Octave Branding Consultants Limited

General information

Name:

Octave Branding Consultants Ltd

Office Address:

Little Brown's Cottage Honeypot Lane TN8 6QJ Edenbridge

Number: 06981465

Incorporation date: 2009-08-05

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 06981465 fifteen years ago, Octave Branding Consultants Limited was set up as a Private Limited Company. The company's present registration address is Little Brown's Cottage, Honeypot Lane Edenbridge. This business's registered with SIC code 90030, that means Artistic creation. 2020-11-30 is the last time when the accounts were filed.

At present, we have only one managing director in the company: Philip O. (since 2009-08-05). That firm had been presided over by Ashley M. until 2020.

Philip O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Philip O.

Role: Director

Appointed: 05 August 2009

Latest update: 15 February 2024

People with significant control

Philip O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 19 August 2021
Confirmation statement last made up date 05 August 2020
Annual Accounts 23 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 23 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 26th June 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26th June 2015
Annual Accounts 31st May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31st May 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 30th May 2014
Date Approval Accounts 30th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

3 London Wall Buildings

Post code:

EC2M 5PD

City / Town:

London

HQ address,
2015

Address:

3 London Wall Buildings

Post code:

EC2M 5PD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
14
Company Age

Similar companies nearby

Closest companies