OCTAVIUS RENEWABLES LTD
Status | ACTIVE |
Company No. | 09916458 |
Category | Private Limited Company |
Incorporated | 15 Dec 2015 |
Age | 8 years, 6 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 51, THE BUSINESS CENTRE,LONDON,SW8 3NS
Number: | 10314381 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-21 FOSTER STREET,MERSEYSIDE,L20 8EX
Number: | 03067051 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWO,LONDON,SE1 9RA
Number: | 10125230 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BRODIE DRIVE,GLASGOW,G69 6FB
Number: | SC597249 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |