OCTAVIA MEWS NW2 MANAGEMENT COMPANY LIMITED

5 Octavia Mews 5 Octavia Mews, London, NW2 5PZ
StatusACTIVE
Company No.07813436
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

OCTAVIA MEWS NW2 MANAGEMENT COMPANY LIMITED is an active private limited company with number 07813436. It was incorporated 12 years, 7 months, 17 days ago, on 18 October 2011. The company address is 5 Octavia Mews 5 Octavia Mews, London, NW2 5PZ.



Company Fillings

Change sail address company with old address new address

Date: 30 Oct 2023

Category: Address

Type: AD02

New address: 7 Octavia Mews Villiers Road London NW2 5PZ

Old address: 173 West End Lane London NW6 2LY England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-25

Officer name: Darryl Jaffe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Ms Malgorzata Ewa Zielinska

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erica Caroline Maria Pew

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-31

Officer name: Erica Caroline Maria Pew

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Asher Mohr

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change sail address company with new address

Date: 20 Aug 2021

Category: Address

Type: AD02

New address: 173 West End Lane London NW6 2LY

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-15

Officer name: Darryl Jaffe

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Mrs Thomasina Sandys

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Erica Caroline Maria Pew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erica Caroline Maria Pew

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Brereton

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Erica Caroline Maria Pew

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Bibring

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Old address: 4-7 Octavia Mews Villiers Road London NW2 5PZ England

Change date: 2013-07-02

Documents

View document PDF

Capital name of class of shares

Date: 02 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Malgorzata Ewa Zielinska

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: 48a Marsh Lane Mill Hill London NW7 4QH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Incorporation company

Date: 18 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODMAS CONSULTING LIMITED

9 FIELDSIDE CLOSE,ORPINGTON,BR6 7TT

Number:07144258
Status:ACTIVE
Category:Private Limited Company

DB ELECTRICAL SOLUTIONS (UK) LTD

19 TOWNSEND ROAD,BRISTOL,BS14 8TR

Number:08760469
Status:ACTIVE
Category:Private Limited Company

DR N LINN & CO LTD

28 STOKES HALL AVENUE,PRESTON,PR25 3FA

Number:04686568
Status:ACTIVE
Category:Private Limited Company

FHD CONSTRUCTION MANAGEMENT LTD

23 BIRMINGHAM ROAD,BIRMINGHAM,B46 1SP

Number:10103997
Status:ACTIVE
Category:Private Limited Company

GWE GROUP LIMITED

ECO-MAX WORKS,SHEFFIELD,S13 9LQ

Number:11393521
Status:ACTIVE
Category:Private Limited Company

MINDEVA PROPERTY LIMITED

34 HINDOCHA AND CO,EDGWARE,HA8 5NN

Number:11714258
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