Warning: file_put_contents(c/a6fc02c70667efad1c6680705a1a16fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Octavia House Schools Limited, W1T 6AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCTAVIA HOUSE SCHOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Octavia House Schools Limited. The company was founded 12 years ago and was given the registration number 08047473. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OCTAVIA HOUSE SCHOOLS LIMITED
Company Number:08047473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Warren Street, London, United Kingdom, W1T 6AD

Director08 June 2018Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director08 June 2018Active
37, Warren Street, London, United Kingdom, W1T 6AD

Secretary26 April 2012Active
38, Beverstone Road, Thornton Heath, Surrey, United Kingdom, CR7 7LT

Director15 February 2017Active
Octavia House School, Larcom Street, London, United Kingdom, SE17 1RT

Director26 April 2012Active
Octavia House School, Larcom Street, London, United Kingdom, SE17 1RT

Director26 April 2012Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director26 April 2012Active

People with Significant Control

Mr Michael Donkor
Notified on:08 June 2018
Status:Active
Date of birth:January 1969
Nationality:British
Address:37, Warren Street, London, W1T 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Leonard
Notified on:08 June 2018
Status:Active
Date of birth:February 1963
Nationality:British
Address:37, Warren Street, London, W1T 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kwame Ababio
Notified on:27 June 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:38, Beverstone Road, Surrey, United Kingdom, CR7 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David King
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Octavia House School, Larcom Street, London, United Kingdom, SE17 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2024-05-07Officers

Change person director company with change date.

Download
2024-05-07Persons with significant control

Change to a person with significant control.

Download
2024-05-07Officers

Change person director company with change date.

Download
2024-05-07Persons with significant control

Change to a person with significant control.

Download
2023-10-26Mortgage

Mortgage charge part release with charge number.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2020-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.