About

Registered Number: 07088452
Date of Incorporation: 27/11/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Octo House, Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX,

 

Blue Octopus Recruitment Ltd was setup in 2009, it's status at Companies House is "Active". There are 4 directors listed as Coleman, Liam Andrew, Laurenson, Kelly Ann, Wrench, Marc Christopher, Hutchinson, Timothy John for this business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Liam Andrew 23 March 2011 - 1
LAURENSON, Kelly Ann 01 April 2017 - 1
WRENCH, Marc Christopher 01 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Timothy John 27 November 2009 26 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 June 2020
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 31 October 2019
AA - Annual Accounts 22 October 2019
MR01 - N/A 18 February 2019
PSC07 - N/A 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
PSC07 - N/A 13 February 2019
PSC07 - N/A 13 February 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 28 April 2017
CH01 - Change of particulars for director 28 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 19 May 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
MR01 - N/A 19 February 2014
MR01 - N/A 07 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 November 2013
RESOLUTIONS - N/A 14 August 2013
RESOLUTIONS - N/A 18 March 2013
SH08 - Notice of name or other designation of class of shares 18 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 29 November 2012
CH01 - Change of particulars for director 29 November 2012
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 28 November 2011
SH01 - Return of Allotment of shares 24 November 2011
AA - Annual Accounts 25 August 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 07 December 2010
CERTNM - Change of name certificate 07 September 2010
CONNOT - N/A 07 September 2010
AP01 - Appointment of director 12 January 2010
CERTNM - Change of name certificate 08 January 2010
CONNOT - N/A 08 January 2010
AA01 - Change of accounting reference date 21 December 2009
NEWINC - New incorporation documents 27 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2019 Outstanding

N/A

A registered charge 17 February 2014 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.