OCTOPUS FP1 LIMITED

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

    Company NameOCTOPUS FP1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06259835
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OCTOPUS FP1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OCTOPUS FP1 LIMITED located?

    Registered Office Address
    6th Floor, 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OCTOPUS FP1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCTOPUS FOUNDER PARTNER 1 LIMITEDMar 04, 2011Mar 04, 2011
    ALLAN TRADING LIMITEDJul 30, 2010Jul 30, 2010
    OCTOPUS APOLLO VCT 3 LIMITEDApr 30, 2010Apr 30, 2010
    ALLAN TRADING LIMITEDNov 12, 2008Nov 12, 2008
    OCTOPUS ECLIPSE VCT LIMITEDOct 10, 2008Oct 10, 2008
    ALLAN TRADING LIMITEDSep 03, 2008Sep 03, 2008
    OCTOPUS AIM VCT LIMITEDJul 25, 2008Jul 25, 2008
    ALLAN TRADING LIMITEDMay 25, 2007May 25, 2007

    What are the latest accounts for OCTOPUS FP1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for OCTOPUS FP1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OCTOPUS FP1 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

    4 pagesDS01

    Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on Dec 16, 2014

    1 pagesAD01

    Director's details changed for Mr Christopher Robert Hulatt on Sep 10, 2014

    2 pagesCH01

    Annual return made up to May 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP .1
    SH01

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

    2 pagesAA

    Annual return made up to May 25, 2013 with full list of shareholders

    4 pagesAR01

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

    2 pagesAA

    Annual return made up to May 25, 2012 with full list of shareholders

    4 pagesAR01

    Amended accounts made up to May 31, 2011

    2 pagesAAMD

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

    2 pagesAA

    Certificate of change of name

    Company name changed octopus founder partner 1 LIMITED\certificate issued on 07/10/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 07, 2011

    Change company name resolution on Oct 06, 2011

    RES15
    change-of-nameOct 07, 2011

    Change of name by resolution

    NM01

    Annual return made up to May 25, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Paul Latham as a director

    1 pagesTM01

    Appointment of Simon Andrew Rogerson as a director

    2 pagesAP01

    Appointment of Mr Christopher Robert Hulatt as a director

    2 pagesAP01

    Termination of appointment of Celia Whitten as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed allan trading LIMITED\certificate issued on 04/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2011

    Change company name resolution on Mar 03, 2011

    RES15
    change-of-nameMar 04, 2011

    Change of name by resolution

    NM01

    Secretary's details changed for Ocs Services Limited on Aug 31, 2010

    2 pagesCH04

    Secretary's details changed for Ocs Services Limited on Aug 31, 2010

    2 pagesCH04

    Registered office address changed from * 8 Angel Court London EC2R 7HP* on Aug 31, 2010

    1 pagesAD01

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

    2 pagesAA

    Memorandum and Articles of Association

    13 pagesMEM/ARTS

    Certificate of change of name

    Company name changed octopus apollo vct 3 LIMITED\certificate issued on 30/07/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 30, 2010

    Change company name resolution on Jul 14, 2010

    RES15

    Who are the officers of OCTOPUS FP1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCS SERVICES LIMITED
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    114053360001
    HULATT, Christopher Robert
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    United KingdomBritish152570000002
    ROGERSON, Simon Andrew
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    EnglandBritish68877960004
    WHITTEN, Celia Linda
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    Secretary
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    British10627780001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BROMLEY, David Mark
    18 Sydney Road
    N10 2LP London
    Director
    18 Sydney Road
    N10 2LP London
    EnglandBritish78158270002
    HULATT, Christopher Robert
    2 Maldon Court
    Carlton Road
    AL5 4TB Harpenden
    Director
    2 Maldon Court
    Carlton Road
    AL5 4TB Harpenden
    EnglandBritish68828440004
    LATHAM, Paul Stephen
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritish146527710001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    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