-
OCTYMO LIMITED - 7A CHURCH LANE, GREAT PAXTON, ST. NEOTS, CAMBRIDGESHIRE, United Kingdom
Company Information
- Company registration number
- 06721432
- Country
- United Kingdom
- Registered Address
- 7A CHURCH LANE
- GREAT PAXTON
- ST. NEOTS
- CAMBRIDGESHIRE
- PE19 6RJ 7A CHURCH LANE, GREAT PAXTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 6RJ UK
Management
- Managing Directors
- PAUL DAVID GOODYER
- JOHN RONCO
- RICHARD WALKER
- Company secretaries
- JOHN RONCO
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-10-13
- Dissolved on
- 2012-03-06
- SIC/NACE
- 7222 - Other software consultancy and supply
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2010-03-31
- Last Return Made Up To:
- 2010-10-13
-
OCTYMO LIMITED Company Description
- OCTYMO LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06721432. It was registered 2008-10-13. It has declared SIC or NACE codes as "7222 - Other software consultancy and supply". It has 3 directors and 1 secretary. The latest accounts are filed up to 2010-03-31. The latest annual return was filed up to 2010-10-13.It can be contacted at 7A Church Lane .
Get OCTYMO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Octymo Limited - 7A CHURCH LANE, GREAT PAXTON, ST. NEOTS, CAMBRIDGESHIRE, United Kingdom
- 2008-10-13
Did you know? kompany provides original and official company documents for OCTYMO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2012
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2012-03-06) - GAZ2(A)
keyboard_arrow_right 2011
-
APPLICATION FOR STRIKING-OFF (2011-11-08) - DS01
-
REGISTERED OFFICE CHANGED ON 13/09/2011 FROM (2011-09-13) - AD01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2011-11-22) - GAZ1(A)
keyboard_arrow_right 2010
-
13/10/10 FULL LIST (2010-11-23) - AR01
-
SECRETARY APPOINTED MR JOHN RONCO (2010-11-23) - AP03
-
DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALKER / 13/10/2010 (2010-11-23) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONCO / 13/10/2010 (2010-11-23) - CH01
-
APPOINTMENT TERMINATED, SECRETARY THOMAS MCGUIRE (2010-11-23) - TM02
-
31/03/10 TOTAL EXEMPTION SMALL (2010-07-10) - AA
keyboard_arrow_right 2009
-
13/10/09 FULL LIST (2009-11-14) - AR01
-
AD 02/09/09 (2009-09-11) - 88(2)
-
CURREXT FROM 31/10/2009 TO 31/03/2010 (2009-09-02) - 225
-
AD 28/04/09 (2009-06-17) - 88(2)
-
AD 19/01/09 (2009-01-30) - 88(2)
-
GBP NC 10000/11500 (2009-01-30) - RES04
-
NC INC ALREADY ADJUSTED 16/01/09 (2009-01-30) - 123
keyboard_arrow_right 2008
-
AD 07/11/08 (2008-12-29) - 88(2)
-
ADOPT ARTICLES 20/10/2008 (2008-12-11) - RES01
-
REGISTERED OFFICE CHANGED ON 11/11/2008 FROM (2008-11-11) - 287
-
DIRECTOR APPOINTED JOHN RONCO (2008-11-07) - 288a
-
DIRECTOR APPOINTED PAUL GOODYER (2008-11-07) - 288a
-
DIRECTOR APPOINTED RICHARD WALKER (2008-11-07) - 288a
-
SECRETARY APPOINTED THOMAS COCHRANE MCGUIRE (2008-11-07) - 288a
-
APPOINTMENT TERMINATED DIRECTOR RICHARD UNDERWOOD (2008-11-07) - 288b
-
APPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED (2008-11-07) - 288b
-
APPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED (2008-11-07) - 288b
-
AD 15/10/08 (2008-11-07) - 88(2)
-
INCORPORATION DOCUMENTS (2008-10-13) - NEWINC