OCTOBER SOLUTIONS LIMITED

5 King Street, Wrexham, LL11 1HF, Clwyd, Wales
StatusACTIVE
Company No.08249272
CategoryPrivate Limited Company
Incorporated11 Oct 2012
Age11 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

OCTOBER SOLUTIONS LIMITED is an active private limited company with number 08249272. It was incorporated 11 years, 8 months, 2 days ago, on 11 October 2012. The company address is 5 King Street, Wrexham, LL11 1HF, Clwyd, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Oakes

Change date: 2023-06-20

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Oakes

Change date: 2023-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082492720003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082492720002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Oakes

Change date: 2022-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-25

Psc name: Catherine Anne Oakes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Oakes

Termination date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Oakes

Change date: 2020-02-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Oakes

Change date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082492720001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082492720003

Charge creation date: 2016-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-14

Charge number: 082492720002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: 21 King Street Wrexham LL11 1HG

New address: 5 King Street Wrexham Clwyd LL11 1HF

Change date: 2016-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Richard James Oakes

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mrs Catherine Oakes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR

New address: 21 King Street Wrexham LL11 1HG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-28

Charge number: 082492720001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2012

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYVIEW DEVELOPMENTS (BRIDLINGTON) LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:08835090
Status:ACTIVE
Category:Private Limited Company

G LAWLESS LIMITED

FLAT 6,WELLINGBOROUGH,NN8 2JL

Number:07291787
Status:ACTIVE
Category:Private Limited Company

LINE BY LINE LIMITED

UNIT 17 LANCASTER ROAD, SARUM BUSINESS PARK,SALISBURY,SP4 6FB

Number:04602378
Status:ACTIVE
Category:Private Limited Company

R & D EXTRUSIONS LIMITED

BARTLEY HOUSE, BARTLEY DRIVE,KETTERING,NN16 8UT

Number:05840696
Status:ACTIVE
Category:Private Limited Company

REBELLION GROUP LTD

RIVERSIDE HOUSE,OXFORD,OX2 0ES

Number:11432845
Status:ACTIVE
Category:Private Limited Company

ROGALA SERVICE LTD

2 SCOTT DRIVE,SPALDING,PE11 2FR

Number:09634602
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