About

Registered Number: 06514616
Date of Incorporation: 26/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: Syerston Hall Syerston Hall Park, Syerston, Newark, Nottinghamshire, NG23 5NL,

 

Octavian Pharma Ltd was founded on 26 February 2008 and has its registered office in Nottinghamshire, it's status is listed as "Dissolved". This business has one director listed as Form 10 Secretaries Fd Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 26 February 2008 27 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AD01 - Change of registered office address 21 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 24 September 2013
CERTNM - Change of name certificate 21 March 2013
AR01 - Annual Return 27 February 2013
TM02 - Termination of appointment of secretary 31 January 2013
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 02 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.