About

Registered Number: 08345101
Date of Incorporation: 02/01/2013 (12 years and 3 months ago)
Company Status: Active
Registered Address: 42 St'James Road, Leicester, Leicestershire, LE2 1HQ,

 

Octo Square Ltd was founded on 02 January 2013 with its registered office in Leicestershire. We don't know the number of employees at the organisation. The companies directors are listed as Cheung, Yung Him, Gohel, Anant Kumar, Chan, Tsz Wah, Bian, Wenjun at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, Yung Him 28 March 2014 - 1
GOHEL, Anant Kumar 28 July 2014 - 1
BIAN, Wenjun 02 January 2013 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Tsz Wah 10 February 2013 03 May 2013 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AD01 - Change of registered office address 14 February 2018
PSC04 - N/A 14 February 2018
AR01 - Annual Return 03 October 2017
CS01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 05 September 2017
AD01 - Change of registered office address 04 September 2017
AD01 - Change of registered office address 04 September 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 27 February 2016
DISS16(SOAS) - N/A 12 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 24 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AP03 - Appointment of secretary 13 February 2013
AD01 - Change of registered office address 13 February 2013
TM01 - Termination of appointment of director 08 February 2013
NEWINC - New incorporation documents 02 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.