OCTAVIAN FACILITIES MANAGEMENT LIMITED

Octavian House Alder Court Octavian House Alder Court, Nottingham, NG2 1RX, United Kingdom
StatusDISSOLVED
Company No.05975770
CategoryPrivate Limited Company
Incorporated23 Oct 2006
Age17 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution11 Feb 2014
Years10 years, 4 months, 6 days

SUMMARY

OCTAVIAN FACILITIES MANAGEMENT LIMITED is an dissolved private limited company with number 05975770. It was incorporated 17 years, 7 months, 25 days ago, on 23 October 2006 and it was dissolved 10 years, 4 months, 6 days ago, on 11 February 2014. The company address is Octavian House Alder Court Octavian House Alder Court, Nottingham, NG2 1RX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 11 Feb 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Old address: 19 st. Christophers Way Pride Park Derby DE24 8JY England

Change date: 2012-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sukhjit Singh Ghuman

Change date: 2011-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-18

Officer name: Mrs Kiranjit Ghuman

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sukhjit Singh Ghuman

Change date: 2010-06-18

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avhninder Pawar

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-24

Old address: Octavian House 6 Colwick Quays Business Park Road No2, Cowick Nottingham NG4 2JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTINE NYAMAYARO LIMITED

153 LINNEY ROAD,LEICESTER,LE4 0UX

Number:10219368
Status:ACTIVE
Category:Private Limited Company

FIRST IMPRESSION DRILLING TOOLS LIMITED

4 VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC492018
Status:ACTIVE
Category:Private Limited Company

FOXHOLES FARM WEDDINGS LIMITED

HEADMASTERS HOUSE FAIR HOUSE LANE,SHEFFIELD,S6 6LB

Number:07775988
Status:ACTIVE
Category:Private Limited Company

GT.COM HOLDINGS LIMITED

DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX

Number:11525119
Status:ACTIVE
Category:Private Limited Company

PHOENIX CAD DESIGN LIMITED

32 32 KETTLEBURY WAY,CHIPPING ONGAR,CM5 9EX

Number:07008069
Status:ACTIVE
Category:Private Limited Company

SHA PROPERTIES LIMITED

BUILDING 6,LONDON,N12 9DA

Number:11166009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source