OCTANT CAPITAL UK LLP
Status | DISSOLVED |
Company No. | OC343717 |
Category | Limited Liability Partnership |
Incorporated | 02 Mar 2009 |
Age | 15 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 8 months, 21 days |
SUMMARY
OCTANT CAPITAL UK LLP is an dissolved limited liability partnership with number OC343717. It was incorporated 15 years, 1 month, 25 days ago, on 02 March 2009 and it was dissolved 4 years, 8 months, 21 days ago, on 06 August 2019. The company address is Flat 3, 28 Lower Addison Gardens, London, W14 8BQ, England.
Company Fillings
Gazette filings brought up to date
Date: 06 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-03
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-03
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: LLAD01
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
Change date: 2017-05-08
New address: Flat 3, 28 Lower Addison Gardens London W14 8BQ
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2016-09-01
Officer name: Jbm Global Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Salah Kukan
Appointment date: 2016-07-01
Documents
Second filing of member termination with name
Date: 28 Jul 2016
Category: Document-replacement
Sub Category: Termination
Type: RP04LLTM01
Officer name: Octant Capital Group Limited
Documents
Second filing of form with form type
Date: 24 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP02
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 May 2016
Action Date: 15 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-03-15
Officer name: Medrar Capital Limited
Documents
Termination member limited liability partnership with name termination date
Date: 16 May 2016
Action Date: 15 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-03-15
Officer name: Octant Capital Group Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-03-15
Officer name: Mr Jamil Basil Marmarchi
Documents
Annual return limited liability partnership with made up date
Date: 19 Apr 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-03
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Apr 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-02-10
Officer name: Octant Capital Group Limited
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Howard Vivian Peter Myles
Termination date: 2016-03-15
Documents
Termination member limited liability partnership with name termination date
Date: 19 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-15
Officer name: Howard Vivian Peter Myles
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: LLAD01
New address: International House 24 Holborn Viaduct London EC1A 2BN
Change date: 2016-02-10
Old address: 33 st. James's Square London SW1Y 4JS
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-03
Documents
Accounts with accounts type small
Date: 24 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-03
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Mar 2014
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Octant Capital Group Limited
Change date: 2012-07-01
Documents
Accounts with accounts type small
Date: 21 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Apr 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-03
Documents
Accounts with accounts type small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: LLAD01
Change date: 2012-03-12
Old address: Hms President Victoria Embankment London EC4Y 0HJ
Documents
Annual return limited liability partnership with made up date
Date: 06 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-03
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Mar 2012
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Octant Capital Group Limited
Change date: 2011-07-12
Documents
Accounts with accounts type full
Date: 10 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: LLAD01
Change date: 2011-07-12
Old address: C/O City of London Group Plc 30 Cannon Street London EC4M 6XH
Documents
Annual return limited liability partnership with made up date
Date: 13 May 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-03
Documents
Change corporate member limited liability partnership with name change date
Date: 13 May 2011
Action Date: 14 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-12-14
Officer name: Octant Capital Group Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Address
Type: LLAD01
Old address: 8 Grafton Street London W1S 4EL
Change date: 2011-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Address
Type: LLAD01
Old address: 12 New Fetter Lane London EC4A 1AG
Change date: 2010-12-30
Documents
Accounts with accounts type full
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person member limited liability partnership with name change date
Date: 30 Jul 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-14
Officer name: Howard Vivian Peter Myles
Documents
Annual return limited liability partnership with made up date
Date: 04 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-03
Documents
Termination member limited liability partnership with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Daniele Cosulich
Documents
Appoint person member limited liability partnership
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Howard Myles
Documents
Legacy
Date: 02 Mar 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
105-107 BLOOMFIELD ROAD SOUTH,BANGOR,BT19 7HR
Number: | NI659501 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACMILLAN CRAIG,150 BRAND STREET,G51 1DH
Number: | SC169589 |
Status: | ACTIVE |
Category: | Private Limited Company |
345 LONDON ROAD,SHEFFIELD,S2 4NG
Number: | 11893742 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN GREEDY ELECTRICAL LIMITED
20 CRANBOURNE WAY,CARDIFF,CF23 8SL
Number: | 10120833 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BURTONS ROAD,HAMPTON,TW12 1DB
Number: | 09889774 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FRIDAY CLOSE,ALCESTER,B50 4EQ
Number: | 10453113 |
Status: | ACTIVE |
Category: | Private Limited Company |