Advanced company searchLink opens in new window

OCTOPUS HEALTHCARE INVESTMENTS II LTD

Company number 08488849

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 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
15 Mar 2019 AP01 Appointment of Mr Kevin Thomas Beirne as a director on 15 March 2019
15 Mar 2019 AP01 Appointment of Benjamin Silas St John Penaliggon as a director on 15 March 2019
15 Mar 2019 TM01 Termination of appointment of Timothy Andrew Meggitt as a director on 13 March 2019
23 Aug 2018 AA Full accounts made up to 30 April 2018
25 May 2018 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director on 24 May 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
25 Aug 2017 AA Full accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
07 Mar 2017 AP03 Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 28 February 2017
07 Mar 2017 TM02 Termination of appointment of Patricia Standaloft as a secretary on 28 February 2017
13 Jan 2017 AA Full accounts made up to 30 April 2016
13 Jul 2016 CH01 Director's details changed for Mr Timothy Andrew Meggitt on 15 June 2016
13 Jul 2016 CH01 Director's details changed for Mr Michael William Adams on 15 June 2016
03 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
21 Apr 2016 CH01 Director's details changed for Mr Tim Andrew Meggitt on 5 April 2016
17 Mar 2016 CH01 Director's details changed for Mr Tim Meggitt on 1 October 2014
08 Feb 2016 AA Full accounts made up to 30 April 2015
30 Oct 2015 TM01 Termination of appointment of Mark Jonathan Osmond as a director on 30 October 2015
20 May 2015 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015
20 May 2015 AP03 Appointment of Patricia Standaloft as a secretary on 1 May 2015
01 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
22 Apr 2015 CH01 Director's details changed for Mr Michael William Adams on 1 April 2015
13 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 30 April 2015
09 Jan 2015 CH03 Secretary's details changed for Tracey Jane Spevack on 15 December 2014