OCTAVIAN WINE SERVICES LIMITED
Status | ACTIVE |
Company No. | 07768056 |
Category | Private Limited Company |
Incorporated | 09 Sep 2011 |
Age | 12 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
OCTAVIAN WINE SERVICES LIMITED is an active private limited company with number 07768056. It was incorporated 12 years, 8 months, 24 days ago, on 09 September 2011. The company address is Octavian Eastlays Octavian Eastlays, Corsham, SN13 9PP, Wiltshire.
Company Fillings
Accounts with accounts type full
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 02 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Richard Corbin
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 02 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith Baden Corbin
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Octavian International Limited
Cessation date: 2024-01-02
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type full
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type full
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type full
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type full
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Greer
Documents
Change person director company with change date
Date: 22 Nov 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-18
Officer name: Mr Vincent O'brien
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Greer
Documents
Mortgage create with deed with charge number
Date: 22 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077680560003
Documents
Mortgage create with deed with charge number
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077680560002
Documents
Capital allotment shares
Date: 13 Jun 2013
Action Date: 10 Jun 2013
Category: Capital
Type: SH01
Capital : 9,236,790 GBP
Date: 2013-06-10
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Change account reference date company previous shortened
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-11
Old address: Cert Octavian House St. Martins Road Hoddesdon Herfordshire EN11 0BT United Kingdom
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent O'brien
Documents
Move registers to sail company
Date: 25 Apr 2012
Category: Address
Type: AD03
Documents
Legacy
Date: 05 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BLADES COST ENGINEERING LIMITED
6 WESTERLEIGH AVENUE,STOCKTON-ON-TEES,TS19 7ER
Number: | 06219267 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES M WILLIE & CO. (PROPERTY) LIMITED
CELTIC HOUSE,CARDIFF,CF24 5HG
Number: | 10393763 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LEVEN DRIVE,WALTHAM CROSS,EN8 8AL
Number: | 11203709 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAMMET CLOSE,HAYES,UB4 9RR
Number: | 09583765 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JINNY CLOSE,HATTON,DE65 5EZ
Number: | 10738232 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL COURT,MILTON KEYNES,MK12 5EU
Number: | 08918182 |
Status: | ACTIVE |
Category: | Private Limited Company |