UKBizDB.co.uk

OCTEVO HOUSING SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4102, Charlotte House, 68 Norfolk Street, Liverpool, England, L1 0BG

Director14 March 2022Active
Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG

Director20 September 2016Active
Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG

Director20 September 2016Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation in administration progress report.

Download
2023-08-07Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-06-19Insolvency

Liquidation in administration extension of period.

Download
2023-05-24Insolvency

Liquidation in administration progress report.

Download
2023-01-03Insolvency

Liquidation in administration result creditors meeting.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-11-01Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Insolvency

Liquidation receiver appointment of receiver.

Download
2022-08-15Insolvency

Liquidation receiver appointment of receiver.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.