Octevo Housing Solutions Limited

General information

Name:

Octevo Housing Solutions Ltd

Office Address:

Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester

Number: 10385935

Incorporation date: 2016-09-20

End of financial year: 30 September

Category: Private Limited Company

Status: In Administration/receiver Manager

Description

Data updated on:

2016 marks the beginning of Octevo Housing Solutions Limited, the firm which is situated at Cba Business Solutions Ltd, 126 New Walk in Leicester. This means it's been 8 years Octevo Housing Solutions has prospered on the local market, as it was created on Tuesday 20th September 2016. The registration number is 10385935 and its area code is LE1 7JA. The present name is Octevo Housing Solutions Limited. The firm's previous associates may remember this firm also as Octavia Housing Solutions, which was used until Thursday 29th September 2016. The firm's SIC and NACE codes are 68201 meaning Renting and operating of Housing Association real estate. The company's most recent filed accounts documents describe the period up to 2020-09-30 and the latest confirmation statement was filed on 2021-09-19.

According to the latest data, we can name only a single managing director in the company: Jeremy F. (since Monday 14th March 2022). Since 2016 Robert M., had been responsible for a variety of tasks within this specific company up until the resignation on Wednesday 3rd August 2022. Additionally another director, specifically James R. gave up the position in July 2017.

  • Previous company's names
  • Octevo Housing Solutions Limited 2016-09-29
  • Octavia Housing Solutions Limited 2016-09-20

Financial data based on annual reports

Company staff

Jeremy F.

Role: Director

Appointed: 14 March 2022

Latest update: 10 April 2024

People with significant control

Fraser M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Fraser M.
Notified on 1 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Robert M.
Notified on 20 September 2016
Ceased on 1 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
James R.
Notified on 20 September 2016
Ceased on 31 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 03 October 2022
Confirmation statement last made up date 19 September 2021
Annual Accounts
Start Date For Period Covered By Report 2016-09-20
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Suite 4102, Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG United Kingdom on Tue, 1st Nov 2022 to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA (AD01)
filed on: 1st, November 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
7
Company Age

Closest Companies - by postcode