OCTAD LIMITED

Register to unlock more data on OkredoRegister

OCTAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03682929

Incorporation date

13/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Stafford House, Churchfields, Broxbourne, Hertfordshire EN10 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1998)
dot icon13/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2011
First Gazette notice for voluntary strike-off
dot icon16/02/2011
Application to strike the company off the register
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon26/05/2010
Statement of capital on 2010-05-27
dot icon26/04/2010
Statement by Directors
dot icon26/04/2010
Solvency Statement dated 15/03/10
dot icon26/04/2010
Resolutions
dot icon08/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/03/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon22/12/2009
Director's details changed for John Peter Campbell on 2009-12-23
dot icon02/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 14/12/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 14/12/07; full list of members
dot icon22/05/2007
Return made up to 14/12/06; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/03/2007
Registered office changed on 12/03/07 from: 4TH floor 153 fenchurch street london EC3M 6BB
dot icon23/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/12/2005
Secretary's particulars changed
dot icon21/12/2005
Return made up to 14/12/05; full list of members
dot icon21/12/2005
Location of debenture register
dot icon21/12/2005
Secretary resigned
dot icon04/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 14/12/04; full list of members
dot icon10/01/2005
Director's particulars changed
dot icon10/01/2005
Registered office changed on 11/01/05
dot icon06/10/2004
Particulars of mortgage/charge
dot icon18/05/2004
Return made up to 14/12/03; full list of members
dot icon18/05/2004
Secretary's particulars changed;director's particulars changed
dot icon18/05/2004
New secretary appointed
dot icon20/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/03/2004
New secretary appointed
dot icon15/10/2003
Secretary resigned
dot icon11/05/2003
Full accounts made up to 2002-12-31
dot icon03/03/2003
Secretary resigned
dot icon03/03/2003
Registered office changed on 04/03/03 from: 14-22 coleman fields islington london N1 7AD
dot icon03/03/2003
New secretary appointed
dot icon18/02/2003
Secretary's particulars changed;director's particulars changed
dot icon18/02/2003
Secretary resigned;director resigned
dot icon18/02/2003
New secretary appointed
dot icon11/02/2003
Return made up to 14/12/02; full list of members
dot icon04/07/2002
£ ic 50000/33334 17/06/02 £ sr 16666@1=16666
dot icon20/06/2002
Resolutions
dot icon04/06/2002
Certificate of re-registration from Public Limited Company to Private
dot icon04/06/2002
Application for reregistration from PLC to private
dot icon04/06/2002
Re-registration of Memorandum and Articles
dot icon04/06/2002
Resolutions
dot icon30/05/2002
Certificate of change of name
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
Registered office changed on 07/03/02 from: 63 islington park street london N1 1QB
dot icon26/12/2001
Return made up to 14/12/01; full list of members
dot icon16/12/2001
Director resigned
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Return made up to 14/12/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Director's particulars changed
dot icon03/02/2000
Return made up to 14/12/99; full list of members
dot icon03/02/2000
Director's particulars changed
dot icon20/02/1999
New director appointed
dot icon13/01/1999
Certificate of authorisation to commence business and borrow
dot icon13/01/1999
Application to commence business
dot icon13/01/1999
Ad 08/01/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/01/1999
Registered office changed on 14/01/99 from: devonshire house 60 goswell road london EC1M 7AD
dot icon15/12/1998
New secretary appointed;new director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Secretary resigned;director resigned
dot icon13/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/12/1998 - 13/12/1998
9278
Hallmark Registrars Limited
Nominee Director
13/12/1998 - 13/12/1998
8288
Jones, Allen Ernest
Director
13/12/1998 - 29/11/2001
18
Campbell, John Peter
Director
03/01/1999 - Present
2
Kennedy, Toni Patricia
Secretary
30/12/2002 - 30/08/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCTAD LIMITED

OCTAD LIMITED is an(a) Dissolved company incorporated on 13/12/1998 with the registered office located at 6 Stafford House, Churchfields, Broxbourne, Hertfordshire EN10 7JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OCTAD LIMITED?

toggle

OCTAD LIMITED is currently Dissolved. It was registered on 13/12/1998 and dissolved on 13/06/2011.

Where is OCTAD LIMITED located?

toggle

OCTAD LIMITED is registered at 6 Stafford House, Churchfields, Broxbourne, Hertfordshire EN10 7JX.

What does OCTAD LIMITED do?

toggle

OCTAD LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for OCTAD LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved via voluntary strike-off.