Advanced company searchLink opens in new window

OCTAVIUS INFRASTRUCTURE LTD.

Company number 10735268

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)
14 Aug 2025 AA Group of companies' accounts made up to 31 March 2025
13 Aug 2025 RP04SH01 Replacement filing of SH01 - 29/03/22 Statement of Capital gbp 1138.75
20 Jun 2025 CH01 Director's details changed for Mr Richard Barry Sanders on 30 April 2025
01 May 2025 CS01 Confirmation statement made on 20 April 2025 with no updates
31 Mar 2025 TM01 Termination of appointment of Michael Thomas Purdue as a director on 31 March 2025
03 Dec 2024 MR04 Satisfaction of charge 107352680002 in full
25 Nov 2024 MR01 Registration of charge 107352680004, created on 22 November 2024
14 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
02 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
24 Oct 2023 CH01 Director's details changed for Mr Gavin Leigh Pritchard on 21 July 2023
03 Oct 2023 AA Full accounts made up to 31 March 2023
08 Sep 2023 CH01 Director's details changed for Mr John Vincent Dowsett on 8 September 2023
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
03 Jan 2023 AP01 Appointment of Mr Matthew Robert Gareth Smith as a director on 3 January 2023
03 Jan 2023 AP01 Appointment of Mr Gavin Leigh Pritchard as a director on 3 January 2023
03 Jan 2023 AP01 Appointment of Mr Michael Thomas Purdue as a director on 3 January 2023
03 Jan 2023 AP01 Appointment of Mr Philip David Moses as a director on 3 January 2023
03 Jan 2023 AP01 Appointment of Ms Catriona Anne Cliffe as a director on 3 January 2023
22 Dec 2022 AA Full accounts made up to 31 March 2022
05 Oct 2022 MR01 Registration of charge 107352680003, created on 4 October 2022
07 Jun 2022 AD01 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY United Kingdom to 4th Floor 45 London Road Reigate Surrey RH2 9PY on 7 June 2022
05 May 2022 CH01 Director's details changed for Mr Layton Gwyn Tamberlin on 16 September 2021
03 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
02 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 1,138.75
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2025