Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Henry Hugo Humphrey Sykes |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(7 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 11 February 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Simon Andrew Rogerson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2014) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 19 March 2012(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Martijn Christian Kleibergen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2014(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(6 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Jeremy Brooks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
558.1k at £0.01 | Octopus Vct 3 PLC 50.00% Ordinary |
---|---|
558.1k at £0.01 | Octopus Vct 4 PLC 50.00% Ordinary |
20 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,151,064 |
Cash | £154,682 |
Current Liabilities | £224,487 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2019 | Application to strike the company off the register (1 page) |
1 August 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
31 July 2019 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page) |
10 July 2019 | Resolutions
|
10 July 2019 | Resolutions
|
10 July 2019 | Solvency Statement dated 27/06/19 (2 pages) |
10 July 2019 | Statement by Directors (2 pages) |
10 July 2019 | Statement of capital on 10 July 2019
|
13 February 2019 | Appointment of Mr Henry Hugo Humphrey Sykes as a director on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Jeremy Brooks as a director on 11 February 2019 (1 page) |
10 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
20 September 2018 | Registered office address changed from Croft House Croft Road Crowborough East Sussex TN6 1DR England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 20 September 2018 (1 page) |
30 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
4 May 2018 | Termination of appointment of Matthew George Setchell as a director on 2 May 2018 (1 page) |
4 May 2018 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Croft House Croft Road Crowborough East Sussex TN6 1DR on 4 May 2018 (1 page) |
4 May 2018 | Cessation of Octopus Vct 3 Plc as a person with significant control on 2 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Paul Stephen Latham as a director on 2 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Graham Robert Bell as a director on 2 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr Jeremy Brooks as a director on 2 May 2018 (2 pages) |
4 May 2018 | Notification of Atmosclear Investments Ltd as a person with significant control on 2 May 2018 (2 pages) |
4 May 2018 | Cessation of Octopus Vct 4 Plc as a person with significant control on 2 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Thomas Rosser as a director on 2 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Sharna Ludlow as a secretary on 2 May 2018 (1 page) |
21 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
21 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
21 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
19 October 2016 | Director's details changed for Thomas Rosser on 7 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Thomas Rosser on 7 October 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Joanna Leigh as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Matthew George Setchell as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Joanna Leigh as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Matthew George Setchell as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page) |
16 June 2016 | Director's details changed for Joanna Leigh on 14 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Joanna Leigh on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Joanna Leigh on 25 May 2016 (2 pages) |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages) |
15 June 2016 | Director's details changed for Joanna Leigh on 25 May 2016 (2 pages) |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
25 November 2015 | Appointment of Joanna Leigh as a director on 13 November 2015 (2 pages) |
25 November 2015 | Appointment of Joanna Leigh as a director on 13 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Paul Mccartie as a director on 13 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Paul Mccartie as a director on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
22 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
9 January 2015 | Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
11 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 November 2014 | Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages) |
1 November 2014 | Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page) |
1 November 2014 | Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages) |
1 November 2014 | Termination of appointment of Simon Andrew Rogerson as a director on 30 October 2014 (1 page) |
1 November 2014 | Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page) |
1 November 2014 | Termination of appointment of Simon Andrew Rogerson as a director on 30 October 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
26 November 2012 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
26 November 2012 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
25 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 25 May 2012 (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
29 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Ocs Services Limited as a director (1 page) |
29 March 2012 | Termination of appointment of Paul Latham as a director (1 page) |
29 March 2012 | Termination of appointment of Paul Latham as a director (1 page) |
29 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
29 March 2012 | Termination of appointment of Ocs Services Limited as a director (1 page) |
29 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Sub-division of shares on 21 March 2012 (5 pages) |
28 March 2012 | Sub-division of shares on 21 March 2012 (5 pages) |
28 March 2012 | Resolutions
|
19 March 2012 | Appointment of Simon Andrew Rogerson as a director (2 pages) |
19 March 2012 | Appointment of Paul Mccartie as a director (2 pages) |
19 March 2012 | Appointment of Simon Andrew Rogerson as a director (2 pages) |
19 March 2012 | Appointment of Alistair John Seabright as a director (2 pages) |
19 March 2012 | Appointment of Paul Mccartie as a director (2 pages) |
19 March 2012 | Appointment of Alistair John Seabright as a director (2 pages) |
29 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
29 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|