
2 June 2020 | Appointment of Mrs Francesca Anne Todd as a director on 22 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Andrew John Bowman as a director on 27 May 2020 (1 page) |
29 May 2020 | Termination of appointment of Aimie Nicole Chapple as a director on 27 May 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Andrew John Bowman on 6 June 2019 (2 pages) |
11 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 November 2019 | Appointment of Aimie Nicole Chapple as a director on 18 November 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 May 2019 | Termination of appointment of Michael David Barnard as a director on 9 May 2019 (1 page) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2019 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
10 January 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 June 2018 | Director's details changed for Mr Michael David Barnard on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages) |
20 June 2018 | Change of details for Octal Business Solutions Limited as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
19 April 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
9 August 2017 | Change of details for Octal Business Solutions Ltd as a person with significant control on 5 July 2017 (2 pages) |
9 August 2017 | Change of details for Octal Business Solutions Ltd as a person with significant control on 5 July 2017 (2 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Statement of company's objects (2 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Statement of company's objects (2 pages) |
19 July 2017 | Termination of appointment of Graham Edward Mace as a director on 5 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Scott Reid as a director on 5 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Graham Edward Mace as a director on 5 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Scott Reid as a director on 5 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Atlas 3 Balby Carr Bank Doncaster South Yorkshire DN4 5JT to 17 Rochester Row London SW1P 1QT on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Capita Group Secretary Limited as a secretary on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Capita Corporate Director Limited as a director on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Michael David Barnard as a director on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Andrew John Bowman as a director on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Capita Group Secretary Limited as a secretary on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Capita Corporate Director Limited as a director on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Andrew John Bowman as a director on 5 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from Atlas 3 Balby Carr Bank Doncaster South Yorkshire DN4 5JT to 17 Rochester Row London SW1P 1QT on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Michael David Barnard as a director on 5 July 2017 (2 pages) |
12 July 2017 | Satisfaction of charge 064677380001 in full (1 page) |
12 July 2017 | Satisfaction of charge 064677380001 in full (1 page) |
20 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 November 2015 | Registration of charge 064677380001, created on 19 November 2015 (30 pages) |
26 November 2015 | Registration of charge 064677380001, created on 19 November 2015 (30 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
16 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 January 2015 | Director's details changed for Mr Graham Edward Mace on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Graham Edward Mace on 1 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Graham Edward Mace on 1 December 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
15 May 2013 | Appointment of Mr Scott Reid as a director (2 pages) |
15 May 2013 | Appointment of Mr Scott Reid as a director (2 pages) |
12 April 2013 | Registered office address changed from the Old Coach House Chapel Lane Ashby St Mary Norwich Norfolk NR14 7BA United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from the Old Coach House Chapel Lane Ashby St Mary Norwich Norfolk NR14 7BA United Kingdom on 12 April 2013 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
20 May 2010 | Registered office address changed from 32 Crumpfields Lane Redditch Worcestershire B97 5PN United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 32 Crumpfields Lane Redditch Worcestershire B97 5PN United Kingdom on 20 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Mark Cogan as a director (1 page) |
7 May 2010 | Termination of appointment of Mark Cogan as a director (1 page) |
7 May 2010 | Termination of appointment of Mark Cogan as a secretary (1 page) |
7 May 2010 | Termination of appointment of Mark Cogan as a secretary (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 February 2010 | Secretary's details changed for Mark Cogan on 1 October 2009 (1 page) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from Chapel Court, Chapel Road Astwood Bank Worcs B96 6AL on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Chapel Court, Chapel Road Astwood Bank Worcs B96 6AL on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mark Cogan on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mark Cogan on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mark Cogan on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Mark Cogan on 1 October 2009 (1 page) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mark Cogan on 1 October 2009 (2 pages) |
27 April 2009 | Return made up to 09/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 09/01/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
14 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
9 January 2008 | Incorporation (15 pages) |
9 January 2008 | Incorporation (15 pages) |