Advanced company searchLink opens in new window

OCTANE PROPERTY FINANCE 2 LIMITED

Company number 11145099

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 2021 AA Full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
08 Oct 2020 AD01 Registered office address changed from 3 Angel Square 3 Angel Square London EC1V 1NY England to 3 Angel Square London EC1V 1NY on 8 October 2020
25 Sep 2020 AD01 Registered office address changed from Labs Triangle Chalk Farm Road London NW1 8AB United Kingdom to 3 Angel Square 3 Angel Square London EC1V 1NY on 25 September 2020
17 Apr 2020 AA Full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
02 Nov 2018 AP01 Appointment of Mr Robert James Maddows as a director on 2 November 2018
02 Nov 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
02 Nov 2018 TM01 Termination of appointment of Caroline Ong as a director on 2 November 2018
30 Oct 2018 PSC02 Notification of Octane Capital Limited as a person with significant control on 11 January 2018
28 Mar 2018 MR01 Registration of charge 111450990001, created on 20 March 2018
16 Jan 2018 AD01 Registered office address changed from Labs Triangle Chalk Farm Road London Nw1 Bab United Kingdom to Labs Triangle Chalk Farm Road London NW1 8AB on 16 January 2018
11 Jan 2018 TM01 Termination of appointment of Thomas James Vince as a director on 11 January 2018
11 Jan 2018 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 11 January 2018
11 Jan 2018 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 11 January 2018
11 Jan 2018 AP01 Appointment of Mr Jonathan Anthony Samuels as a director on 11 January 2018
11 Jan 2018 AP01 Appointment of Nick Van Praag as a director on 11 January 2018
11 Jan 2018 AP01 Appointment of Ms Caroline Ong as a director on 11 January 2018
11 Jan 2018 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Labs Triangle Chalk Farm Road London Nw1 Bab on 11 January 2018
11 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-11
  • GBP 1