About

Registered Number: 03475532
Date of Incorporation: 03/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Caerlleon House, 142 Boughton, Chester, CH3 5BP

 

Octo Ksa Ltd was registered on 03 December 1997 and are based in Chester, it's status in the Companies House registry is set to "Active". Octo Ksa Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 22 August 2016
CERTNM - Change of name certificate 17 December 2015
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 25 March 2010
SH01 - Return of Allotment of shares 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
MEM/ARTS - N/A 13 February 2009
CERTNM - Change of name certificate 26 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 17 February 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 24 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 28 September 2000
AUD - Auditor's letter of resignation 07 August 2000
363s - Annual Return 10 December 1999
287 - Change in situation or address of Registered Office 16 November 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 29 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.