Vancouver
Washington
98683
Director Name | Leo Schreuders |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Alliotts, Friary Court 13 - 21 High Street Guildford Surrey GU1 3DL |
Secretary Name | Harmannus Petrus Rutgers |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Alliotts, Friary Court 13 - 21 High Street Guildford Surrey GU1 3DL |
Director Name | Dennis Lee |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | Usa Minnesota |
Correspondence Address | 7601 Northland Drive 100 Brooklyn Park Minnesota 55428 United States |
Director Name | William Bradley McMahon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 February 2022) |
Role | Special Assistant To Ceo |
Country of Residence | United States |
Correspondence Address | 3940 Nw Jasmine St Camas Wa 98607 United States |
Director Name | David Louis Wachsmuth |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2022(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 October 2022) |
Role | Vice President, Fp&A And Treasurer |
Country of Residence | United States |
Correspondence Address | Nautilus, Inc. 17750 Se 6th Way Vancouver Washington 98683 |
Director Name | Alan L. Chan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2024) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Nautilus, Inc. 17750 Se 6th Way Vancouver Washington 98683 |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Octane Fitness B Octane Fitness Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,417 |
Cash | £90,754 |
Current Liabilities | £203,586 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
14 March 2023 | Delivered on: 21 March 2023 Persons entitled: Crystal Financial Llc D/B/a Slr Credit Solutions Classification: A registered charge Outstanding |
---|
27 March 2023 | Memorandum and Articles of Association (20 pages) |
---|---|
27 March 2023 | Resolutions
|
21 March 2023 | Registration of charge 061064510001, created on 14 March 2023 (56 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
17 November 2022 | Termination of appointment of David Louis Wachsmuth as a director on 1 October 2022 (1 page) |
24 February 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
14 February 2022 | Appointment of David Louis Wachsmuth as a director on 4 February 2022 (2 pages) |
14 February 2022 | Appointment of Aina Engalla Konold as a director on 4 February 2022 (2 pages) |
14 February 2022 | Appointment of Alan L. Chan as a director on 4 February 2022 (2 pages) |
14 February 2022 | Registered office address changed from Alliotts, Friary Court 13 - 21 High Street Guildford Surrey GU1 3DL to 1 Park Row Leeds LS1 5AB on 14 February 2022 (1 page) |
14 February 2022 | Termination of appointment of William Bradley Mcmahon as a director on 4 February 2022 (1 page) |
30 November 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
21 April 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
16 April 2021 | Director's details changed for William Bradley Mcmahon on 1 February 2021 (2 pages) |
15 April 2021 | Director's details changed for William Bradley Mcmahon on 1 February 2021 (2 pages) |
14 April 2021 | Director's details changed for William Bradley Mcmahon on 1 February 2021 (2 pages) |
5 January 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
6 November 2020 | Resolutions
|
3 November 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
9 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2020 | Accounts for a small company made up to 31 December 2018 (18 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
19 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 March 2017 | Appointment of William Bradley Mcmahon as a director on 8 December 2016 (2 pages) |
27 March 2017 | Termination of appointment of Dennis Lee as a director on 9 December 2016 (1 page) |
27 March 2017 | Termination of appointment of Dennis Lee as a director on 9 December 2016 (1 page) |
27 March 2017 | Appointment of William Bradley Mcmahon as a director on 8 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 February 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Appointment of Dennis Lee as a director on 1 May 2014 (3 pages) |
22 September 2014 | Appointment of Dennis Lee as a director on 1 May 2014 (3 pages) |
22 September 2014 | Appointment of Dennis Lee as a director on 1 May 2014 (3 pages) |
30 June 2014 | Termination of appointment of Harmannus Rutgers as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Leo Schreuders as a director (2 pages) |
30 June 2014 | Termination of appointment of Harmannus Rutgers as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Leo Schreuders as a director (2 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Director's details changed for Leo Schreuders on 1 January 2010 (3 pages) |
2 March 2010 | Secretary's details changed for Harmannus Petrus Rutgers on 1 January 2010 (3 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (16 pages) |
2 March 2010 | Director's details changed for Leo Schreuders on 1 January 2010 (3 pages) |
2 March 2010 | Secretary's details changed for Harmannus Petrus Rutgers on 1 January 2010 (3 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (16 pages) |
2 March 2010 | Director's details changed for Leo Schreuders on 1 January 2010 (3 pages) |
2 March 2010 | Secretary's details changed for Harmannus Petrus Rutgers on 1 January 2010 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
25 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
25 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
15 February 2007 | Incorporation (30 pages) |
15 February 2007 | Incorporation (30 pages) |