OCTOPUS TITAN VCT 1 PLC

Register to unlock more data on OkredoRegister

OCTOPUS TITAN VCT 1 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06397764

Incorporation date

11/10/2007

Size

Full

Contacts

Registered address

Registered address

4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2007)
dot icon07/06/2016
Final Gazette dissolved following liquidation
dot icon07/03/2016
Return of final meeting in a members' voluntary winding up
dot icon15/02/2016
Auditor's resignation
dot icon16/12/2015
Auditor's resignation
dot icon09/12/2014
Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2014-12-10
dot icon08/12/2014
Declaration of solvency
dot icon08/12/2014
Appointment of a voluntary liquidator
dot icon08/12/2014
Resolutions
dot icon03/12/2014
Appointment of Simon Andrews as a director on 2014-11-27
dot icon27/11/2014
Termination of appointment of Matthew Jonathan Cooper as a director on 2014-11-27
dot icon27/11/2014
Appointment of Mr Jo Anthony Jason Oliver as a director on 2014-11-27
dot icon27/11/2014
Termination of appointment of Andrew William David Boyle as a director on 2014-11-27
dot icon27/11/2014
Termination of appointment of Lewis St John Jarrett as a director on 2014-11-27
dot icon27/11/2014
Appointment of Mr Alexander Ian Macpherson as a director on 2014-11-27
dot icon27/11/2014
Appointment of Mr Alliott David Cole as a director on 2014-11-27
dot icon06/11/2014
Annual return made up to 2014-10-12 no member list
dot icon06/11/2014
Resolutions
dot icon06/11/2014
Resolutions
dot icon09/10/2014
Purchase of own shares.
dot icon09/10/2014
Purchase of own shares.
dot icon22/09/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-06-17
dot icon13/07/2014
Statement of capital following an allotment of shares on 2014-06-17
dot icon22/05/2014
Purchase of own shares.
dot icon05/05/2014
Purchase of own shares.
dot icon16/04/2014
Full accounts made up to 2013-10-31
dot icon13/04/2014
Resolutions
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-04-05
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon23/02/2014
Purchase of own shares.
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon15/12/2013
Statement of capital following an allotment of shares on 2013-12-12
dot icon26/11/2013
Auditor's resignation
dot icon24/11/2013
Statement of capital on 2013-11-25
dot icon24/11/2013
Certificate of reduction of share premium
dot icon24/11/2013
Reduction of iss capital and minute (oc)
dot icon18/11/2013
Purchase of own shares.
dot icon27/10/2013
Resolutions
dot icon20/10/2013
Annual return made up to 2013-10-12 no member list
dot icon19/09/2013
Purchase of own shares.
dot icon23/07/2013
Purchase of own shares.
dot icon04/07/2013
Purchase of own shares.
dot icon04/07/2013
Purchase of own shares.
dot icon27/05/2013
Purchase of own shares.
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon23/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon23/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon07/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon07/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon27/03/2013
Resolutions
dot icon20/03/2013
Full accounts made up to 2012-10-31
dot icon20/03/2013
Resolutions
dot icon20/01/2013
Appointment of Mr Andrew William David Boyle as a director
dot icon01/01/2013
Termination of appointment of Kevin Dsilva as a director
dot icon15/10/2012
Annual return made up to 2012-10-12 no member list
dot icon13/09/2012
Appointment of Patricia Standaloft as a secretary
dot icon12/09/2012
Termination of appointment of Tracey Spevack as a secretary
dot icon29/07/2012
Purchase of own shares.
dot icon14/05/2012
Purchase of own shares.
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon16/04/2012
Purchase of own shares.
dot icon09/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon09/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon04/04/2012
Full accounts made up to 2011-10-31
dot icon04/04/2012
Resolutions
dot icon15/03/2012
Purchase of own shares.
dot icon24/10/2011
Annual return made up to 2011-10-12 no member list
dot icon03/10/2011
Termination of appointment of Celia Whitten as a secretary
dot icon03/10/2011
Appointment of Tracey Jane Spevack as a secretary
dot icon10/07/2011
Interim accounts made up to 2011-04-30
dot icon04/07/2011
Purchase of own shares.
dot icon09/05/2011
Resolutions
dot icon11/04/2011
Resolutions
dot icon07/04/2011
Full accounts made up to 2010-10-31
dot icon22/03/2011
Purchase of own shares.
dot icon18/10/2010
Annual return made up to 2010-10-12
dot icon05/09/2010
Director's details changed for Mr Matthew Jonathan Cooper on 2010-09-01
dot icon30/08/2010
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 2010-08-31
dot icon30/08/2010
Registered office address changed from 8 Angel Court London EC2R 7HP on 2010-08-31
dot icon08/08/2010
Statement of capital following an allotment of shares on 2010-08-06
dot icon11/07/2010
Director's details changed for Mr Matthew Jonathan Cooper on 2010-07-06
dot icon07/04/2010
Full accounts made up to 2009-10-31
dot icon07/04/2010
Resolutions
dot icon03/02/2010
Notice that a company no longer wishes to be an investment company
dot icon29/10/2009
Annual return made up to 2009-10-12. List of shareholders has changed
dot icon24/08/2009
Certificate of cancellation of share premium account
dot icon24/08/2009
Reduction of iss capital and minute (oc)
dot icon07/04/2009
Full accounts made up to 2008-10-31
dot icon07/04/2009
Resolutions
dot icon05/11/2008
Return made up to 12/10/08; full list of members
dot icon20/10/2008
Location of register of members
dot icon21/05/2008
Ad 19/05/08\gbp si [email protected]=33699.2\gbp ic 1527988.2/1561687.4\
dot icon05/05/2008
Ad 30/04/08\gbp si [email protected]=42510.5\gbp ic 1485477.7/1527988.2\
dot icon10/04/2008
Ad 02/04/08\gbp si [email protected]=250506.3\gbp ic 1234971.4/1485477.7\
dot icon09/04/2008
Ad 05/04/08\gbp si [email protected]=181938.7\gbp ic 1053032.7/1234971.4\
dot icon09/04/2008
Ad 04/04/08\gbp si [email protected]=261674.6\gbp ic 791358.1/1053032.7\
dot icon06/04/2008
Ad 31/03/08\gbp si [email protected]=180970\gbp ic 610388.1/791358.1\
dot icon28/03/2008
Ad 25/03/08\gbp si [email protected]=103748.8\gbp ic 506639.3/610388.1\
dot icon18/03/2008
Ad 17/03/08\gbp si [email protected]=132904.4\gbp ic 373734.9/506639.3\
dot icon16/03/2008
Ad 03/03/08\gbp si [email protected]=45543.9\gbp ic 328191/373734.9\
dot icon19/02/2008
Ad 18/02/08--------- £ si [email protected]=54351 £ ic 273840/328191
dot icon10/02/2008
£ ic 323840/273840 21/01/08 £ sr 50000@1=50000
dot icon07/02/2008
Ad 04/02/08--------- £ si [email protected]=96053 £ ic 227787/323840
dot icon22/01/2008
Ad 21/01/08--------- £ si [email protected]=26825 £ ic 200962/227787
dot icon08/01/2008
Ad 07/01/08--------- £ si [email protected]=17497 £ ic 183465/200962
dot icon21/12/2007
Ad 19/12/07--------- £ si [email protected]=133464 £ ic 50001/183465
dot icon12/11/2007
New director appointed
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Director resigned
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon29/10/2007
Notice of intention to trade as an investment co.
dot icon29/10/2007
Ad 17/10/07--------- £ si 50000@1=50000 £ ic 1/50001
dot icon29/10/2007
Resolutions
dot icon21/10/2007
Certificate of authorisation to commence business and borrow
dot icon21/10/2007
Application to commence business
dot icon11/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
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
Andrews, Simon
Director
27/11/2014 - Present
14
Jarrett, Lewis St John
Director
29/10/2007 - 27/11/2014
7
Dsilva, Kevin Alphonso
Director
29/10/2007 - 27/12/2012
32
Boyle, Andrew William David
Director
11/01/2013 - 27/11/2014
8
Cooper, Matthew Jonathan
Director
29/10/2007 - 27/11/2014
42

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 OCTOPUS TITAN VCT 1 PLC

OCTOPUS TITAN VCT 1 PLC is an(a) Dissolved company incorporated on 11/10/2007 with the registered office located at 4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AY. There are currently 5 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 OCTOPUS TITAN VCT 1 PLC?

toggle

OCTOPUS TITAN VCT 1 PLC is currently Dissolved. It was registered on 11/10/2007 and dissolved on 07/06/2016.

Where is OCTOPUS TITAN VCT 1 PLC located?

toggle

OCTOPUS TITAN VCT 1 PLC is registered at 4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AY.

What does OCTOPUS TITAN VCT 1 PLC do?

toggle

OCTOPUS TITAN VCT 1 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OCTOPUS TITAN VCT 1 PLC?

toggle

The latest filing was on 07/06/2016: Final Gazette dissolved following liquidation.