OCTAVIUS RENEWABLES LTD

Unit Kp. Cc2.12 Kennington Park Unit Kp. Cc2.12 Kennington Park, London, SW9 6DE, United Kingdom
StatusACTIVE
Company No.09916458
CategoryPrivate Limited Company
Incorporated15 Dec 2015
Age8 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

OCTAVIUS RENEWABLES LTD is an active private limited company with number 09916458. It was incorporated 8 years, 6 months, 22 days ago, on 15 December 2015. The company address is Unit Kp. Cc2.12 Kennington Park Unit Kp. Cc2.12 Kennington Park, London, SW9 6DE, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-23

Psc name: Mr Katape Rajitha Jayaratne

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-24

Psc name: Mr Rajitha Arachchilage Katape Jayaratne

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-24

Officer name: Mr Katape Arachchilage Rajitha Jayaratne

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Mr Rajitha Arachchilage Katape Jayaratne

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-23

Psc name: Mr Rajitha Arachchilage Katape Jayaratne

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Mr Rajitha Jayaratne

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-24

Old address: Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom

New address: Unit Kp. Cc2.12 Kennington Park 1-3 Brixton Road London SW9 6DE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-20

Old address: 1 Royal Exchange Avenue London EC3V 3LT England

New address: Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

Old address: 1 Fore Street London EC2Y 5EJ England

New address: 1 Royal Exchange Avenue London EC3V 3LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rajitha Jayaratne

Notification date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajitha Jayaratne

Appointment date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Cochrane

Termination date: 2017-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Cochrane

Cessation date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Change date: 2016-05-13

Old address: 5 Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW United Kingdom

New address: 1 Fore Street London EC2Y 5EJ

Documents

View document PDF

Incorporation company

Date: 15 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOD AND TRAVEL GERMANY LTD

SUITE 51, THE BUSINESS CENTRE,LONDON,SW8 3NS

Number:10314381
Status:ACTIVE
Category:Private Limited Company

GASKELLS (NORTH WEST) LIMITED

17-21 FOSTER STREET,MERSEYSIDE,L20 8EX

Number:03067051
Status:ACTIVE
Category:Private Limited Company
Number:10125230
Status:ACTIVE
Category:Private Limited Company

PRISTINE COATINGS LTD

50 BRODIE DRIVE,GLASGOW,G69 6FB

Number:SC597249
Status:ACTIVE
Category:Private Limited Company

QUALITEK (EUROPE) LIMITED

UNIT 9 APEX COURT WIRRAL,ROAD, BROMBOROUGH,CH62 3RE

Number:04050187
Status:ACTIVE
Category:Private Limited Company

RUSSELL FAMILY PROPERTIES LIMITED

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:08082927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source