Dissolved 2016-12-20
Company Information for OCTOPUS OPPORTUNITIES LIMITED
WALSALL, WEST MIDLANDS, WS1,
|
Company Registration Number
06758178
Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | |
---|---|
OCTOPUS OPPORTUNITIES LIMITED | |
Legal Registered Office | |
WALSALL WEST MIDLANDS | |
Company Number | 06758178 | |
---|---|---|
Date formed | 2008-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:27:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANN TURNER |
||
MICHAEL JONATHAN WHITFIELD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE OCTOPUS FOUNDATION | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
OCTO MOTIVE LIMITED | Director | 2014-08-27 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
THE OCTOPUS FOUNDATION | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM UNIT 3 VICTORY PARK TRIDENT CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4ER | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/11/12 FULL LIST | |
AR01 | 20/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM ST. JAMES HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ | |
AR01 | 20/11/09 FULL LIST | |
RES13 | DIVISION OF SHARES 26/11/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-23 |
Appointment of Liquidators | 2014-10-22 |
Resolutions for Winding-up | 2014-10-22 |
Meetings of Creditors | 2014-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified
Creditors Due After One Year | 2013-03-31 | £ 7,369 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 8,876 |
Creditors Due After One Year | 2012-03-31 | £ 8,876 |
Creditors Due Within One Year | 2013-03-31 | £ 44,201 |
Creditors Due Within One Year | 2012-03-31 | £ 37,579 |
Creditors Due Within One Year | 2012-03-31 | £ 37,579 |
Creditors Due Within One Year | 2011-03-31 | £ 31,618 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCTOPUS OPPORTUNITIES LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 13,604 |
Cash Bank In Hand | 2012-03-31 | £ 2,620 |
Cash Bank In Hand | 2012-03-31 | £ 2,620 |
Cash Bank In Hand | 2011-03-31 | £ 5,254 |
Current Assets | 2013-03-31 | £ 41,674 |
Current Assets | 2012-03-31 | £ 34,529 |
Current Assets | 2012-03-31 | £ 34,529 |
Current Assets | 2011-03-31 | £ 18,338 |
Debtors | 2013-03-31 | £ 28,070 |
Debtors | 2012-03-31 | £ 31,909 |
Debtors | 2012-03-31 | £ 31,909 |
Debtors | 2011-03-31 | £ 13,084 |
Shareholder Funds | 2012-03-31 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 9,153 |
Tangible Fixed Assets | 2012-03-31 | £ 12,205 |
Tangible Fixed Assets | 2012-03-31 | £ 12,205 |
Tangible Fixed Assets | 2011-03-31 | £ 13,505 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Personal Expenses/Adaptations |
Kent County Council | |
|
Personal Expenses/Adaptations |
Kent County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OCTOPUS OPPORTUNITIES LIMITED | Event Date | 2014-10-15 |
Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : Further details contact: Eileen T F Sale, Tel: 01922 624777 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OCTOPUS OPPORTUNITIES LIMITED | Event Date | 2014-10-15 |
At a Special Meeting of the members of the above named Company duly convened and held at the Holiday Inn, Maidstone Road, Rochester, Kent ME5 9SF on 15 October 2014 at 10.30 am the following Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company resolves by Special Resolution that it be wound up voluntarily, and that Mrs Eileen T F Sale FIPA , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No. 008738) be and is hereby appointed Liquidator for the purpose of such winding up. Further details contact: Eileen T F Sale, Tel: 01922 624777 M J Whitfield , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | OCTOPUS OPPORTUNITIES LIMITED | Event Date | 2014-10-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named company will be held at the offices of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE on 22 August 2016 at 2.00 pm and 2.30 pm respectively, for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up for the period of her administration from 15 October 2014 to 22 August 2016 and hearing any explanation which may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor of the Company. Proxies for use at either of the Meetings must be lodged at the address below no later than 12.00 noon, on 19 August 2016. Date of Appointment: 15 October 2014 Office Holder details: Eileen T F Sale , (IP No. 008738) of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . For further details contact: Eileen T F Sale, Email: admin@salesmith.demon.co.uk Eileen T F Sale , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OCTOPUS OPPORTUNITIES LIMITED | Event Date | 2014-09-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Holiday Inn, Maidstone Road, Rochester, Kent ME5 9SF , on 15 October 2014 , at 11.30 am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act i.e. The nomination of a Liquidator; The appointment of a Liquidation Committee; Consideration of the Directors Statement of Affairs. Creditors should note that the Resolutions to be taken at the Meeting may include a Resolution specifying the terms upon which the Liquidator is to be remunerated, and that the Meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, (email: admin@salesmith.demon.co.uk) not later than 12.00 noon on 14 October 2014. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act, such information concerning the Companys affairs as may be reasonably required will be furnished, free of charge, by Mrs Eileen T F Sale FIPA of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (01922 624777) during the period before the day on which the meeting is to be held. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |