Advanced company searchLink opens in new window

OCTOPUS HEALTHCARE MANAGE LTD

Company number 05857933

Filter by category

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2016 CH01 Director's details changed for Mr Tim Andrew Meggitt on 5 April 2016
21 Apr 2016 DS01 Application to strike the company off the register
17 Mar 2016 CH01 Director's details changed for Tim Meggitt on 1 October 2014
18 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
31 Oct 2015 TM01 Termination of appointment of Mark Jonathan Osmond as a director on 30 October 2015
02 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
20 May 2015 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015
20 May 2015 AP03 Appointment of Patricia Standaloft as a secretary on 1 May 2015
22 Apr 2015 CH01 Director's details changed for Mr Michael William Adams on 1 April 2015
13 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 30 April 2015
09 Jan 2015 CH03 Secretary's details changed for Tracey Jane Spevack on 15 December 2014
05 Jan 2015 AUD Auditor's resignation
19 Dec 2014 MISC Section 519
15 Dec 2014 AD01 Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalmiong Surrey GU7 1XW to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
21 Oct 2014 TM01 Termination of appointment of Keith John Maddin as a director on 1 October 2014
21 Oct 2014 TM02 Termination of appointment of Mark Jonathan Osmond as a secretary on 1 October 2014
14 Oct 2014 CERTNM Company name changed medicx manage LTD\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
14 Oct 2014 TM02 Termination of appointment of Mark Jonathan Osmond as a secretary on 1 October 2014
13 Oct 2014 TM01 Termination of appointment of Keith John Maddin as a director on 1 October 2014
13 Oct 2014 AP03 Appointment of Tracey Jane Spevack as a secretary on 1 October 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
12 Sep 2013 AA Full accounts made up to 31 December 2012