OCTAVIA PROJECT SERVICES LTD
Status | ACTIVE |
Company No. | SC500432 |
Category | Private Limited Company |
Incorporated | 13 Mar 2015 |
Age | 9 years, 2 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
OCTAVIA PROJECT SERVICES LTD is an active private limited company with number SC500432. It was incorporated 9 years, 2 months, 25 days ago, on 13 March 2015. The company address is C/O Johnston Carmichael Bishop's Court C/O Johnston Carmichael Bishop's Court, Aberdeen, AB10 1YL, Scotland.
Company Fillings
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Gary Richardson
Documents
Confirmation statement with updates
Date: 12 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: Gary Richardson
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Gary Richardson
Change date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-29
New address: C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
Old address: 66 Tay Street Perth PH2 8RA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Gary Richardson
Documents
Confirmation statement with updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-30
Psc name: Gary Richardson
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 02 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Elizabeth Richardson
Termination date: 2018-04-01
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Capital allotment shares
Date: 09 Mar 2018
Action Date: 15 Feb 2018
Category: Capital
Type: SH01
Capital : 140.00 GBP
Date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Move registers to sail company with new address
Date: 07 Apr 2015
Category: Address
Type: AD03
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Change sail address company with new address
Date: 06 Apr 2015
Category: Address
Type: AD02
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Some Companies
46-48 STATION ROAD,CARDIFF,CF14 5LU
Number: | 11670916 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH TOWER,BROMLEY,BR1 1LR
Number: | 07527276 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CONSTITUTION STREET,EDINBURGH,EH6 6RR
Number: | SC358808 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX
Number: | 06845942 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHERRY GARDENS,WORTHING,BN13 3QU
Number: | 02194176 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 09356286 |
Status: | ACTIVE |
Category: | Private Limited Company |