OCTAVIAN HEALTHCARE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Harjinder Madahar. Termination date: 2023-09-17. 2023-09-24 View Report
Persons with significant control. Cessation date: 2023-09-11. Psc name: Harjinder Madahar. 2023-09-17 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Persons with significant control. Psc name: Ms Sukbinder Dosanjh. Change date: 2023-08-01. 2023-08-03 View Report
Officers. Change date: 2023-08-01. Officer name: Ms Sukbinder Dosanjh. 2023-08-02 View Report
Officers. Officer name: Ms Sukbinder Dosanjh. Change date: 2023-08-01. 2023-08-01 View Report
Persons with significant control. Psc name: Ms Sukbinder Dosanjh. Change date: 2023-08-01. 2023-08-01 View Report
Officers. Change date: 2023-08-01. Officer name: Mr Harjinder Madahar. 2023-08-01 View Report
Persons with significant control. Change date: 2023-08-01. Psc name: Mr Harjinder Madahar. 2023-08-01 View Report
Address. New address: 4 Albert Place Whitefield Bury Manchester M45 8NE. Old address: 515 Sutton Road Walsall WS5 3AX England. Change date: 2023-08-01. 2023-08-01 View Report
Mortgage. Charge number: 109186530001. 2023-07-21 View Report
Accounts. Accounts type total exemption full. 2023-05-15 View Report
Mortgage. Charge number: 109186530001. Charge creation date: 2023-03-06. 2023-03-07 View Report
Confirmation statement. Statement with updates. 2022-09-06 View Report
Persons with significant control. Change date: 2021-08-16. Psc name: Ms Sukbinder Dosanjh. 2022-08-25 View Report
Persons with significant control. Notification date: 2021-08-16. Psc name: Harjinder Madahar. 2022-08-25 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-10-15 View Report
Accounts. Accounts type total exemption full. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2020-08-26 View Report
Accounts. Accounts type total exemption full. 2020-05-29 View Report
Confirmation statement. Statement with updates. 2019-10-22 View Report
Accounts. Accounts type total exemption full. 2019-09-06 View Report
Gazette. Gazette filings brought up to date. 2019-08-13 View Report
Address. Change date: 2019-08-02. New address: 515 Sutton Road Walsall WS5 3AX. Old address: 53 Foxford Crescent Coventry CV2 1QB United Kingdom. 2019-08-02 View Report
Persons with significant control. Psc name: Ms Sukbinder Dosanjh. Change date: 2019-08-01. 2019-08-02 View Report
Officers. Appointment date: 2019-08-01. Officer name: Mr Harjinder Madahar. 2019-08-02 View Report
Officers. Termination date: 2019-07-31. Officer name: Resham Kaur Dosanjh. 2019-08-02 View Report
Gazette. Gazette notice compulsory. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Officers. Appointment date: 2018-06-18. Officer name: Mrs Resham Kaur Dosanjh. 2018-06-25 View Report
Incorporation. Capital: GBP 100 2017-08-16 View Report