UKBizDB.co.uk

OCTOPUS COMPLETIONS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Broomfield Close, Sunningdale, Ascot, England, SL5 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Broomfield Close, Sunningdale, Ascot, England, SL5 0JU

Director14 January 2019Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary08 October 2015Active
C/O Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY

Director19 May 2015Active
1 Hartdene House, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director19 March 2015Active
1 Hartdene House, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director19 March 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Gazette

Gazette filings brought up to date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-07Address

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

Download
2019-08-25Persons with significant control

Cessation of a person with significant control.

Download
2019-08-18Officers

Termination director company with name termination date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Capital

Capital allotment shares.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Capital

Capital allotment shares.

Download
2017-02-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.