OCT STRATEGY LTD

71 To 75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.11641356
CategoryPrivate Limited Company
Incorporated24 Oct 2018
Age5 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years6 months, 16 days

SUMMARY

OCT STRATEGY LTD is an dissolved private limited company with number 11641356. It was incorporated 5 years, 6 months, 9 days ago, on 24 October 2018 and it was dissolved 6 months, 16 days ago, on 17 October 2023. The company address is 71 To 75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-06

Psc name: Tomas Cembraeus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

Change date: 2020-05-06

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

New address: 71 to 75 Shelton Street London WC2H9JQ

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-06

Officer name: Mr Tomas Cembraeus

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-06

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Thornton

Cessation date: 2020-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-06

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Thornton

Notification date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mr Bryan Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-28

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Incorporation company

Date: 24 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPARE ALL LIMITED

23 DEVON ROAD,REDHILL,RH1 3EU

Number:06864055
Status:ACTIVE
Category:Private Limited Company

D C ELECTRICAL ENGINEERING LIMITED

51-53 HIGH STREET,TURRIFF,AB53 4EJ

Number:SC551887
Status:ACTIVE
Category:Private Limited Company

DMK FLOORING LIMITED

GABLE END SPARROW HALL BUSINESS PARK,DUNSTABLE,LU6 2ES

Number:10693403
Status:ACTIVE
Category:Private Limited Company

DWIGHT GORDON LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10886220
Status:LIQUIDATION
Category:Private Limited Company

JP RAILWAY SERVICES LTD

52 NORTHDOWN ROAD,NOTTINGHAM,NG8 3PF

Number:11550797
Status:ACTIVE
Category:Private Limited Company

NOSHEEN MAHFOOZ 2018 HEALTHCARE LIMITED

17 ELEANOR STREET,HUDDERSFIELD,HD1 6EH

Number:11421825
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