OCTOPUS TITAN VCT 3 PLC

Register to unlock more data on OkredoRegister

OCTOPUS TITAN VCT 3 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06523078

Incorporation date

03/03/2008

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 03/03/2008)
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 icon25/01/2015
Termination of appointment of David George Bundred as a director on 2014-11-27
dot icon25/01/2015
Appointment of Mr Jo Anthony Jason Oliver as a director on 2014-11-27
dot icon25/01/2015
Termination of appointment of Mark Ledlie Hawkesworth as a director on 2014-11-27
dot icon25/01/2015
Termination of appointment of Timothy Andrew Lebus as a director on 2014-11-27
dot icon25/01/2015
Appointment of Mr Alexander Ian Macpherson as a director on 2014-11-27
dot icon25/01/2015
Appointment of Mr Alliott David Cole as a director on 2014-11-27
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 icon06/11/2014
Resolutions
dot icon06/11/2014
Resolutions
dot icon05/11/2014
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 icon04/08/2014
Statement of capital following an allotment of shares on 2014-06-17
dot icon14/07/2014
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 icon13/04/2014
Resolutions
dot icon13/04/2014
Full accounts made up to 2013-10-31
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 icon10/03/2014
Purchase of own shares.
dot icon09/03/2014
Annual return made up to 2014-03-04 no member list
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon16/12/2013
Director's details changed for Mr David George Bundred on 2013-12-16
dot icon15/12/2013
Statement of capital following an allotment of shares on 2013-12-12
dot icon26/11/2013
Auditor's resignation
dot icon26/11/2013
Purchase of own shares.
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 icon27/10/2013
Resolutions
dot icon19/09/2013
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 icon05/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
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 icon14/05/2012
Purchase of own shares.
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-30
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 icon29/03/2012
Annual return made up to 2012-03-04 no member list
dot icon26/03/2012
Full accounts made up to 2011-10-31
dot icon26/03/2012
Resolutions
dot icon15/03/2012
Purchase of own shares.
dot icon15/12/2011
Appointment of Mr David George Bundred as a director
dot icon15/12/2011
Termination of appointment of Christopher Hulatt as a director
dot icon19/09/2011
Termination of appointment of Celia Linda Whitten as a secretary
dot icon19/09/2011
Appointment of Tracey Jane Spevack as a secretary
dot icon10/07/2011
Interim accounts made up to 2011-04-30
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 icon20/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
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 icon20/04/2010
Full accounts made up to 2009-10-31
dot icon20/04/2010
Resolutions
dot icon17/03/2010
Annual return made up to 2010-03-04. List of shareholders has changed
dot icon11/03/2010
Miscellaneous
dot icon03/03/2010
Notice that a company no longer wishes to be an investment company
dot icon24/01/2010
Director's details changed for Christopher Robert Hulatt on 2009-12-01
dot icon24/01/2010
Director's details changed for Christopher Robert Hulatt on 2009-12-01
dot icon23/01/2010
Director's details changed for Christopher Robert Hulatt on 2009-12-01
dot icon06/12/2009
Certificate of cancellation of share premium account
dot icon19/10/2009
Director's details changed for Christopher Robert Hulatt on 2009-10-01
dot icon17/08/2009
Ad 13/08/09\gbp si [email protected]=64032.2\gbp ic 1962782.2/2026814.4\
dot icon22/07/2009
Ad 17/07/09\gbp si [email protected]=71597.6\gbp ic 1891184.6/1962782.2\
dot icon19/05/2009
Ad 15/05/09\gbp si [email protected]=97703\gbp ic 1793481.6/1891184.6\
dot icon10/05/2009
Ad 30/04/09\gbp si [email protected]=13460\gbp ic 1780021.6/1793481.6\
dot icon26/04/2009
Full accounts made up to 2008-10-31
dot icon26/04/2009
Resolutions
dot icon07/04/2009
Ad 04/04/09\gbp si [email protected]=228083.8\gbp ic 1551937.8/1780021.6\
dot icon07/04/2009
Ad 03/04/09\gbp si [email protected]=230255.3\gbp ic 1321682.5/1551937.8\
dot icon06/04/2009
Ad 01/04/09\gbp si [email protected]=129403.5\gbp ic 1192279/1321682.5\
dot icon03/04/2009
Ad 30/03/09\gbp si [email protected]=360184.2\gbp ic 832094.8/1192279\
dot icon18/03/2009
Ad 16/03/09\gbp si [email protected]=84843.8\gbp ic 747251/832094.8\
dot icon17/03/2009
Return made up to 04/03/09; full list of members
dot icon10/03/2009
Location of register of members
dot icon05/03/2009
Ad 02/03/09\gbp si [email protected]=67435\gbp ic 967371/1034806\
dot icon19/02/2009
Ad 16/02/09\gbp si [email protected]=42917.5\gbp ic 924453.5/967371\
dot icon09/02/2009
Ad 03/02/09\gbp si [email protected]=14444\gbp ic 910009.5/924453.5\
dot icon22/01/2009
Div
dot icon21/01/2009
Ad 19/01/09\gbp si [email protected]=32666\gbp ic 877343.5/910009.5\
dot icon06/01/2009
Ad 05/01/09\gbp si [email protected]=73346.8\gbp ic 803996.7/877343.5\
dot icon29/12/2008
Ad 22/12/08\gbp si [email protected]=30608.3\gbp ic 773388.4/803996.7\
dot icon09/12/2008
Ad 08/12/08\gbp si [email protected]=16889.5\gbp ic 756498.9/773388.4\
dot icon25/11/2008
Ad 24/11/08\gbp si [email protected]=34818.5\gbp ic 721680.4/756498.9\
dot icon12/11/2008
Ad 10/11/08\gbp si [email protected]=17269.5\gbp ic 704410.9/721680.4\
dot icon29/10/2008
Ad 27/10/08\gbp si [email protected]=13130\gbp ic 691280.9/704410.9\
dot icon23/10/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon15/10/2008
Ad 13/10/08\gbp si [email protected]=26714.5\gbp ic 664566.4/691280.9\
dot icon07/10/2008
Ad 29/09/08\gbp si [email protected]=27660\gbp ic 636906.4/664566.4\
dot icon17/09/2008
Ad 15/09/08\gbp si [email protected]=5506.5\gbp ic 631399.9/636906.4\
dot icon02/09/2008
Ad 01/09/08\gbp si [email protected]=263949.4\gbp ic 367450.5/631399.9\
dot icon20/08/2008
Ad 18/08/08\gbp si [email protected]=34039\gbp ic 333411.5/367450.5\
dot icon07/08/2008
Ad 04/08/08\gbp si [email protected]=138307.3\gbp ic 195104.2/333411.5\
dot icon23/07/2008
Ad 21/07/08\gbp si [email protected]=145104\gbp ic 50000.2/195104.2\
dot icon20/05/2008
Resolutions
dot icon05/05/2008
Resolutions
dot icon07/04/2008
Director appointed timothy andrew lebus
dot icon07/04/2008
Director appointed mark ledlie hawkesworth
dot icon01/04/2008
Appointment terminated director simon andrew rogerson
dot icon11/03/2008
Ad 05/03/08\gbp si 50000@1=50000\gbp ic 0.2/50000.2\
dot icon11/03/2008
Notice of intention to trade as an investment co.
dot icon09/03/2008
Resolutions
dot icon09/03/2008
Resolutions
dot icon04/03/2008
Certificate of authorisation to commence business and borrow
dot icon04/03/2008
Application to commence business
dot icon03/03/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Simon
Director
27/11/2014 - Present
14
Bundred, David George
Director
12/12/2011 - 27/11/2014
21
Hulatt, Christopher Robert
Director
04/03/2008 - 12/12/2011
155
Hawkesworth, Mark Ledlie
Director
17/03/2008 - 27/11/2014
14
Oliver, Jo Anthony Jason
Director
27/11/2014 - Present
21

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 3 PLC

OCTOPUS TITAN VCT 3 PLC is an(a) Dissolved company incorporated on 03/03/2008 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 3 PLC?

toggle

OCTOPUS TITAN VCT 3 PLC is currently Dissolved. It was registered on 03/03/2008 and dissolved on 07/06/2016.

Where is OCTOPUS TITAN VCT 3 PLC located?

toggle

OCTOPUS TITAN VCT 3 PLC is registered at 4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AY.

What does OCTOPUS TITAN VCT 3 PLC do?

toggle

OCTOPUS TITAN VCT 3 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OCTOPUS TITAN VCT 3 PLC?

toggle

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