About

Registered Number: 03328279
Date of Incorporation: 05/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: KLIMEK JEWELLERS, 84 Lemon Street, Truro, Cornwall, TR1 2QA

 

Octa (U.K.) Ltd was registered on 05 March 1997 with its registered office in Truro, Cornwall, it has a status of "Active". Octa (U.K.) Ltd has 4 directors listed as Klimek, Bettina Anne Louise, Yeo, Christina, Klimek, Karol, Klimek, Stefan Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLIMEK, Bettina Anne Louise 01 April 2001 - 1
KLIMEK, Karol 05 March 1997 31 May 2017 1
KLIMEK, Stefan Daniel 05 March 1997 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
YEO, Christina 17 November 2004 31 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 14 December 2018
TM02 - Termination of appointment of secretary 01 November 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 05 April 2018
PSC07 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 March 2014
MR01 - N/A 12 March 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 31 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 28 March 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 31 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
363a - Annual Return 18 March 1999
AA - Annual Accounts 08 October 1998
363a - Annual Return 06 July 1998
287 - Change in situation or address of Registered Office 04 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
NEWINC - New incorporation documents 05 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.