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(5 years, 2 months 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 Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2018) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 March 2012(8 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 |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
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 | 04 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years 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 | 21 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 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(3 years, 9 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 after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr John Howard Thorpe |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | David Roy Goodwin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2016) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | octopusinvestments.com |
---|
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 |
1000 at £0.01 | Punchau Power LTD 100.00% Ordinary |
---|---|
20 at £0.00001 | Lightsource Renewable Energy LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | -£104,808 |
Cash | £1,205 |
Current Liabilities | £1,814,465 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2013 | Delivered on: 6 December 2013 Satisfied on: 28 September 2015 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge. Fully Satisfied |
---|
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 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Statement of capital on 28 September 2017
|
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 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 | Appointment of Mr Edward Fellows 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 | Termination of appointment of David Roy Goodwin as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of David Roy Goodwin 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 Edward Fellows as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
15 June 2016 | Director's details changed for David Goodwin on 28 May 2016 (2 pages) |
15 June 2016 | Director's details changed for David Goodwin on 28 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
2 December 2015 | Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of John Howard Thorpe as a director on 11 November 2015 (1 page) |
2 December 2015 | Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of Matthew Sheppee as a director on 8 October 2015 (1 page) |
2 December 2015 | Termination of appointment of John Howard Thorpe as a director on 11 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Matthew Sheppee as a director on 8 October 2015 (1 page) |
13 November 2015 | Termination of appointment of a director (1 page) |
13 November 2015 | Termination of appointment of a director (1 page) |
12 November 2015 | Appointment of David Goodwin as a director on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of David Goodwin as a director on 11 November 2015 (2 pages) |
5 November 2015 | Purchase of own shares. (3 pages) |
5 November 2015 | Purchase of own shares. (3 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Resolutions
|
19 October 2015 | Memorandum and Articles of Association (22 pages) |
19 October 2015 | Memorandum and Articles of Association (22 pages) |
19 October 2015 | Cancellation of shares. Statement of capital on 9 October 2015
|
19 October 2015 | Cancellation of shares. Statement of capital on 9 October 2015
|
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
28 September 2015 | Satisfaction of charge 077027250001 in full (1 page) |
28 September 2015 | Satisfaction of charge 077027250001 in full (1 page) |
6 August 2015 | Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 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) |
5 August 2015 | Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page) |
7 July 2015 | Second filing of SH01 previously delivered to Companies House
|
7 July 2015 | Second filing of SH01 previously delivered to Companies House
|
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 19 June 2015 (1 page) |
28 May 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
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 | 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) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
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) |
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) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 March 2014 | Termination of appointment of James Lee as a director (1 page) |
24 March 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
24 March 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
24 March 2014 | Termination of appointment of James Lee as a director (1 page) |
6 December 2013 | Registration of charge 077027250001 (29 pages) |
6 December 2013 | Registration of charge 077027250001 (29 pages) |
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) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 November 2012 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
26 November 2012 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
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) |
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 1 June 2012 (1 page) |
3 May 2012 | Second filing of AP01 previously delivered to Companies House
|
3 May 2012 | Second filing of AP01 previously delivered to Companies House
|
3 May 2012 | Second filing of TM01 previously delivered to Companies House
|
3 May 2012 | Second filing of TM01 previously delivered to Companies House
|
3 May 2012 | Second filing of AP01 previously delivered to Companies House
|
3 May 2012 | Second filing of AP01 previously delivered to Companies House
|
3 May 2012 | Second filing of TM01 previously delivered to Companies House
|
3 May 2012 | Second filing of AP01 previously delivered to Companies House
|
3 May 2012 | Second filing of TM01 previously delivered to Companies House
|
3 May 2012 | Second filing of AP01 previously delivered to Companies House
|
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
3 April 2012 | Appointment of Mr James Anthony Lee as a director
|
3 April 2012 | Appointment of Mr Christopher Robert Hulatt as a director
|
3 April 2012 | Appointment of Mr Christopher Robert Hulatt as a director
|
3 April 2012 | Appointment of Alistair John Seabright as a director
|
3 April 2012 | Appointment of Alistair John Seabright as a director
|
3 April 2012 | Termination of appointment of Ocs Services Limited as a director
|
3 April 2012 | Termination of appointment of Paul Latham as a director
|
3 April 2012 | Termination of appointment of Paul Latham as a director
|
3 April 2012 | Appointment of Mr James Anthony Lee as a director
|
3 April 2012 | Termination of appointment of Ocs Services Limited as a director
|
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
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 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
9 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
9 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
13 July 2011 | Incorporation (24 pages) |
13 July 2011 | Incorporation (24 pages) |