Company NameOctopus Vct Plc
Company StatusDissolved
Company Number06948448
CategoryPublic Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)
Previous NameOctopus Secure Vct Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Anthony Otter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRemo Portomdown Science Park
Salisbury
Wiltshire
SP2 7GF
Director NameMr Charles Jonathon Breese
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteane Grounds Farm
Steane
Brackley
Northamptonshire
NN13 5NP
Director NameMr Martijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed11 November 2011(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusClosed
Appointed10 July 2013(4 years after company formation)
Appointment Duration2 years, 11 months (closed 09 June 2016)
RoleCompany Director
Correspondence Address4th Floor Springfield House 76 Wellington Street
Leeds
LS1 2AY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameChristopher Robert Hulatt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2011)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed17 August 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Secretary NameTracey Jane Spevack
StatusResigned
Appointed13 October 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.octopusinvestments.com/company-seeking-finance/ventures/
Telephone0800 3162295
Telephone regionFreephone

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£1,448,000
Net Worth£49,635,000
Cash£712,000
Current Liabilities£346,000

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Return of final meeting in a members' voluntary winding up (15 pages)
9 March 2016Return of final meeting in a members' voluntary winding up (15 pages)
10 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages)
8 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
(1 page)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Declaration of solvency (3 pages)
8 December 2014Declaration of solvency (3 pages)
27 November 2014Resolutions
  • RES13 ‐ Company business 19/11/2014
(1 page)
30 September 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 August 2014Full accounts made up to 28 February 2014 (75 pages)
22 August 2014Full accounts made up to 28 February 2014 (75 pages)
21 July 2014Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-21
  • GBP 520,358.4
(6 pages)
21 July 2014Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-21
  • GBP 520,358.4
(6 pages)
19 March 2014Purchase of own shares. (3 pages)
19 March 2014Purchase of own shares. (3 pages)
28 November 2013Purchase of own shares. (3 pages)
28 November 2013Purchase of own shares. (3 pages)
19 July 2013Full accounts made up to 28 February 2013 (66 pages)
19 July 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
19 July 2013Appointment of Nicola Board as a secretary (1 page)
19 July 2013Appointment of Nicola Board as a secretary (1 page)
19 July 2013Full accounts made up to 28 February 2013 (66 pages)
19 July 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
18 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2013Annual return made up to 30 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 30 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
15 October 2012Full accounts made up to 29 February 2012 (65 pages)
15 October 2012Full accounts made up to 29 February 2012 (65 pages)
27 September 2012Termination of appointment of Celia Whitten as a secretary (1 page)
27 September 2012Termination of appointment of Celia Whitten as a secretary (1 page)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
10 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
29 November 2011Purchase of own shares. (3 pages)
29 November 2011Purchase of own shares. (3 pages)
11 November 2011Appointment of Martijn Christian Kleibergen as a director (2 pages)
11 November 2011Termination of appointment of Christopher Hulatt as a director (1 page)
11 November 2011Termination of appointment of Christopher Hulatt as a director (1 page)
11 November 2011Appointment of Martijn Christian Kleibergen as a director (2 pages)
20 October 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
20 October 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
12 July 2011Full accounts made up to 28 February 2011 (64 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2011Full accounts made up to 28 February 2011 (64 pages)
1 February 2011Purchase of own shares. (3 pages)
1 February 2011Statement of capital on 14 December 2009
  • GBP 20,659.16
(5 pages)
1 February 2011Purchase of own shares. (3 pages)
1 February 2011Statement of capital on 14 December 2009
  • GBP 20,659.16
(5 pages)
9 December 2010Interim accounts made up to 31 October 2010 (7 pages)
9 December 2010Interim accounts made up to 31 October 2010 (7 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 522,332.94
(4 pages)
20 October 2010Reduction of iss capital and minute (oc) (6 pages)
20 October 2010Certificate of cancellation of share premium account (1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 522,332.94
(4 pages)
20 October 2010Reduction of iss capital and minute (oc) (6 pages)
20 October 2010Certificate of cancellation of share premium account (1 page)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (18 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (18 pages)
6 July 2010Full accounts made up to 28 February 2010 (34 pages)
6 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2010Full accounts made up to 28 February 2010 (34 pages)
6 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2010Purchase of own shares. (3 pages)
14 June 2010Purchase of own shares. (3 pages)
1 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 524,923.90
(2 pages)
1 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 524,923.90
(2 pages)
27 May 2010Notice that a company no longer wishes to be an investment company (1 page)
27 May 2010Notice that a company no longer wishes to be an investment company (1 page)
30 April 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 519,766.98
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 519,766.98
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 516,515.04
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 516,515.04
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 516,515.04
(2 pages)
1 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 413,907.30
(2 pages)
1 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 413,907.30
(2 pages)
1 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 413,907.30
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 286,677.16
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 358,764.73
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 286,677.16
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 358,764.73
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 213,280.13
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 213,280.13
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 189,472.55
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 189,472.55
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 130,924.02
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 130,924.02
(2 pages)
5 March 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (2 pages)
5 March 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 74,022.69
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 74,022.69
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 74,022.69
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 50,838.85
(2 pages)
16 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 50,838.85
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 41,275.02
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 41,275.02
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 41,275.02
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 34,018.72
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 34,018.72
(2 pages)
12 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 28,818.84
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 28,818.84
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 28,818.84
(4 pages)
6 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
15 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 20,659.16
(2 pages)
15 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 20,659.16
(2 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
21 November 2009Memorandum and Articles of Association (71 pages)
21 November 2009Memorandum and Articles of Association (71 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Company name changed octopus secure vct PLC\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
18 November 2009Company name changed octopus secure vct PLC\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
18 November 2009Change of name notice (2 pages)
29 September 2009Director appointed james anthony otter (2 pages)
29 September 2009Director appointed james anthony otter (2 pages)
8 September 2009Ad 19/08/09\gbp si 50000@1=50000\gbp ic 0.02/50000.02\ (2 pages)
8 September 2009Ad 19/08/09\gbp si 50000@1=50000\gbp ic 0.02/50000.02\ (2 pages)
7 September 2009Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
7 September 2009Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
7 September 2009Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
7 September 2009Appointment terminate, director dunstana davies logged form (1 page)
7 September 2009Director appointed christopher robert hulatt (2 pages)
7 September 2009Director appointed christopher robert hulatt (2 pages)
7 September 2009Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
7 September 2009Appointment terminate, director dunstana davies logged form (1 page)
4 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancelling of shares after approval of high court 19/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(81 pages)
4 September 2009Director appointed charles jonathan breese (3 pages)
4 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancelling of shares after approval of high court 19/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(81 pages)
4 September 2009Secretary appointed celia linda whitten (2 pages)
4 September 2009Application to commence business (2 pages)
4 September 2009Notice of intention to trade as an investment co. (1 page)
4 September 2009Director appointed charles jonathan breese (3 pages)
4 September 2009Application to commence business (2 pages)
4 September 2009Notice of intention to trade as an investment co. (1 page)
4 September 2009Commence business and borrow (1 page)
4 September 2009Secretary appointed celia linda whitten (2 pages)
4 September 2009Commence business and borrow (1 page)
4 July 2009Appointment terminated director waterlow nominees LIMITED (1 page)
4 July 2009Appointment terminated director dunstana davies (2 pages)
4 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 July 2009Appointment terminated director dunstana davies (2 pages)
4 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 July 2009Appointment terminated director waterlow nominees LIMITED (1 page)
30 June 2009Incorporation (21 pages)
30 June 2009Incorporation (21 pages)