This company is commonly known as Octopus Completions Limited. The company was founded 9 years ago and was given the registration number 09499134. The firm's registered office is in ASCOT. You can find them at 2 Broomfield Close, Sunningdale, Ascot, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | OCTOPUS COMPLETIONS LIMITED |
---|---|---|
Company Number | : | 09499134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Broomfield Close, Sunningdale, Ascot, England, SL5 0JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Broomfield Close, Sunningdale, Ascot, England, SL5 0JU | Director | 14 January 2019 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 08 October 2015 | Active |
C/O Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY | Director | 19 May 2015 | Active |
1 Hartdene House, Bridge Road, Bagshot, United Kingdom, GU19 5AT | Director | 19 March 2015 | Active |
1 Hartdene House, Bridge Road, Bagshot, United Kingdom, GU19 5AT | Director | 19 March 2015 | Active |
Mr Nicholas William Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bernard Rogers & Co Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY |
Nature of control | : |
|
Rosemary Head | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | Bermuda |
Address | : | 54 Mayflower Court, 7 Woodbourne Avenue, Pembroke, Bermuda, HM08 |
Nature of control | : |
|
Mr Andrea Oddone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | Italian |
Country of residence | : | Switzerland |
Address | : | Via Curtins 16, La Punt-Chamues-Ch, Switzerland, 7522 |
Nature of control | : |
|
Mr Philip Frederick Head | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bernard Rogers & Co, Bank Gallery, Kenilworth, United Kingdom, CV8 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-03 | Gazette | Gazette filings brought up to date. | Download |
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Termination secretary company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-18 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Capital | Capital allotment shares. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Capital | Capital allotment shares. | Download |
2017-02-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.