About

Registered Number: 04031951
Date of Incorporation: 12/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 8 Buckland Road, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5EA

 

Octavo Direct Image Ltd was founded on 12 July 2000 and are based in Somerset. Currently we aren't aware of the number of employees at the this organisation. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADE, Jonathan Paul 12 July 2000 - 1
LOVEDAY, Jonathan David 12 July 2000 13 April 2018 1
LOVEDAY, Julia 12 July 2000 13 April 2018 1
WHITE, Graham Charles David 12 July 2000 09 May 2002 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Wilson 12 July 2000 29 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 15 July 2019
PSC01 - N/A 13 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 12 July 2018
PSC07 - N/A 09 July 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM02 - Termination of appointment of secretary 20 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 07 April 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 26 July 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 13 August 2003
395 - Particulars of a mortgage or charge 27 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 13 July 2001
225 - Change of Accounting Reference Date 21 May 2001
395 - Particulars of a mortgage or charge 17 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 June 2003 Outstanding

N/A

Legal mortgage 08 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.