Company NameOctopus International Business Services Limited
Company StatusDissolved
Company Number04999343
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(11 months, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceGibrlatar
Correspondence Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
Secretary NameMrs Kirsty Louise Platt
NationalityBritish
StatusResigned
Appointed24 November 2004(11 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Woodkirk Gardens
Dewsbury
West Yorkshire
WF12 7JA
Director NameDaniel Luke Scruton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceGiblartar
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMrs Kirsty Louise Platt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(7 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 67 Annexe 4 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteoffshoreconsultants.co.uk

Location

Registered Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Spt Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,666
Cash£5,936

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 August 2016Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page)
8 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
29 August 2014Termination of appointment of Kirsty Louise Platt as a director on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Kirsty Louise Platt as a secretary on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Kirsty Louise Platt as a secretary on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Kirsty Louise Platt as a director on 28 August 2014 (1 page)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(4 pages)
18 July 2013Director's details changed for Ms Sharron Tracy Smith on 17 July 2013 (2 pages)
18 July 2013Director's details changed for Ms Sharron Tracy Smith on 17 July 2013 (2 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
15 December 2011Appointment of Mrs Kirsty Platt as a director (2 pages)
15 December 2011Appointment of Mrs Kirsty Platt as a director (2 pages)
8 November 2011Registered office address changed from Suite 39 & 40 Batley Business Park, Technology Drive Batley West Yorkshire WF17 6ER on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Suite 39 & 40 Batley Business Park, Technology Drive Batley West Yorkshire WF17 6ER on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Suite 39 & 40 Batley Business Park, Technology Drive Batley West Yorkshire WF17 6ER on 8 November 2011 (1 page)
22 August 2011Termination of appointment of Daniel Scruton as a director (2 pages)
22 August 2011Termination of appointment of Daniel Scruton as a director (2 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 April 2010Appointment of Daniel Luke Scruton as a director (3 pages)
7 April 2010Appointment of Daniel Luke Scruton as a director (3 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 December 2008Return made up to 18/12/08; full list of members (3 pages)
19 December 2008Return made up to 18/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 February 2008Return made up to 18/12/07; full list of members (2 pages)
5 February 2008Return made up to 18/12/07; full list of members (2 pages)
5 February 2008Registered office changed on 05/02/08 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
5 February 2008Registered office changed on 05/02/08 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
20 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 January 2007Return made up to 18/12/06; full list of members (2 pages)
26 January 2007Return made up to 18/12/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 January 2006Return made up to 18/12/05; full list of members (6 pages)
6 January 2006Return made up to 18/12/05; full list of members (6 pages)
26 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
26 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
1 February 2005Return made up to 18/12/04; full list of members (6 pages)
1 February 2005Return made up to 18/12/04; full list of members (6 pages)
27 January 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
27 January 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: octopus management woodroyd mills, south parade cleckheaton bradford BD19 3AF (1 page)
24 March 2004Registered office changed on 24/03/04 from: octopus management woodroyd mills, south parade cleckheaton bradford BD19 3AF (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 December 2003Incorporation (6 pages)
18 December 2003Incorporation (6 pages)