OCTOPUS I D LIMITED
Overview
| Company Name | OCTOPUS I D LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05418716 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OCTOPUS I D LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIAMONDPATH LIMITED | Apr 08, 2005 | Apr 08, 2005 |
What are the latest accounts for OCTOPUS I D LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for OCTOPUS I D LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Appointment of Mr Andrew Alec Taylor as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew George Hirst as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Termination of appointment of Diane Jayne Irving as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 054187160003, created on Dec 06, 2019 | 20 pages | MR01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Alec Taylor as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Sturgeon as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Diane Jayne Irving as a director on Apr 17, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew George Hirst as a director on Apr 17, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Who are the officers of OCTOPUS I D LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Andrew Alec | Director | Calder Park WF2 7BJ Wakefield 1 Navigation Court West Yorkshire England | United Kingdom | British | 53518980002 | |||||
| PERKIN, Michael Grahame | Secretary | 9 Snow Hill Rise Wrenthorpe WF1 2UA Wakefield West Yorkshire | British | 24174120001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| HIRST, Andrew George | Director | Calder Park WF2 7BJ Wakefield 1 Navigation Court West Yorkshire England | England | British | 72781490003 | |||||
| IRVING, Diane Jayne | Director | Calder Park WF2 7BJ Wakefield 1 Navigation Court West Yorkshire England | England | British | 245388620001 | |||||
| PERKIN, Christopher Michael | Director | Station Road Horsforth LS18 5NT Leeds Sanderson House West Yorkshire | United Kingdom | British | 157095810001 | |||||
| PERKIN, Michael Grahame | Director | 9 Snow Hill Rise Wrenthorpe WF1 2UA Wakefield West Yorkshire | Britain | British | 24174120001 | |||||
| STURGEON, James | Director | 249 Batley Road Kirkhamgate WF2 0RZ Wakefield West Yorkshire | England | British | 75996540002 | |||||
| TAYLOR, Andrew Alec | Director | 8 Cedar Grange HG2 9NY Harrogate North Yorkshire | United Kingdom | British | 53518980002 | |||||
| RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
Who are the persons with significant control of OCTOPUS I D LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Alec Taylor | 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
| |||
| Mr James Sturgeon | Jun 30, 2016 | Calder Park WF2 7BJ Wakefield 1 Navigation Court West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does OCTOPUS I D LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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