OCTANT CAPITAL UK LLP

Flat 3, 28 Lower Addison Gardens, London, W14 8BQ, England
StatusDISSOLVED
Company No.OC343717
CategoryLimited Liability Partnership
Incorporated02 Mar 2009
Age15 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 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 dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 24 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniele Cosulich

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Howard Myles

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AD BANGOR LIMITED

105-107 BLOOMFIELD ROAD SOUTH,BANGOR,BT19 7HR

Number:NI659501
Status:ACTIVE
Category:Private Limited Company

ADABROCK INVESTMENTS LIMITED

MACMILLAN CRAIG,150 BRAND STREET,G51 1DH

Number:SC169589
Status:ACTIVE
Category:Private Limited Company

FOUR MOTION DESIGNS LIMITED

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

KATE WILLIAMS TRADING LIMITED

27 BURTONS ROAD,HAMPTON,TW12 1DB

Number:09889774
Status:ACTIVE
Category:Private Limited Company

KINGFISHER ESTATES LIMITED

5 FRIDAY CLOSE,ALCESTER,B50 4EQ

Number:10453113
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