OCTARINE PRINT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

OCTARINE PRINT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04572452

Incorporation date

23/10/2002

Size

Dormant

Contacts

Registered address

Registered address

239 Old Marylebone Road, London NW1 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon21/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon07/09/2015
First Gazette notice for voluntary strike-off
dot icon25/08/2015
Application to strike the company off the register
dot icon26/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon26/10/2014
Director's details changed for Marcus Oliver Sandwith on 2014-01-01
dot icon26/10/2014
Director's details changed for Sophie Jane Clare Daranyi on 2014-01-01
dot icon26/10/2014
Director's details changed for Mr Timothy Keats Urling Clark on 2014-01-01
dot icon18/06/2014
Appointment of Mrs Sally-Ann Bray as a secretary
dot icon18/06/2014
Termination of appointment of Timothy Clark as a secretary
dot icon18/06/2014
Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY on 2014-06-19
dot icon11/06/2014
Resolutions
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon13/12/2011
Director's details changed for Marcus Oliver Sandwith on 2011-12-01
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon07/12/2009
Director's details changed for Marcus Oliver Sandwith on 2009-10-24
dot icon07/12/2009
Director's details changed for Sophie Jane Clare Daranyi on 2009-10-24
dot icon07/12/2009
Director's details changed for Timothy Keats Urling Clark on 2009-10-24
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Director appointed marcus oliver sandwith
dot icon02/08/2009
Director appointed timothy keats urling clark
dot icon30/11/2008
Return made up to 24/10/08; full list of members
dot icon30/11/2008
Appointment terminated director stephen morris
dot icon28/10/2008
Registered office changed on 29/10/2008 from allington house 25 high street wimbledon village SW19 5AP
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/06/2008
Director appointed sophie jane clare daranyi
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 24/10/07; no change of members
dot icon01/11/2006
Return made up to 24/10/06; full list of members
dot icon11/06/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Auditor's resignation
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon15/11/2005
Return made up to 24/10/05; full list of members
dot icon15/11/2005
Director resigned
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/04/2005
Memorandum and Articles of Association
dot icon11/04/2005
Resolutions
dot icon31/03/2005
Declaration of assistance for shares acquisition
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon25/03/2005
Particulars of mortgage/charge
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Secretary resigned;director resigned
dot icon30/01/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Return made up to 24/10/04; full list of members
dot icon03/12/2003
Return made up to 24/10/03; full list of members
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon04/02/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon12/11/2002
Registered office changed on 13/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Secretary resigned
dot icon23/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/10/2002 - 23/10/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
23/10/2002 - 23/10/2002
9963
Bray, Sally-Ann
Secretary
29/05/2014 - Present
-
Clark, Timothy Keats Urling
Secretary
25/01/2005 - 29/05/2014
1
Blake Thomas, Hugh Clay
Secretary
23/10/2002 - 17/07/2003
1

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 OCTARINE PRINT SOLUTIONS LIMITED

OCTARINE PRINT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 23/10/2002 with the registered office located at 239 Old Marylebone Road, London NW1 5QT. There are currently 4 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 OCTARINE PRINT SOLUTIONS LIMITED?

toggle

OCTARINE PRINT SOLUTIONS LIMITED is currently Dissolved. It was registered on 23/10/2002 and dissolved on 21/12/2015.

Where is OCTARINE PRINT SOLUTIONS LIMITED located?

toggle

OCTARINE PRINT SOLUTIONS LIMITED is registered at 239 Old Marylebone Road, London NW1 5QT.

What does OCTARINE PRINT SOLUTIONS LIMITED do?

toggle

OCTARINE PRINT SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OCTARINE PRINT SOLUTIONS LIMITED?

toggle

The latest filing was on 21/12/2015: Final Gazette dissolved via voluntary strike-off.