London
EC1N 2HT
Secretary Name | Sharna Ludlow |
---|---|
Status | Closed |
Appointed | 16 May 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Robert James Skinner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Ms Katrina Anne Johnston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 September 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Matthew Sheppee |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.8m at £0.01 | Octopus Investments Nominees LTD 64.36% Ordinary |
---|---|
500k at £0.01 | Octopus Vct 2 PLC 17.82% Ordinary |
500k at £0.01 | Octopus Vct PLC 17.82% Ordinary |
10 at £0.01 | Ocs Services Limited 0.00% Ordinary |
10 at £0.01 | Octopus Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,953,548 |
Current Liabilities | £162,579 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2013 | Delivered on: 9 October 2013 Satisfied on: 11 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
---|---|
1 October 2013 | Delivered on: 9 October 2013 Satisfied on: 11 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 June 2012 | Delivered on: 13 July 2012 Persons entitled: Fern Trading Limited 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 see image for full details. Outstanding |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Statement of capital on 28 September 2017
|
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
8 June 2016 | Solvency Statement dated 17/05/16 (1 page) |
8 June 2016 | Solvency Statement dated 17/05/16 (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Statement by Directors (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement by Directors (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
30 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders (5 pages) |
30 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders (5 pages) |
29 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
17 September 2015 | Statement by Directors (1 page) |
17 September 2015 | Solvency Statement dated 16/09/15 (1 page) |
17 September 2015 | Resolutions
|
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Solvency Statement dated 16/09/15 (1 page) |
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Resolutions
|
17 September 2015 | Statement by Directors (1 page) |
16 September 2015 | Termination of appointment of Matthew Sheppee as a director on 16 September 2015 (1 page) |
16 September 2015 | Appointment of Edward Fellows as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Edward Fellows as a director on 16 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Matthew Sheppee as a director on 16 September 2015 (1 page) |
11 September 2015 | Satisfaction of charge 073673910003 in full (1 page) |
11 September 2015 | Satisfaction of charge 073673910002 in full (1 page) |
11 September 2015 | Satisfaction of charge 073673910002 in full (1 page) |
11 September 2015 | Satisfaction of charge 073673910003 in full (1 page) |
8 September 2015 | Termination of appointment of Paul Stephen Latham as a director on 7 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 (1 page) |
8 September 2015 | Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 (1 page) |
8 September 2015 | Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Paul Stephen Latham as a director on 7 September 2015 (1 page) |
5 August 2015 | Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page) |
5 August 2015 | Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages) |
5 August 2015 | Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | Termination of appointment of James Anthony Lee as a director on 13 May 2014 (1 page) |
3 October 2014 | Appointment of Mr Timothy Arthur as a director on 13 May 2014 (2 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (12 pages) |
3 October 2014 | Appointment of Mr Timothy Arthur as a director on 13 May 2014 (2 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (12 pages) |
3 October 2014 | Termination of appointment of James Anthony Lee as a director on 13 May 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
14 November 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
14 November 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 November 2013 | Change of share class name or designation (2 pages) |
5 November 2013 | Change of share class name or designation (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
9 October 2013 | Registration of charge 073673910002 (24 pages) |
9 October 2013 | Registration of charge 073673910002 (24 pages) |
9 October 2013 | Registration of charge 073673910003 (29 pages) |
9 October 2013 | Registration of charge 073673910003 (29 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 7 June 2012 (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
2 December 2011 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
2 December 2011 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
2 December 2011 | Termination of appointment of Katrina Johnston as a director (1 page) |
2 December 2011 | Appointment of Mr Christopher Robert Hulatt as a director (2 pages) |
2 December 2011 | Termination of appointment of Katrina Johnston as a director (1 page) |
2 December 2011 | Appointment of Mr Christopher Robert Hulatt as a director (2 pages) |
12 October 2011 | Director's details changed for Ms Katrina Anne Johnston on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Ms Katrina Anne Johnston on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Ms Katrina Anne Johnston on 1 September 2011 (2 pages) |
5 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
5 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
12 April 2011 | Termination of appointment of Ocs Services Limited as a director (2 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 April 2011 | Appointment of Mr James Anthony Lee as a director (3 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 April 2011 | Appointment of Miss Katrina Anne Johnston as a director (3 pages) |
12 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Termination of appointment of Paul Latham as a director (2 pages) |
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Termination of appointment of Ocs Services Limited as a director (2 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Appointment of Mr James Anthony Lee as a director (3 pages) |
12 April 2011 | Appointment of Miss Katrina Anne Johnston as a director (3 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 April 2011 | Termination of appointment of Paul Latham as a director (2 pages) |
12 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
23 November 2010 | Appointment of Paul Stephen Latham as a director (2 pages) |
23 November 2010 | Appointment of Paul Stephen Latham as a director (2 pages) |
23 November 2010 | Termination of appointment of Christopher Hulatt as a director (1 page) |
23 November 2010 | Termination of appointment of Christopher Hulatt as a director (1 page) |
10 September 2010 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2010 (2 pages) |
7 September 2010 | Incorporation (23 pages) |
7 September 2010 | Incorporation (23 pages) |