This company is commonly known as Octevo Housing Solutions Limited. The company was founded 7 years ago and was given the registration number 10385935. The firm's registered office is in LIVERPOOL. You can find them at Suite 4102, Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | OCTEVO HOUSING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 10385935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2016 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4102, Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4102, Charlotte House, 68 Norfolk Street, Liverpool, England, L1 0BG | Director | 14 March 2022 | Active |
Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG | Director | 20 September 2016 | Active |
Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG | Director | 20 September 2016 | Active |
Mr Fraser Macmaster | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, England, L1 0BG |
Nature of control | : |
|
Mr Robert Macmaster | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, United Kingdom, L1 0BG |
Nature of control | : |
|
Mr James Ritchie | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, United Kingdom, L1 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-07 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-06-19 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-24 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-08-15 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.