OCTAVO PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

OCTAVO PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09140379

Incorporation date

21/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Croydon Clocktower, Katharine Street, Croydon CR9 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon21/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/07/2021
First Gazette notice for voluntary strike-off
dot icon24/06/2021
Application to strike the company off the register
dot icon26/04/2021
Appointment of Ms Sarah Helen Bailey as a director on 2021-04-21
dot icon04/02/2021
Termination of appointment of Michael Grant Mckeaveney as a director on 2020-12-31
dot icon06/11/2020
Termination of appointment of Sarah Louise Warman as a director on 2020-11-05
dot icon13/08/2020
Memorandum and Articles of Association
dot icon13/08/2020
Resolutions
dot icon13/08/2020
Statement of company's objects
dot icon28/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Resolutions
dot icon31/03/2020
Termination of appointment of Emma Clare Lindsell as a director on 2020-02-25
dot icon05/09/2019
Termination of appointment of Matthew Jolyon Roberts as a director on 2019-09-03
dot icon19/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon03/06/2019
Appointment of Mr Michael Grant Mckeaveney as a director on 2019-05-25
dot icon03/06/2019
Termination of appointment of Jennifer Wade as a director on 2019-05-24
dot icon01/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/07/2018
Appointment of Ms Sarah Louise Warman as a director on 2018-07-05
dot icon11/07/2018
Appointment of Miss Rosalind Ann Sandell as a director on 2018-01-17
dot icon06/07/2018
Appointment of Ms Anna Ljumovic as a director on 2018-07-04
dot icon06/07/2018
Appointment of Ms Susan Hilary Moorman as a director on 2018-05-23
dot icon05/07/2018
Termination of appointment of Mark Langston as a director on 2018-06-07
dot icon23/05/2018
Termination of appointment of Sarah Jane Ireland as a director on 2018-04-04
dot icon23/05/2018
Termination of appointment of Patricia Farrelly as a director on 2018-04-04
dot icon09/11/2017
Termination of appointment of Nero Ughwujabo as a director on 2017-09-08
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon25/07/2017
Appointment of Mr Mark Langston as a director on 2017-05-08
dot icon28/04/2017
Appointment of Emma Clare Lindsell as a director on 2017-02-09
dot icon27/04/2017
Termination of appointment of Sonia Malik as a director on 2017-03-31
dot icon27/04/2017
Appointment of Mrs Jennifer Wade as a director on 2017-02-09
dot icon24/04/2017
Termination of appointment of Barbara Ann Peacock as a director on 2017-02-09
dot icon24/04/2017
Termination of appointment of Richard Matthew Simpson as a director on 2017-02-09
dot icon07/11/2016
Appointment of Christine Lonsdale as a director on 2016-10-31
dot icon07/11/2016
Termination of appointment of Natalie Kruger as a director on 2016-10-11
dot icon07/11/2016
Director's details changed for Mrs Sonia Malik on 2015-12-31
dot icon15/08/2016
Termination of appointment of Paul Greenhalgh as a director on 2016-07-29
dot icon15/08/2016
Appointment of Ms Barbara Ann Peacock as a director on 2016-07-29
dot icon08/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon20/05/2016
Appointment of Gordon Hodge Smith as a director on 2016-03-17
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Termination of appointment of Andrew Gordon Crofts as a director on 2016-01-31
dot icon20/05/2016
Termination of appointment of Susan Catherine Beaman as a director on 2016-03-31
dot icon17/05/2016
Appointment of Mr Nicholas Thomas Dry as a director on 2016-05-05
dot icon01/02/2016
Previous accounting period extended from 2015-07-31 to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-07-21 no member list
dot icon12/06/2015
Resolutions
dot icon08/06/2015
Appointment of Mr Nero Ughwujabo as a director on 2015-03-30
dot icon02/06/2015
Appointment of Ms Susan Catherine Beaman as a director on 2015-03-30
dot icon01/06/2015
Appointment of Ms Sarah Jane Ireland as a director on 2015-03-30
dot icon01/06/2015
Appointment of Mr Matthew Jolyon Roberts as a director on 2015-03-31
dot icon27/04/2015
Appointment of Mr Andrew Gordon Crofts as a director on 2015-03-30
dot icon27/04/2015
Appointment of Ms Patricia Farrelly as a director
dot icon27/04/2015
Appointment of Mrs Sonia Malik as a director on 2015-03-30
dot icon27/04/2015
Appointment of Ms Patricia Farrelly as a director
dot icon27/04/2015
Appointment of Ms Patricia Farrelly as a director on 2015-03-30
dot icon25/04/2015
Registered office address changed from C/O London Borough of Croydon Bernard Weatherill House 8 Mint Walk Croydon CR10 1EA to 4Th Floor Croydon Clocktower Katharine Street Croydon CR9 1ET on 2015-04-25
dot icon25/04/2015
Appointment of Mr Paul Greenhalgh as a director on 2015-03-30
dot icon25/04/2015
Appointment of Ms Natalie Kruger as a director on 2015-03-30
dot icon03/03/2015
Termination of appointment of Hannah Mary Miller as a director on 2015-03-02
dot icon21/02/2015
Appointment of Richard Matthew Simpson as a director on 2014-07-21
dot icon20/01/2015
Certificate of change of name
dot icon20/01/2015
Change of name notice
dot icon21/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Hodge Smith
Director
17/03/2016 - Present
8
Ughwujabo, Nero
Director
30/03/2015 - 08/09/2017
4
Miller, Hannah Mary
Director
21/07/2014 - 02/03/2015
5
Peacock, Barbara Ann
Director
29/07/2016 - 09/02/2017
6
Malik, Sonia
Director
30/03/2015 - 31/03/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About OCTAVO PARTNERSHIP LIMITED

OCTAVO PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 21/07/2014 with the registered office located at 4th Floor Croydon Clocktower, Katharine Street, Croydon CR9 1ET. There are currently 7 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 OCTAVO PARTNERSHIP LIMITED?

toggle

OCTAVO PARTNERSHIP LIMITED is currently Dissolved. It was registered on 21/07/2014 and dissolved on 21/09/2021.

Where is OCTAVO PARTNERSHIP LIMITED located?

toggle

OCTAVO PARTNERSHIP LIMITED is registered at 4th Floor Croydon Clocktower, Katharine Street, Croydon CR9 1ET.

What does OCTAVO PARTNERSHIP LIMITED do?

toggle

OCTAVO PARTNERSHIP LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for OCTAVO PARTNERSHIP LIMITED?

toggle

The latest filing was on 21/09/2021: Final Gazette dissolved via voluntary strike-off.