London
EC1N 2HT
Secretary Name | Sharna Ludlow |
---|---|
Status | Closed |
Appointed | 16 May 2016(4 years, 6 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(4 years, 11 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 Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
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 | 14 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 14 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 14 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 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(1 year, 9 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 |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 6 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 | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 September 2015) |
Role | Investment Manager |
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 2015(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2016) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
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 |
946.6k at £0.01 | Octopus Investments Nominees LTD 100.00% Ordinary |
---|---|
20 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,106,171 |
Current Liabilities | £176,529 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2013 | Delivered on: 4 November 2013 Satisfied on: 10 September 2015 Persons entitled: The Royal Bank of Scotland PLC Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
10 December 2012 | Delivered on: 14 December 2012 Satisfied on: 15 October 2013 Persons entitled: Fern Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
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) |
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
|
28 September 2017 | Resolutions
|
27 July 2017 | Second filing of Confirmation Statement dated 21/10/2016 (7 pages) |
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates
|
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) |
19 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 June 2016 | Statement of capital on 7 June 2016
|
7 June 2016 | Statement by Directors (1 page) |
7 June 2016 | Solvency Statement dated 17/05/16 (1 page) |
7 June 2016 | Resolutions
|
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) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 September 2015 | Resolutions
|
29 September 2015 | Change of share class name or designation (2 pages) |
22 September 2015 | Appointment of Edward Fellows as a director on 16 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Matthew George Setchell as a director on 16 September 2015 (1 page) |
17 September 2015 | Resolutions
|
17 September 2015 | Solvency Statement dated 16/09/15 (1 page) |
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Statement by Directors (1 page) |
10 September 2015 | Satisfaction of charge 078184970002 in full (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 Christopher Robert Hulatt as a director on 7 September 2015 (1 page) |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages) |
28 July 2015 | Termination of appointment of Paul Mccartie as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 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) |
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) |
9 January 2015 | Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
11 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
11 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) |
4 November 2013 | Registration of charge 078184970002 (28 pages) |
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
15 October 2013 | Satisfaction of charge 1 in full (1 page) |
14 October 2013 | Resolutions
|
14 October 2013 | Change of share class name or designation (2 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) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Termination of appointment of Katrina Johnston as a director (1 page) |
23 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 23 May 2012 (1 page) |
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
28 February 2012 | Resolutions
|
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Sub-division of shares on 22 February 2012 (5 pages) |
27 February 2012 | Resolutions
|
14 February 2012 | Appointment of Paul Mccartie as a director (2 pages) |
14 February 2012 | Termination of appointment of Paul Latham as a director (1 page) |
14 February 2012 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
14 February 2012 | Appointment of Mr Christopher Robert Hulatt as a director (2 pages) |
14 February 2012 | Termination of appointment of Ocs Services Limited as a director (1 page) |
14 February 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
28 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
21 October 2011 | Incorporation
|