OCTARINE PRINT SOLUTIONS LIMITED

OCTARINE PRINT SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOCTARINE PRINT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04572452
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OCTARINE PRINT SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OCTARINE PRINT SOLUTIONS LIMITED located?

    Registered Office Address
    239 Old Marylebone Road
    NW1 5QT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OCTARINE PRINT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OCTARINE PRINT SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OCTARINE PRINT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Marcus Oliver Sandwith on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Sophie Jane Clare Daranyi on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Mr Timothy Keats Urling Clark on Jan 01, 2014

    2 pagesCH01

    Appointment of Mrs Sally-Ann Bray as a secretary

    2 pagesAP03

    Termination of appointment of Timothy Clark as a secretary

    1 pagesTM02

    Registered office address changed from * Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY* on Jun 19, 2014

    1 pagesAD01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Oct 24, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Marcus Oliver Sandwith on Dec 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 24, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Oct 24, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Marcus Oliver Sandwith on Oct 24, 2009

    2 pagesCH01

    Director's details changed for Sophie Jane Clare Daranyi on Oct 24, 2009

    2 pagesCH01

    Who are the officers of OCTARINE PRINT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally-Ann
    Old Marylebone Road
    NW1 5QT London
    239
    England
    Secretary
    Old Marylebone Road
    NW1 5QT London
    239
    England
    188696010001
    CLARK, Timothy Keats Urling
    28-31 High Street Wimbledon
    SW19 5BY London
    Haygarth House
    England
    Director
    28-31 High Street Wimbledon
    SW19 5BY London
    Haygarth House
    England
    United KingdomBritishFinance Director103313970001
    DARANYI, Sophie Jane Clare
    28-31 High Street Wimbledon
    SW19 5BY London
    Haygarth House
    England
    Director
    28-31 High Street Wimbledon
    SW19 5BY London
    Haygarth House
    England
    United KingdomBritishMarketing Executive102442810003
    SANDWITH, Marcus Oliver
    28-31 High Street Wimbledon
    SW19 5BY London
    Haygarth House
    England
    Director
    28-31 High Street Wimbledon
    SW19 5BY London
    Haygarth House
    England
    United KingdomBritishMarketing Executive43926880009
    BLAKE THOMAS, Hugh Clay
    17 Langsmead
    Blindley Heath
    RH7 6JT Lingfield
    Surrey
    Secretary
    17 Langsmead
    Blindley Heath
    RH7 6JT Lingfield
    Surrey
    BritishFinance Director46076910001
    CLARK, Timothy Keats Urling
    84 Ringford Road
    Wandsworth
    SW18 1RR London
    Secretary
    84 Ringford Road
    Wandsworth
    SW18 1RR London
    British103313970001
    CROFT CHAHINE, Jennifer Jo
    22 Adelaide Square
    SL4 2AQ Windsor
    Berkshire
    Secretary
    22 Adelaide Square
    SL4 2AQ Windsor
    Berkshire
    BritishFinance Director74884940001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BLAKE THOMAS, Hugh Clay
    17 Langsmead
    Blindley Heath
    RH7 6JT Lingfield
    Surrey
    Director
    17 Langsmead
    Blindley Heath
    RH7 6JT Lingfield
    Surrey
    BritishFinance Director46076910001
    CROFT CHAHINE, Jennifer Jo
    22 Adelaide Square
    SL4 2AQ Windsor
    Berkshire
    Director
    22 Adelaide Square
    SL4 2AQ Windsor
    Berkshire
    United KingdomBritishFinance Director74884940001
    KIRK, Richard Mark
    43c Kingston Hill
    KT2 7PS Kingston Upon Thames
    Surrey
    Director
    43c Kingston Hill
    KT2 7PS Kingston Upon Thames
    Surrey
    United KingdomBritishPrint & Production Specialist90412700001
    MORRIS, Stephen John Michael
    Kingswood House
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Director
    Kingswood House
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    EnglandEnglishMarketing Executive147957260001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does OCTARINE PRINT SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 23, 2005
    Delivered On Mar 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 26, 2005Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0