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

OCTAVIA CHELSEA LIMITED

OCTAVIA HOUSE 1 THE BOULEVARD, IMPERIAL WHARF, LONDON, SW6 2UB,
Company Registration Number
07916837
Private Limited Company
Active

Company Overview

About Octavia Chelsea Ltd
OCTAVIA CHELSEA LIMITED was founded on 2012-01-19 and has its registered office in London. The organisation's status is listed as "Active". Octavia Chelsea Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCTAVIA CHELSEA LIMITED
 
Legal Registered Office
OCTAVIA HOUSE 1 THE BOULEVARD
IMPERIAL WHARF
LONDON
SW6 2UB
Other companies in SW6
 
Filing Information
Company Number 07916837
Company ID Number 07916837
Date formed 2012-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 18:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTAVIA CHELSEA LIMITED
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.

Company Officers of OCTAVIA CHELSEA LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BUTLER CLANCY
Director 2012-01-19
RICHARD IAIN MEINS
Director 2012-01-19
JEREMY GEORGE PALIN
Director 2012-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BUTLER CLANCY ARROW SHIPPING AND ENERGY LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
ROBERT BUTLER CLANCY ARROW SHIPBROKING GROUP LIMITED Director 2002-05-22 CURRENT 2002-05-22 Active
RICHARD IAIN MEINS SEASTAR SHIPPING LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
RICHARD IAIN MEINS SOULSPACE CORPORATION LIMITED Director 2015-09-22 CURRENT 1961-02-14 Active
RICHARD IAIN MEINS JCJ INVESTMENTS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
RICHARD IAIN MEINS HALOW CARE COMMUNITY INTEREST COMPANY Director 2009-06-19 CURRENT 2009-06-19 Active - Proposal to Strike off
RICHARD IAIN MEINS HALOW PROJECT Director 2006-05-19 CURRENT 2006-05-19 Active
RICHARD IAIN MEINS ARROW PANAMAX (UK) LIMITED Director 2002-09-23 CURRENT 2002-09-23 Active
RICHARD IAIN MEINS ARROW SHIPBROKING GROUP LIMITED Director 2002-05-22 CURRENT 2002-05-22 Active
RICHARD IAIN MEINS MEINS TRADING LIMITED Director 1998-07-02 CURRENT 1997-02-06 Dissolved 2017-07-06
RICHARD IAIN MEINS ARROW RESEARCH LIMITED Director 1996-01-18 CURRENT 1996-01-18 Active
RICHARD IAIN MEINS ARROW SALE AND PURCHASE (UK) LIMITED Director 1992-01-28 CURRENT 1992-01-28 Active
RICHARD IAIN MEINS ARROW CHARTERING (UK) LIMITED Director 1992-01-28 CURRENT 1992-01-28 Active
RICHARD IAIN MEINS ARROW SHIPPING (U.K.) LIMITED Director 1992-01-17 CURRENT 1990-01-17 Active
JEREMY GEORGE PALIN ARROW SHIPPING AND ENERGY LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
JEREMY GEORGE PALIN ARROW CHARTERING (UK) LIMITED Director 2017-12-01 CURRENT 1992-01-28 Active
JEREMY GEORGE PALIN ARROW FUTURES (UK) LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
JEREMY GEORGE PALIN COMPETITIVE SHIP BROKERS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
JEREMY GEORGE PALIN WINDRUSH DEVELOPMENTS LIMITED Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-09-19
JEREMY GEORGE PALIN ARROW SHIPBROKING GROUP LIMITED Director 2009-05-02 CURRENT 2002-05-22 Active
JEREMY GEORGE PALIN ARROW RESEARCH LIMITED Director 2009-05-01 CURRENT 1996-01-18 Active
JEREMY GEORGE PALIN ARROW SHIPPING (U.K.) LIMITED Director 2008-03-20 CURRENT 1990-01-17 Active
JEREMY GEORGE PALIN ARROW PANAMAX (UK) LIMITED Director 2003-02-01 CURRENT 2002-09-23 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
2024-01-30CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER CLANCY
2023-01-25CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 079168370002
2022-02-01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-01-04CH01Director's details changed for Mr Jeremy George Palin on 2021-01-04
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-01-09CH01Director's details changed for Mr Jeremy George Palin on 2019-01-09
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1500.01
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1500.01
2016-01-20AR0119/01/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1500.01
2015-01-21AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AA01Previous accounting period shortened from 31/01/13 TO 31/12/12
2013-01-23AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 16/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GEORGE PALIN / 16/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BUTLER CLANCY / 25/10/2012
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 16/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BUTLER CLANCY / 16/01/2013
2012-12-06SH0119/01/12 STATEMENT OF CAPITAL GBP 1500.01
2012-11-27SH02Sub-division of shares on 2012-01-19
2012-11-27RES13Resolutions passed:
  • Subdivided shares 19/01/2012
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/12 FROM 2Nd Floor Harbour House Chelsea Harbour London SW10 0XE United Kingdom
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GEORGE PALIN / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BUTLER CLANCY / 22/10/2012
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OCTAVIA CHELSEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCTAVIA CHELSEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-06-15 Outstanding ADAM & COMPANY PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 OCTAVIA CHELSEA LIMITED

Intangible Assets
Patents
We have not found any records of OCTAVIA CHELSEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTAVIA CHELSEA LIMITED
Trademarks
We have not found any records of OCTAVIA CHELSEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTAVIA CHELSEA LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as OCTAVIA CHELSEA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OCTAVIA CHELSEA LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTAVIA CHELSEA LIMITED 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 OCTAVIA CHELSEA LIMITED any grants or awards.
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.