Advanced company searchLink opens in new window

OCTO TELEMATICS LTD

Company number 09584634

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)
11 Oct 2017 CH01 Director's details changed for Mr David Alexandre Metzger on 11 October 2017
09 Oct 2017 CH01 Director's details changed for Mr Derek Charles Whitworth on 9 October 2017
25 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
03 May 2017 AP01 Appointment of Mr Michael Myerberg Lazerow as a director on 26 April 2017
02 May 2017 AP01 Appointment of Mrs Anna Kolonchina as a director on 26 April 2017
11 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appt of sir john peace as a director 16/03/2017
05 Apr 2017 AP01 Appointment of Sir John Peace as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of George Coelho as a director on 31 March 2017
28 Feb 2017 TM01 Termination of appointment of Paolo Amato as a director on 28 February 2017
30 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Dir of the co appoint 30/12/2016
19 Jan 2017 AP01 Appointment of Charles Francis Kane as a director on 10 January 2017
07 Nov 2016 AP01 Appointment of Mr Igor Bogachev as a director on 25 October 2016
21 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
20 Jul 2016 TM01 Termination of appointment of Andreas Mai as a director on 22 June 2016
08 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • EUR 3,150,000
08 Jun 2016 CH01 Director's details changed for Paolo Amato on 11 May 2015
17 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2016 AD01 Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom to 67 Lombard Street London EC3V 9LJ on 17 May 2016
25 Feb 2016 TM01 Termination of appointment of David Elimelech Perlmutter as a director on 31 January 2016
09 Sep 2015 CERTNM Company name changed octo holding LTD\certificate issued on 09/09/15
  • RES15 ‐ Change company name resolution on 2015-09-03
09 Sep 2015 CONNOT Change of name notice
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • EUR 3,150,000
14 Jul 2015 CH01 Director's details changed for Mr George Coelho on 28 May 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • EUR 3,000,000
03 Jun 2015 SH08 Change of share class name or designation