OCTEAR FLAT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01488472 |
Category | |
Incorporated | 31 Mar 1980 |
Age | 44 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
OCTEAR FLAT MANAGEMENT COMPANY LIMITED is an active with number 01488472. It was incorporated 44 years, 1 month, 11 days ago, on 31 March 1980. The company address is Market Chambers Market Chambers, Wokingham, RG40 1AL, Berkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Change corporate secretary company with change date
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Chansec Limited
Change date: 2023-04-24
Documents
Change corporate secretary company with change date
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-04-24
Officer name: Chansecs Limited
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Lloyd Buckley
Appointment date: 2022-12-29
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Appoint person director company with name date
Date: 30 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Copley
Appointment date: 2019-12-20
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Brazier
Termination date: 2019-09-26
Documents
Appoint corporate director company with name date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-09-26
Officer name: Chansec Limited
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type dormant
Date: 18 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Change corporate secretary company with change date
Date: 28 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-06-01
Officer name: Chansecs Ltd
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Old address: 115 Crockhamwell Road Woodley Reading RG5 3JP
New address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL
Change date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 07 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 30 Jul 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 29 Jul 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 31 Jul 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 01 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Christopher James Brazier
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-24
Old address: C/O C/O, Chansecs Chansecs 115 Crockhamwell Road Reading Berkshire RG5 3JP
Documents
Annual return company with made up date no member list
Date: 09 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change corporate secretary company with change date
Date: 09 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Chansecs Ltd
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/07/09
Documents
Legacy
Date: 10 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director linda payne
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director velika krivokapic
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alana jones
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/01/09
Documents
Legacy
Date: 04 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan wolbrom
Documents
Legacy
Date: 07 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 07/02/2009 from goldhawk studio zero stowe road london W12 8BN
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed chansecs LTD
Documents
Legacy
Date: 22 Dec 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/07
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/06
Documents
Accounts with accounts type full
Date: 13 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/05
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 10/08/05 from: 2 saint peters way harlington hayes middlesex UB3 5AB
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/04
Documents
Accounts with accounts type full
Date: 18 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/03
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 03/02/03 from: 58 coldharbour lane hayes middlesex UB3 3ES
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/02
Documents
Accounts with accounts type full
Date: 23 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/01
Documents
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/00
Documents
Legacy
Date: 05 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/09/00
Documents
Legacy
Date: 08 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 08/12/99 from: the tor coronation rd south ascot berks,,,,SL5 9LP
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/99
Documents
Accounts with accounts type full
Date: 01 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/98
Documents
Accounts with accounts type full
Date: 06 May 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Some Companies
OAKTREE COTTAGE WINTERSHILL,SOUTHAMPTON,SO32 2AH
Number: | 09447985 |
Status: | ACTIVE |
Category: | Private Limited Company |
R S BESPOKE DESIGN AND BUILD LIMITED
18 HARDY CLOSE,BURTON-ON-TRENT,DE13 8HG
Number: | 09739441 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 HIGH ROAD,HERTFORDSHIRE,EN10 6JJ
Number: | 01287304 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAHAM HALL PROPERTY TITLE LIMITED
5 PRIORY COURT,CAMBERLEY,GU15 3YX
Number: | 07947864 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE SOLAR INDUSTRY CO., LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08429923 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES TODD & CO,PRESTON,PR1 7BH
Number: | 10207727 |
Status: | ACTIVE |
Category: | Private Limited Company |