About

Registered Number: 03753007
Date of Incorporation: 15/04/1999 (25 years ago)
Company Status: Active
Registered Address: Merlin House Unit 2 Station Yard, Rice Lane, Flaxton, York, YO60 7PZ,

 

Based in Flaxton, York, Octave Audio Woodworking Ltd was registered on 15 April 1999. Harvey, Lynn Marie, Harvey, Lynn Marie, Harvey, Michael Keith are listed as the directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Lynn Marie 28 February 2017 - 1
HARVEY, Michael Keith 15 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Lynn Marie 15 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
PSC04 - N/A 22 April 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 26 April 2018
CH03 - Change of particulars for secretary 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 19 April 2018
PSC04 - N/A 19 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 April 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 10 January 2012
AAMD - Amended Accounts 16 November 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 31 January 2011
CH03 - Change of particulars for secretary 15 November 2010
AR01 - Annual Return 30 June 2010
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 02 June 2000
287 - Change in situation or address of Registered Office 10 March 2000
287 - Change in situation or address of Registered Office 11 January 2000
287 - Change in situation or address of Registered Office 26 November 1999
395 - Particulars of a mortgage or charge 09 September 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
287 - Change in situation or address of Registered Office 25 April 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.