Company NameOctane Property Finance 2 Limited
Company StatusActive - Proposal to Strike off
Company Number11145099
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Nitin Bhandari
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Mayfair Place
London
W1J 8AJ
Director NameMr Yves Leysen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed10 November 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressDevonshire House Mayfair Place
London
W1J 8AJ
Director NameMr Robert James Maddows
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Mayfair Place
London
W1J 8AJ
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMs Caroline Ong
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLabs Triangle Chalk Farm Road
London
NW1 8AB
Director NameNick Van Praag
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleDirect Lending Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameMr Jonathan Anthony Samuels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Mayfair Place
London
W1J 8AJ
Director NameMr Robert James Maddows
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 2018(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressDevonshire House
Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

20 March 2018Delivered on: 28 March 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, London E14 5HQ, United Kingdom as Security Trustee

Classification: A registered charge
Outstanding

Filing History

13 June 2023Voluntary strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
4 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (31 pages)
4 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages)
4 May 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
3 May 2023Application to strike the company off the register (1 page)
11 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
14 November 2022Termination of appointment of Jonathan Anthony Samuels as a director on 10 November 2022 (1 page)
14 November 2022Appointment of Mr Nitin Bhandari as a director on 10 November 2022 (2 pages)
14 November 2022Registered office address changed from Haskell House 152 West End Lane London NW6 1SD England to Devonshire House Mayfair Place London W1J 8AJ on 14 November 2022 (1 page)
14 November 2022Appointment of Yves Leysen as a director on 10 November 2022 (2 pages)
14 November 2022Appointment of Mr Robert James Maddows as a director on 10 November 2022 (2 pages)
9 September 2022Full accounts made up to 31 December 2021 (21 pages)
16 March 2022Termination of appointment of Nick Van Praag as a director on 15 March 2022 (1 page)
15 March 2022Termination of appointment of Robert James Maddows as a director on 15 March 2022 (1 page)
4 March 2022Satisfaction of charge 111450990001 in full (1 page)
4 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
21 June 2021Registered office address changed from 3 Angel Square London EC1V 1NY England to Haskell House 152 West End Lane London NW6 1SD on 21 June 2021 (1 page)
17 April 2021Full accounts made up to 31 December 2020 (21 pages)
17 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
8 October 2020Registered office address changed from 3 Angel Square 3 Angel Square London EC1V 1NY England to 3 Angel Square London EC1V 1NY on 8 October 2020 (1 page)
25 September 2020Registered office address changed from Labs Triangle Chalk Farm Road London NW1 8AB United Kingdom to 3 Angel Square 3 Angel Square London EC1V 1NY on 25 September 2020 (1 page)
17 April 2020Full accounts made up to 31 December 2019 (21 pages)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
2 November 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
2 November 2018Termination of appointment of Caroline Ong as a director on 2 November 2018 (1 page)
2 November 2018Appointment of Mr Robert James Maddows as a director on 2 November 2018 (2 pages)
30 October 2018Notification of Octane Capital Limited as a person with significant control on 11 January 2018 (2 pages)
28 March 2018Registration of charge 111450990001, created on 20 March 2018 (38 pages)
16 January 2018Registered office address changed from Labs Triangle Chalk Farm Road London Nw1 Bab United Kingdom to Labs Triangle Chalk Farm Road London NW1 8AB on 16 January 2018 (1 page)
11 January 2018Appointment of Ms Caroline Ong as a director on 11 January 2018 (2 pages)
11 January 2018Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Labs Triangle Chalk Farm Road London Nw1 Bab on 11 January 2018 (1 page)
11 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-11
  • GBP 1
(19 pages)
11 January 2018Appointment of Mr Jonathan Anthony Samuels as a director on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 11 January 2018 (1 page)
11 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-11
  • GBP 1
(19 pages)
11 January 2018Appointment of Nick Van Praag as a director on 11 January 2018 (2 pages)
11 January 2018Cessation of Norose Company Secretarial Services Limited as a person with significant control on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Thomas James Vince as a director on 11 January 2018 (1 page)