Company NameOctavius Vici Ltd
DirectorHassan Sheikh
Company StatusActive - Proposal to Strike off
Company Number09684886
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Director

Director NameMr Hassan Sheikh
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address910 Pan Peninsula Square
London
E14 9HA

Location

Registered Address910 Pan Peninsula Square
London
E14 9HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

11 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
24 May 2021Registered office address changed from 910 Pan Peninsula Square London E14 9HA England to 910 Pan Peninsula Square London E14 9HA on 24 May 2021 (1 page)
24 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
24 May 2021Registered office address changed from 36 Chapman Crescent Harrow HA3 0TE England to 910 Pan Peninsula Square London E14 9HA on 24 May 2021 (1 page)
26 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 March 2020Registered office address changed from Richmond Chambers Flat 10a Richmond Hill London Dorset BH2 6EE United Kingdom to 36 Chapman Crescent Harrow HA3 0TE on 11 March 2020 (1 page)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
27 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
9 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 May 2018Registered office address changed from 43 Bennett Road Bennett Road Bournemouth BH8 8QQ England to Richmond Chambers Flat 10a Richmond Hill London Dorset BH2 6EE on 3 May 2018 (1 page)
26 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 November 2016Registered office address changed from 36 Chapman Crescent Chapman Crescent Harrow Middlesex HA3 0TE England to 43 Bennett Road Bennett Road Bournemouth BH8 8QQ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 36 Chapman Crescent Chapman Crescent Harrow Middlesex HA3 0TE England to 43 Bennett Road Bennett Road Bournemouth BH8 8QQ on 10 November 2016 (1 page)
25 July 2016Registered office address changed from Flat 24 Room Cr256 St. Pauls Place Bournemouth BH8 8HF England to 36 Chapman Crescent Chapman Crescent Harrow Middlesex HA3 0TE on 25 July 2016 (1 page)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Registered office address changed from Flat 24 Room Cr256 St. Pauls Place Bournemouth BH8 8HF England to 36 Chapman Crescent Chapman Crescent Harrow Middlesex HA3 0TE on 25 July 2016 (1 page)
16 September 2015Registered office address changed from Cranborne House Flat 24 Room Cr256 St. Pauls Place Bournemouth BH8 8HF England to Flat 24 Room Cr256 St. Pauls Place Bournemouth BH8 8HF on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 36 Chapman Crescent Harrow Middlesex HA3 0TE United Kingdom to Flat 24 Room Cr256 St. Pauls Place Bournemouth BH8 8HF on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 36 Chapman Crescent Harrow Middlesex HA3 0TE United Kingdom to Flat 24 Room Cr256 St. Pauls Place Bournemouth BH8 8HF on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Cranborne House Flat 24 Room Cr256 St. Pauls Place Bournemouth BH8 8HF England to Flat 24 Room Cr256 St. Pauls Place Bournemouth BH8 8HF on 16 September 2015 (1 page)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)