Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCTOPUS VCT PLC
Company Information for

OCTOPUS VCT PLC

76 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
06948448
Public Limited Company
Dissolved

Dissolved 2016-06-09

Company Overview

About Octopus Vct Plc
OCTOPUS VCT PLC was founded on 2009-06-30 and had its registered office in 76 Wellington Street. The company was dissolved on the 2016-06-09 and is no longer trading or active.

Key Data
Company Name
OCTOPUS VCT PLC
 
Legal Registered Office
76 WELLINGTON STREET
LEEDS
 
Previous Names
OCTOPUS SECURE VCT PLC18/11/2009
Filing Information
Company Number 06948448
Date formed 2009-06-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2016-06-09
Type of accounts FULL
Last Datalog update: 2016-06-16 03:27:36
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name OCTOPUS VCT PLC
The following companies were found which have the same name as OCTOPUS VCT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCTOPUS VCT 2 PLC 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET 76 WELLINGTON STREET LEEDS LS1 2AY Dissolved Company formed on the 2011-01-06
OCTOPUS VCT 3 PLC RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE 5TH FLOOR LEEDS LS1 4DL Liquidation Company formed on the 2011-08-17
OCTOPUS VCT 4 PLC RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL Liquidation Company formed on the 2011-08-17

Company Officers of OCTOPUS VCT PLC

Current Directors
Officer Role Date Appointed
NICOLA BOARD
Company Secretary 2013-07-10
CHARLES JONATHON BREESE
Director 2009-08-26
MARTIJN CHRISTIAN KLEIBERGEN
Director 2011-11-11
JAMES ANTHONY OTTER
Director 2009-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY JANE SPEVACK
Company Secretary 2011-10-13 2013-07-10
CELIA LINDA WHITTEN
Company Secretary 2009-08-17 2012-09-21
CHRISTOPHER ROBERT HULATT
Director 2009-08-10 2011-11-11
WATERLOW SECRETARIES LIMITED
Company Secretary 2009-06-30 2009-08-19
DUNSTANA ADESHOLA DAVIES
Director 2009-06-30 2009-08-19
WATERLOW NOMINEES LIMITED
Director 2009-06-30 2009-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JONATHON BREESE BRITTELSTAND INVESTING LTD Director 2018-02-27 CURRENT 2018-02-27 Active
CHARLES JONATHON BREESE MAVEN COGNITION LIMITED Director 2016-11-21 CURRENT 2016-07-29 Active
CHARLES JONATHON BREESE OR PRODUCTIVITY LIMITED Director 2011-10-31 CURRENT 2011-09-16 In Administration
CHARLES JONATHON BREESE FREEHAND 2010 LIMITED Director 2011-01-18 CURRENT 2010-11-22 In Administration
CHARLES JONATHON BREESE FREEHAND SURGICAL PUBLIC LIMITED COMPANY Director 2009-12-15 CURRENT 2009-11-13 Liquidation
CHARLES JONATHON BREESE LCF RESEARCH LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-04-10
CHARLES JONATHON BREESE LONDON CAPITAL INVESTMENT SERVICES LIMITED Director 2007-02-27 CURRENT 2006-12-18 Active
CHARLES JONATHON BREESE SENECA GROWTH CAPITAL VCT PLC Director 2001-10-15 CURRENT 2001-05-22 Active
CHARLES JONATHON BREESE LARPENT NEWTON HOLDINGS LIMITED Director 1992-09-09 CURRENT 1988-10-10 Active
CHARLES JONATHON BREESE LUKE HUGHES & COMPANY LIMITED Director 1992-01-07 CURRENT 1985-10-03 Active
CHARLES JONATHON BREESE LARPENT NEWTON & COMPANY LIMITED Director 1991-09-09 CURRENT 1977-09-19 Active
MARTIJN CHRISTIAN KLEIBERGEN OLD OGL LIMITED Director 2018-01-23 CURRENT 2015-02-19 Liquidation
MARTIJN CHRISTIAN KLEIBERGEN BARRECORE LIMITED Director 2017-08-01 CURRENT 2011-06-17 Active
MARTIJN CHRISTIAN KLEIBERGEN TM TRADING LIMITED Director 2017-05-18 CURRENT 2010-11-22 Active
MARTIJN CHRISTIAN KLEIBERGEN OLD OGHL LIMITED Director 2017-04-26 CURRENT 2014-09-24 Liquidation
MARTIJN CHRISTIAN KLEIBERGEN CAIRNS TICKETING HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-04-05 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 4 LIMITED Director 2012-05-25 CURRENT 2007-12-03 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS LIMITED Director 2012-05-25 CURRENT 2008-05-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 10 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 11 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 13 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 14 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 16 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 17 LIMITED Director 2012-05-25 CURRENT 2009-01-09 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 19 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 8 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN DORAN TICKETING HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-04-05 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 12 LIMITED Director 2012-05-25 CURRENT 2009-01-09 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 2 LIMITED Director 2012-05-25 CURRENT 2007-12-03 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 18 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN PORTER TICKETING HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-04-05 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 3 LIMITED Director 2012-05-25 CURRENT 2007-12-04 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 15 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 7 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 9 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 5 LIMITED Director 2012-05-25 CURRENT 2007-12-04 Active
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 6 LIMITED Director 2012-05-25 CURRENT 2009-01-09 Active
MARTIJN CHRISTIAN KLEIBERGEN SUN & STONE LTD Director 2012-02-21 CURRENT 2008-02-19 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN STONE & SUN LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN YELLOW TO ORANGE LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN SUNSET STONE LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN SUN & STONE 4 LTD Director 2012-02-21 CURRENT 2008-04-24 Active - Proposal to Strike off
MARTIJN CHRISTIAN KLEIBERGEN OCTOPUS APOLLO VCT 4 PLC Director 2011-12-07 CURRENT 2008-06-09 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN OCTOPUS VCT 2 PLC Director 2011-11-11 CURRENT 2011-01-06 Dissolved 2017-07-21
JAMES ANTHONY OTTER TCS CELLWORKS LIMITED Director 2005-10-03 CURRENT 1999-08-17 Dissolved 2016-12-13
JAMES ANTHONY OTTER JOTT LIMITED Director 2005-06-09 CURRENT 2005-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 20 OLD BAILEY LONDON EC4M 7AN
2014-12-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-084.70DECLARATION OF SOLVENCY
2014-12-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-084.70DECLARATION OF SOLVENCY
2014-11-28MRGRLondon Stock Exchange corporate action. Merger of ORD GBP0.01 for COAF: UK600074335Y2014 ASIN: GB00B42T3254
2014-11-27RES13COMPANY BUSINESS 19/11/2014
2014-11-19MRGRLondon Stock Exchange corporate action. Merger of ORD GBP0.01 for COAF: UK600074335Y2014 ASIN: GB00B42T3254
2014-10-24MRGRLondon Stock Exchange corporate action. Merger of ORD GBP0.01 for COAF: UK600074335Y2014 ASIN: GB00B42T3254
2014-10-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600073933Y2014 ASIN: GB00B42T3254
2014-09-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-22AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 520358.4
2014-07-21AR0130/06/14 NO MEMBER LIST
2014-06-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600071152Y2014 ASIN: GB00B42T3254
2014-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600064318Y2013 ASIN: GB00B42T3254
2013-07-19AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-19AP03SECRETARY APPOINTED NICOLA BOARD
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK
2013-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-05AR0130/06/13 NO MEMBER LIST
2013-06-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600060655Y2013 ASIN: GB00B42T3254
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIJN CHRISTIAN KLEIBERGEN / 18/01/2013
2012-10-15AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN
2012-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-10AR0130/06/12 NO MEMBER LIST
2011-11-29SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT
2011-11-11AP01DIRECTOR APPOINTED MARTIJN CHRISTIAN KLEIBERGEN
2011-10-20AP03SECRETARY APPOINTED TRACEY JANE SPEVACK
2011-07-21AR0130/06/11 FULL LIST
2011-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-12AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-01SH0214/12/09 STATEMENT OF CAPITAL GBP 20659.16
2011-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-09AAINTERIM ACCOUNTS MADE UP TO 31/10/10
2010-10-20SH1920/10/10 STATEMENT OF CAPITAL GBP 522332.94
2010-10-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-10-20CERT21REDUCTION OF SHARE PREMIUM
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 ANGEL COURT LONDON EC2R 7HP
2010-07-09AR0130/06/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-01SH0128/05/10 STATEMENT OF CAPITAL GBP 524923.90
2010-05-27IC02NOTICE THAT A COMPANY NO LONGER WISHES TO BE AN INVESTMENT COMPANY
2010-04-30SH0130/04/10 STATEMENT OF CAPITAL GBP 519766.98
2010-04-06SH0105/04/10 STATEMENT OF CAPITAL GBP 516515.04
2010-04-01SH0101/04/10 STATEMENT OF CAPITAL GBP 413907.30
2010-03-31SH0131/03/10 STATEMENT OF CAPITAL GBP 358764.73
2010-03-31SH0130/03/10 STATEMENT OF CAPITAL GBP 286677.16
2010-03-30SH0124/03/10 STATEMENT OF CAPITAL GBP 213280.13
2010-03-23SH0123/03/10 STATEMENT OF CAPITAL GBP 189472.55
2010-03-17SH0116/03/10 STATEMENT OF CAPITAL GBP 130924.02
2010-03-05AA01PREVSHO FROM 30/06/2010 TO 28/02/2010
2010-03-04SH0101/03/10 STATEMENT OF CAPITAL GBP 74022.69
2010-02-16SH0115/02/10 STATEMENT OF CAPITAL GBP 50838.85
2010-02-02SH0101/02/10 STATEMENT OF CAPITAL GBP 41275.02
2010-01-19SH0118/01/10 STATEMENT OF CAPITAL GBP 34018.72
2010-01-12SH0104/01/10 STATEMENT OF CAPITAL GBP 28818.84
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT HULATT / 01/12/2009
2009-12-15SH0114/12/09 STATEMENT OF CAPITAL GBP 20659.16
2009-12-02RES01ADOPT ARTICLES 26/11/2009
2009-11-21MEM/ARTSARTICLES OF ASSOCIATION
2009-11-18RES15CHANGE OF NAME 10/11/2009
2009-11-18CERTNMCOMPANY NAME CHANGED OCTOPUS SECURE VCT PLC CERTIFICATE ISSUED ON 18/11/09
2009-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-29288aDIRECTOR APPOINTED JAMES ANTHONY OTTER
2009-09-07288bAPPOINTMENT TERMINATE, DIRECTOR DUNSTANA DAVIES LOGGED FORM
2009-09-07288bAPPOINTMENT TERMINATE, SECRETARY WATERLOW SECRETARIES LIMITED LOGGED FORM
2009-09-07288bAPPOINTMENT TERMINATE, DIRECTOR WATERLOW NOMINEES LIMITED LOGGED FORM
2009-09-07288aDIRECTOR APPOINTED CHRISTOPHER ROBERT HULATT
2009-09-04CERT8ACOMMENCE BUSINESS AND BORROW
2009-09-04288aSECRETARY APPOINTED CELIA LINDA WHITTEN
2009-09-04288aDIRECTOR APPOINTED CHARLES JONATHAN BREESE
2009-09-04RES13CANCELLING OF SHARES AFTER APPROVAL OF HIGH COURT 19/08/2009
2009-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-04266(1)NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
2009-09-04117APPLICATION COMMENCE BUSINESS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2009-07-04288bAPPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OCTOPUS VCT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-30
Notices to Creditors2014-12-04
Resolutions for Winding-up2014-12-04
Appointment of Liquidators2014-12-04
Fines / Sanctions
No fines or sanctions have been issued against OCTOPUS VCT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCTOPUS VCT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

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 VCT PLC

Intangible Assets
Patents
We have not found any records of OCTOPUS VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OCTOPUS VCT PLC
Trademarks
We have not found any records of OCTOPUS VCT PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COMPOSITE GUARANTEE AND DEBENTURE SALUS SERVICES 2 LIMITED 2010-11-26 Outstanding

We have found 1 mortgage charges which are owed to OCTOPUS VCT PLC

Income
Government Income
We have not found government income sources for OCTOPUS VCT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as OCTOPUS VCT PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where OCTOPUS VCT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOCTOPUS VCT PLCEvent Date2015-11-24
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the Company will be held at Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 12 February 2016 at 12.00 noon for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY no later than 12.00 noon on the preceding business day. Date of Appointment: 28 November 2014 Office Holder details: William Duncan, (IP No. 6440) and Adrian Allen, (IP No. 008740) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5285 Correspondence address & contact details of case manager: William Duncan, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Tel: 0113 285 5285.
 
Initiating party Event TypeNotices to Creditors
Defending partyOCTOPUS VCT PLCEvent Date2014-12-01
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 6 January 2015, the last date for proving, to send their names and addresses and particulars of their debts or claims to the undersigned at Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 28 November 2014. Office Holder details: William Duncan and Adrian Allen (IP Nos. 6440 and 008740) both of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY For further details contact: Email: rrleeds@bakertilly.co.uk Tel: 0113 285 5285
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOCTOPUS VCT PLCEvent Date2014-11-28
At the general meeting of the above named Company held at 20 Old Bailey, London, EC4M 7AN, on 28 November 2014 , the following resolution was passed as a Special Resolution: That the Company be wound up voluntarily under the provisions of the Insolvency Act 1986 and that William Duncan and Adrian Allen , both of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, (IP Nos. 6440 and 008740) be and they hereby are appointed Liquidators for the purposes of such winding-up and any power conferred on them by law or by this resolution may be exercised, and any act required or authorised under any enactment to be done by them may be done, by them jointly or by each of them alone. For further details contact: Email: rrleeds@bakertilly.co.uk Tel: 0113 285 5285
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOCTOPUS VCT PLCEvent Date2014-11-28
William Duncan and Adrian Allen , both of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY : For further details contact: Email: rrleeds@bakertilly.co.uk Tel: 0113 285 5285
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTOPUS VCT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCTOPUS VCT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name OVCT
Listed Since 21-Dec-09
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £44.4906M
Shares Issues 52,035,832.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1