Advanced company searchLink opens in new window

OCTIUM LIMITED

Company number 05201852

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2013 MR04 Satisfaction of charge 1 in full
13 Dec 2013 MR04 Satisfaction of charge 2 in full
03 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,345,600
12 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
12 Sep 2012 AD02 Register inspection address has been changed from Eastbury House Penn Lane Stathern Melton Mowbray Leicestershire LE14 4JA United Kingdom
12 Sep 2012 AD04 Register(s) moved to registered office address
05 Sep 2012 SH08 Change of share class name or designation
05 Sep 2012 SH02 Sub-division of shares on 17 August 2012
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business/existing pref share of £ be sub-divided int 2 pref shares of 0.50P each 17/08/2012
03 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Aug 2012 AUD Auditor's resignation
08 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
07 Aug 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
07 Aug 2012 AP01 Appointment of Mr Wayne Winston Churchill as a director
07 Aug 2012 TM01 Termination of appointment of Adrian Sunderland as a director
07 Aug 2012 TM02 Termination of appointment of Anthony Dearden as a secretary
07 Aug 2012 AP01 Appointment of Mr Mark Thompson as a director
07 Aug 2012 AD01 Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012
07 Aug 2012 TM01 Termination of appointment of John Dawson as a director
07 Aug 2012 TM01 Termination of appointment of Richard Cunningham as a director
07 Aug 2012 AP01 Appointment of Mr Michael Timothy Mulford as a director
30 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 1,318,800
01 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders