Advanced company searchLink opens in new window

OCTOPUS VCT PLC

Company number 06948448

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)
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 130,924.02
05 Mar 2010 AA01 Previous accounting period shortened from 30 June 2010 to 28 February 2010
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 74,022.69
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 15 February 2010
  • GBP 50,838.85
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 41,275.02
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 January 2010
  • GBP 34,018.72
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 4 January 2010
  • GBP 28,818.84
06 Jan 2010 CH01 Director's details changed for Christopher Robert Hulatt on 1 December 2009
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 20,659.16
02 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2009 MEM/ARTS Memorandum and Articles of Association
18 Nov 2009 CERTNM Company name changed octopus secure vct PLC\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
18 Nov 2009 CONNOT Change of name notice
29 Sep 2009 288a Director appointed james anthony otter
08 Sep 2009 88(2) Ad 19/08/09\gbp si 50000@1=50000\gbp ic 0.02/50000.02\
07 Sep 2009 288b Appointment terminate, director dunstana davies logged form
07 Sep 2009 288b Appointment terminate, secretary waterlow secretaries LIMITED logged form
07 Sep 2009 288b Appointment terminate, director waterlow nominees LIMITED logged form
07 Sep 2009 288a Director appointed christopher robert hulatt
04 Sep 2009 CERT8A Commence business and borrow
04 Sep 2009 288a Secretary appointed celia linda whitten
04 Sep 2009 288a Director appointed charles jonathan breese
04 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancelling of shares after approval of high court 19/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2009 266(1) Notice of intention to trade as an investment co.
04 Sep 2009 117 Application to commence business