OCTANE LTD

C/O Las Partnership The Rivendell Centre C/O Las Partnership The Rivendell Centre, Maldon, CM9 5QP, Essex, United Kingdom
StatusACTIVE
Company No.11392928
CategoryPrivate Limited Company
Incorporated01 Jun 2018
Age5 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

OCTANE LTD is an active private limited company with number 11392928. It was incorporated 5 years, 11 months, 11 days ago, on 01 June 2018. The company address is C/O Las Partnership The Rivendell Centre C/O Las Partnership The Rivendell Centre, Maldon, CM9 5QP, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mark Kirby

Termination date: 2023-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-04

Psc name: Munday Asset Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Daniel Mark Kirby

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Westwood

Cessation date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 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: 18 Sep 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-22

Psc name: Graham Westwood

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Graham Westwood

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-03

Psc name: Graham Westwood

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113929280001

Charge creation date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Horner

Notification date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Horner

Appointment date: 2018-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Incorporation company

Date: 01 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B.V SOUTHEAST LTD

UNIT 6,75 RIVER ROAD,BARKING,IG11 0DR

Number:08797558
Status:ACTIVE
Category:Private Limited Company

DAISY VALE (2) LIMITED

1 VICARAGE LANE,ENGLAND, LONDON,E15 4HF

Number:11483173
Status:ACTIVE
Category:Private Limited Company

DROYTON LTD

77 MOOR LANE,WESTON-SUPER-MARE,BS22 6RJ

Number:10855214
Status:ACTIVE
Category:Private Limited Company

EVENT MANAGEMENT AND TRAINING LTD

38 POULTON ROAD,FLEETWOOD,FY7 6TB

Number:10343251
Status:ACTIVE
Category:Private Limited Company

JUST GAGA LIMITED

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:05706599
Status:ACTIVE
Category:Private Limited Company

SPHERE DATA PROTECTION LIMITED

16 HAWTHORN WAY,ST. ALBANS,AL2 3BQ

Number:11644988
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