Advanced company searchLink opens in new window

OCTOPUS VCT PLC

Company number 06948448

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)
09 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014
08 Dec 2014 600 Appointment of a voluntary liquidator
08 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
08 Dec 2014 4.70 Declaration of solvency
27 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/11/2014
30 Sep 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Aug 2014 AA Full accounts made up to 28 February 2014
21 Jul 2014 AR01 Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-21
  • GBP 520,358.4
19 Mar 2014 SH03 Purchase of own shares.
28 Nov 2013 SH03 Purchase of own shares.
19 Jul 2013 AA Full accounts made up to 28 February 2013
19 Jul 2013 AP03 Appointment of Nicola Board as a secretary
19 Jul 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
18 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jul 2013 AR01 Annual return made up to 30 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
18 Jan 2013 CH01 Director's details changed for Martijn Christian Kleibergen on 18 January 2013
15 Oct 2012 AA Full accounts made up to 29 February 2012
27 Sep 2012 TM02 Termination of appointment of Celia Whitten as a secretary
11 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2012 AR01 Annual return made up to 30 June 2012 no member list
29 Nov 2011 SH03 Purchase of own shares.
11 Nov 2011 TM01 Termination of appointment of Christopher Hulatt as a director
11 Nov 2011 AP01 Appointment of Martijn Christian Kleibergen as a director