About

Registered Number: 06503557
Date of Incorporation: 13/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Suite 303 Boundary House Business Centre, Boston Manor Road, Hanwell, W7 2EQ,

 

Having been setup in 2008, Octave Education Ltd have registered office in Hanwell, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Moazzam 13 February 2008 20 April 2011 1
REDWOOD HOLDINGS (UK) LTD 20 April 2011 19 April 2012 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 04 March 2019
PSC02 - N/A 04 March 2019
PSC07 - N/A 04 March 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
AD01 - Change of registered office address 24 January 2019
AA - Annual Accounts 23 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
DISS40 - Notice of striking-off action discontinued 30 October 2018
CS01 - N/A 29 October 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AD01 - Change of registered office address 14 November 2017
CH01 - Change of particulars for director 14 November 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 24 September 2012
CERTNM - Change of name certificate 24 April 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AP01 - Appointment of director 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AD01 - Change of registered office address 12 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 April 2011
AP02 - Appointment of corporate director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
SH01 - Return of Allotment of shares 16 November 2009
AA - Annual Accounts 29 September 2009
225 - Change of Accounting Reference Date 10 September 2009
123 - Notice of increase in nominal capital 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2009
363a - Annual Return 12 March 2009
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.