Company NameOctari Limited
Company StatusDissolved
Company Number05529486
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameMr ICT Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lee Richard Evans
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Equinox Two Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameMr Lee Richard Evans
StatusClosed
Appointed11 December 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 25 June 2019)
RoleCompany Director
Correspondence AddressGround Floor Equinox Two Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Director NameMarcus Robinson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleIct Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor Equinox Two Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameJoanna Ellis
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Daysfoot Court
York
YO10 5BP

Contact

Websiteoctari.com
Telephone0845 5190005
Telephone regionUnknown

Location

Registered AddressGround Floor Equinox Two
Audby Lane
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

100 at £1Marcus Earl Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£736
Cash£556
Current Liabilities£36,190

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 March

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
20 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Notification of Vital Technology Group Limited as a person with significant control on 6 April 2016 (1 page)
30 October 2017Cessation of Vital Network Solutions Limited as a person with significant control on 6 April 2016 (1 page)
30 October 2017Notification of Vital Technology Group Limited as a person with significant control on 6 April 2016 (1 page)
30 October 2017Cessation of Vital Network Solutions Limited as a person with significant control on 6 April 2016 (1 page)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
9 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
20 February 2016Termination of appointment of Marcus Robinson as a director on 11 December 2015 (1 page)
20 February 2016Appointment of Mr Lee Richard Evans as a director on 11 December 2015 (2 pages)
20 February 2016Termination of appointment of Marcus Robinson as a director on 11 December 2015 (1 page)
20 February 2016Appointment of Mr Lee Richard Evans as a director on 11 December 2015 (2 pages)
20 February 2016Appointment of Mr Lee Richard Evans as a secretary on 11 December 2015 (2 pages)
20 February 2016Appointment of Mr Lee Richard Evans as a secretary on 11 December 2015 (2 pages)
18 December 2015Registered office address changed from Innovation Centre York Science Park York North Yorkshire YO10 5DD to Ground Floor Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 18 December 2015 (1 page)
18 December 2015Registered office address changed from Innovation Centre York Science Park York North Yorkshire YO10 5DD to Ground Floor Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 18 December 2015 (1 page)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
2 August 2013Registered office address changed from Mr Ict Ltd Innovation Centre, York Science Park, Heslington York YO10 5DG on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Mr Ict Ltd Innovation Centre, York Science Park, Heslington York YO10 5DG on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Mr Ict Ltd Innovation Centre, York Science Park, Heslington York YO10 5DG on 2 August 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
13 August 2012Company name changed mr ict LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
13 August 2012Company name changed mr ict LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
7 August 2012Change of name notice (2 pages)
7 August 2012Change of name notice (2 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2010Director's details changed for Marcus Robinson on 5 August 2010 (2 pages)
30 August 2010Termination of appointment of Joanna Ellis as a secretary (1 page)
30 August 2010Director's details changed for Marcus Robinson on 5 August 2010 (2 pages)
30 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
30 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
30 August 2010Director's details changed for Marcus Robinson on 5 August 2010 (2 pages)
30 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
30 August 2010Termination of appointment of Joanna Ellis as a secretary (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 August 2009Return made up to 05/08/09; full list of members (3 pages)
25 August 2009Return made up to 05/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2008Return made up to 05/08/08; full list of members (3 pages)
18 August 2008Return made up to 05/08/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 September 2007Return made up to 05/08/07; full list of members (2 pages)
20 September 2007Return made up to 05/08/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 August 2006Location of register of members (1 page)
21 August 2006Return made up to 05/08/06; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: innovation centre, york science park, heslington york YO10 5DG (1 page)
21 August 2006Registered office changed on 21/08/06 from: innovation centre, york science park, heslington york YO10 5DG (1 page)
21 August 2006Location of debenture register (1 page)
21 August 2006Return made up to 05/08/06; full list of members (2 pages)
21 August 2006Location of debenture register (1 page)
21 August 2006Location of register of members (1 page)
5 August 2005Incorporation (12 pages)
5 August 2005Incorporation (12 pages)