Advanced company searchLink opens in new window

OCTANE LONDON MARKET LIMITED

Company number NI627644

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)
01 Apr 2019 MR04 Satisfaction of charge NI6276440001 in full
11 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2019 SH08 Change of share class name or designation
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
20 Dec 2018 AA Full accounts made up to 31 March 2018
14 Nov 2018 TM01 Termination of appointment of George Herbert Storey as a director on 14 November 2018
20 Aug 2018 PSC05 Change of details for Prestige Underwriting Services Limited as a person with significant control on 29 June 2018
20 Aug 2018 PSC07 Cessation of David Alan Archdale as a person with significant control on 29 June 2018
03 Jul 2018 MR01 Registration of charge NI6276440001, created on 28 June 2018
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 March 2017
02 Aug 2017 AP03 Appointment of Mr Justin Martin Hillen as a secretary on 2 August 2017
16 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
14 Sep 2016 AA Full accounts made up to 31 March 2016
19 Jul 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorisation of conflicts of interest 27/02/2015
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
03 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
09 Apr 2015 AP01 Appointment of Mr David Alan Archdale as a director on 27 February 2015
07 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
25 Mar 2015 AP01 Appointment of Mr David William Archdale as a director on 27 February 2015
25 Mar 2015 AP01 Appointment of Mr Trevor Shaw as a director on 27 February 2015
25 Mar 2015 AP01 Appointment of Mr George Herbert Storey as a director on 27 February 2015
05 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-05
  • GBP 100