OCTOPUS PROPERTY SERVICES LTD

Crown House Crown House, Bures, CO8 5HZ, England
StatusACTIVE
Company No.11554953
CategoryPrivate Limited Company
Incorporated05 Sep 2018
Age5 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

OCTOPUS PROPERTY SERVICES LTD is an active private limited company with number 11554953. It was incorporated 5 years, 9 months, 10 days ago, on 05 September 2018. The company address is Crown House Crown House, Bures, CO8 5HZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-04

Officer name: Mr James David Fletcher Anavi

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-04

Officer name: Mr James David Fletcher Anavi

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James David Fletcher Anavi

Change date: 2022-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: 18 Coppice Road Alresford Colchester CO7 8DW England

New address: Crown House High Street Bures CO8 5HZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-04

Officer name: Mr James David Fletcher Anavi

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2021

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-04

Officer name: Mr James David Fletcher Anavi

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James David Fletcher Anavi

Change date: 2019-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2021

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James David Fletcher Anavi

Change date: 2019-02-04

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-04

Psc name: Mr James David Fletcher Anavi

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

New address: 18 Coppice Road Alresford Colchester CO7 8DW

Old address: Grange Lodge Wivenhoe Road Alresford CO7 8BG United Kingdom

Change date: 2019-04-11

Documents

View document PDF

Incorporation company

Date: 05 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIELOK & COMPANY LTD

181 SUSSEX ROAD,SOUTHPORT,PR8 6DG

Number:09590668
Status:ACTIVE
Category:Private Limited Company

BALTIC SERVICES LTD

142A HORNCHURCH ROAD,HORNCHURCH,RM11 1QH

Number:11151271
Status:ACTIVE
Category:Private Limited Company

EASTMAN & ALL SEASONS LTD

32-33 WOOTTON STREET,PORTSMOUTH,PO6 3AP

Number:08397142
Status:ACTIVE
Category:Private Limited Company

MEYAGATES LIMITED

4 UPPER PARK ROAD,SALFORD,M7 4HL

Number:11728290
Status:ACTIVE
Category:Private Limited Company

PTC SYSTEMS (WEST) LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:05677055
Status:ACTIVE
Category:Private Limited Company

STEER BUILDING AND MAINTENANCE LTD

UNIT 2 ORANGERY STUDIOS,ELTHAM,SE9 1HN

Number:09643022
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