Advanced company searchLink opens in new window

OCTOPUS VCT 2 PLC

Company number 07484406

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Feb 2016 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 11 February 2016
02 Feb 2016 4.70 Declaration of solvency
02 Feb 2016 600 Appointment of a voluntary liquidator
02 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
20 Jan 2016 AR01 Annual return made up to 6 January 2016 no member list
Statement of capital on 2016-01-20
  • GBP 190,827.26
18 Jan 2016 AUD Auditor's resignation
17 Dec 2015 AUD Auditor's resignation
01 Jul 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2015 AR01 Annual return made up to 6 January 2015 no member list
Statement of capital on 2015-01-23
  • GBP 190,827.26
13 Jan 2015 CH01 Director's details changed for Mr Ian Phares Pearson on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
10 Oct 2014 SH03 Purchase of own shares.
04 Aug 2014 SH03 Purchase of own shares.
01 Jul 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 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
21 May 2014 SH03 Purchase of own shares.
08 Jan 2014 AR01 Annual return made up to 6 January 2014 no member list
Statement of capital on 2014-01-08
  • GBP 192,217.26
22 Oct 2013 SH03 Purchase of own shares.
24 Jun 2013 AA Full accounts made up to 31 December 2012
24 Jun 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
20 Jun 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
20 Jun 2013 AP03 Appointment of Nicola Board as a secretary