About

Registered Number: 04041762
Date of Incorporation: 27/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 6-8 Dyer Street, Cirencester, Gloucestershire, GL7 2PF

 

Octavia Estates (Projects) Ltd was founded on 27 July 2000 and has its registered office in Gloucestershire, it's status at Companies House is "Active". This organisation has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESMOND, Nicholas Danny 01 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LOCKHART, Charles David 01 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 16 August 2018
MR01 - N/A 16 August 2018
MR01 - N/A 16 August 2018
MR01 - N/A 16 August 2018
MR04 - N/A 04 August 2018
MR04 - N/A 04 August 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 10 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 29 July 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AP03 - Appointment of secretary 10 June 2010
TM02 - Termination of appointment of secretary 30 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
395 - Particulars of a mortgage or charge 01 August 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 14 July 2008
RESOLUTIONS - N/A 03 July 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
225 - Change of Accounting Reference Date 05 February 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 11 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2005
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 23 November 2004
AUD - Auditor's letter of resignation 16 September 2004
395 - Particulars of a mortgage or charge 25 June 2004
AA - Annual Accounts 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 12 January 2004
CERTNM - Change of name certificate 08 December 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 24 September 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 05 October 2001
395 - Particulars of a mortgage or charge 22 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
225 - Change of Accounting Reference Date 14 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2018 Outstanding

N/A

A registered charge 13 August 2018 Outstanding

N/A

A registered charge 13 August 2018 Outstanding

N/A

A registered charge 10 August 2018 Outstanding

N/A

Legal charge 26 May 2010 Outstanding

N/A

Legal charge 01 August 2008 Fully Satisfied

N/A

Legal charge 10 July 2008 Fully Satisfied

N/A

Legal charge 01 July 2005 Fully Satisfied

N/A

Legal charge 18 June 2004 Fully Satisfied

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

Legal charge 22 September 2003 Fully Satisfied

N/A

Charge over building contract 22 September 2003 Fully Satisfied

N/A

Legal mortgage 14 December 2000 Fully Satisfied

N/A

Legal charge 14 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.