About

Registered Number: 06265778
Date of Incorporation: 01/06/2007 (17 years ago)
Company Status: Active
Registered Address: 91 Gurney Court Road, St. Albans, Hertfordshire, AL1 4QX

 

October Design Ltd was setup in 2007, it's status is listed as "Active". The companies directors are listed as Eden, Joanne, Camp, Andrew, King Street Secretaries Ltd, King Street Company Directors Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDEN, Joanne 01 June 2007 - 1
KING STREET COMPANY DIRECTORS LTD 01 June 2007 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
CAMP, Andrew 01 June 2007 01 June 2007 1
KING STREET SECRETARIES LTD 01 June 2007 01 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 25 May 2017
CH03 - Change of particulars for secretary 24 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 24 January 2012
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.