Company NameOctopus Operations Bulgaria Limited
Company StatusDissolved
Company Number05572092
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(3 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a High Street
Ossett
West Yorkshire
WF5 9RB
Secretary NameSPT Management Limited (Corporation)
StatusClosed
Appointed18 October 2005(3 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (closed 09 August 2016)
Correspondence AddressSuite 67 Batley Business Park Batley Business & Te
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameLynn Oldroyd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address59 Enfield Close
Carlinghow
Batley
West Yorkshire
WF17 8DZ
Director NameMrs Kirsty Louise Platt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(3 weeks, 5 days after company formation)
Appointment Duration8 years, 10 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(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceGiblartar
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01924 479130
Telephone regionWakefield

Location

Registered AddressSuite 67 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

2 at £1Octopus Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
14 October 2015Secretary's details changed for Adminquick Limited on 12 October 2015 (1 page)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Secretary's details changed for Adminquick Limited on 12 October 2015 (1 page)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 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 director on 28 August 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 October 2013Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 17 October 2013 (1 page)
17 October 2013Termination of appointment of Daniel Scruton as a director (1 page)
17 October 2013Termination of appointment of Daniel Scruton as a director (1 page)
17 October 2013Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 17 October 2013 (1 page)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
18 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
13 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
12 October 2010Registered office address changed from Batley Business Park, Suite 39& 40,, Technology Drive Batley West Yorkshire WF17 6ER on 12 October 2010 (1 page)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
12 October 2010Registered office address changed from Batley Business Park, Suite 39& 40,, Technology Drive Batley West Yorkshire WF17 6ER on 12 October 2010 (1 page)
12 October 2010Secretary's details changed for Adminquick Limited on 23 September 2010 (2 pages)
12 October 2010Secretary's details changed for Adminquick Limited on 23 September 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 23 September 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 23 September 2009 (3 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)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 February 2009Appointment terminated director lynn oldroyd (1 page)
27 February 2009Appointment terminated director lynn oldroyd (1 page)
10 November 2008Return made up to 23/09/08; full list of members (6 pages)
10 November 2008Return made up to 23/09/08; full list of members (6 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2007Return made up to 23/09/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: first floor concept house st johns place cleckheaton west yorkshire BD19 3RR (1 page)
22 October 2007Registered office changed on 22/10/07 from: first floor concept house st johns place cleckheaton west yorkshire BD19 3RR (1 page)
22 October 2007Return made up to 23/09/07; full list of members (2 pages)
27 September 2006Return made up to 23/09/06; full list of members (2 pages)
27 September 2006Return made up to 23/09/06; full list of members (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: octopus management concept house brooke street cleckheaton bradford BD19 3RR (1 page)
27 October 2005Registered office changed on 27/10/05 from: octopus management concept house brooke street cleckheaton bradford BD19 3RR (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 September 2005Director resigned (1 page)
23 September 2005Incorporation (6 pages)
23 September 2005Incorporation (6 pages)