OCTOPUS I D LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOCTOPUS I D LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05418716
    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 OCTOPUS I D LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is OCTOPUS I D LIMITED located?

    Registered Office Address
    1 Navigation Court
    Calder Park
    WF2 7BJ Wakefield
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OCTOPUS I D LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIAMONDPATH LIMITEDApr 08, 2005Apr 08, 2005

    What are the latest accounts for OCTOPUS I D LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for OCTOPUS I D LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Appointment of Mr Andrew Alec Taylor as a director on Mar 31, 2022

    2 pagesAP01

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew George Hirst as a director on Mar 31, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Termination of appointment of Diane Jayne Irving as a director on May 14, 2021

    1 pagesTM01

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Registration of charge 054187160003, created on Dec 06, 2019

    20 pagesMR01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 08, 2018 with updates

    4 pagesCS01

    Termination of appointment of Andrew Alec Taylor as a director on Apr 17, 2018

    1 pagesTM01

    Termination of appointment of James Sturgeon as a director on Apr 17, 2018

    1 pagesTM01

    Appointment of Mrs Diane Jayne Irving as a director on Apr 17, 2018

    2 pagesAP01

    Appointment of Mr Andrew George Hirst as a director on Apr 17, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2018

    RES15

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Who are the officers of OCTOPUS I D LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Andrew Alec
    Calder Park
    WF2 7BJ Wakefield
    1 Navigation Court
    West Yorkshire
    England
    Director
    Calder Park
    WF2 7BJ Wakefield
    1 Navigation Court
    West Yorkshire
    England
    United KingdomBritish53518980002
    PERKIN, Michael Grahame
    9 Snow Hill Rise
    Wrenthorpe
    WF1 2UA Wakefield
    West Yorkshire
    Secretary
    9 Snow Hill Rise
    Wrenthorpe
    WF1 2UA Wakefield
    West Yorkshire
    British24174120001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    HIRST, Andrew George
    Calder Park
    WF2 7BJ Wakefield
    1 Navigation Court
    West Yorkshire
    England
    Director
    Calder Park
    WF2 7BJ Wakefield
    1 Navigation Court
    West Yorkshire
    England
    EnglandBritish72781490003
    IRVING, Diane Jayne
    Calder Park
    WF2 7BJ Wakefield
    1 Navigation Court
    West Yorkshire
    England
    Director
    Calder Park
    WF2 7BJ Wakefield
    1 Navigation Court
    West Yorkshire
    England
    EnglandBritish245388620001
    PERKIN, Christopher Michael
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    West Yorkshire
    Director
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    West Yorkshire
    United KingdomBritish157095810001
    PERKIN, Michael Grahame
    9 Snow Hill Rise
    Wrenthorpe
    WF1 2UA Wakefield
    West Yorkshire
    Director
    9 Snow Hill Rise
    Wrenthorpe
    WF1 2UA Wakefield
    West Yorkshire
    BritainBritish24174120001
    STURGEON, James
    249 Batley Road
    Kirkhamgate
    WF2 0RZ Wakefield
    West Yorkshire
    Director
    249 Batley Road
    Kirkhamgate
    WF2 0RZ Wakefield
    West Yorkshire
    EnglandBritish75996540002
    TAYLOR, Andrew Alec
    8 Cedar Grange
    HG2 9NY Harrogate
    North Yorkshire
    Director
    8 Cedar Grange
    HG2 9NY Harrogate
    North Yorkshire
    United KingdomBritish53518980002
    RWL DIRECTORS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    90838080001

    Who are the persons with significant control of OCTOPUS I D LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Alec Taylor
    Calder Park
    WF2 7BJ Wakefield
    1 Navigation Court
    West Yorkshire
    England
    Jun 30, 2016
    Calder Park
    WF2 7BJ Wakefield
    1 Navigation Court
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Sturgeon
    Calder Park
    WF2 7BJ Wakefield
    1 Navigation Court
    West Yorkshire
    England
    Jun 30, 2016
    Calder Park
    WF2 7BJ Wakefield
    1 Navigation Court
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does OCTOPUS I D LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 06, 2019
    Delivered On Dec 06, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Handelsbanken PLC
    Transactions
    • Dec 06, 2019Registration of a charge (MR01)
    Debenture
    Created On Jul 22, 2008
    Delivered On Jul 29, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    Debenture
    Created On Jan 26, 2007
    Delivered On Feb 01, 2007
    Satisfied
    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
    • Feb 01, 2007Registration of a charge (395)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)

    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