-
OCTANE DISTRIBUTION LIMITED - Unit 4 Vantage Park, Goodwood Drive, Sparkford, Somerset, United Kingdom
Company Information
- Company registration number
- 04159558
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4 Vantage Park
- Goodwood Drive
- Sparkford
- Somerset
- BA22 7FQ
- United Kingdom Unit 4 Vantage Park, Goodwood Drive, Sparkford, Somerset, BA22 7FQ, United Kingdom UK
Management
- Managing Directors
- FEARN, Richard Daryl
- GERRING, Paul Robert
- NICHOLSON, Jon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-02-14
- Age Of Company 2001-02-14 23 years
- SIC/NACE
- 45310
Ownership
- Beneficial Owners
- Mr Richard Daryl Fearn
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SUPERPRO EUROPE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-02-14
- Annual Return
- Due Date: 2024-08-10
- Last Date: 2023-07-27
-
OCTANE DISTRIBUTION LIMITED Company Description
- OCTANE DISTRIBUTION LIMITED is a ltd registered in United Kingdom with the Company reg no 04159558. Its current trading status is "live". It was registered 2001-02-14. It was previously called SUPERPRO EUROPE LIMITED. It has declared SIC or NACE codes as "45310". It has 3 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-02-14.It can be contacted at Unit 4 Vantage Park .
Get OCTANE DISTRIBUTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Octane Distribution Limited - Unit 4 Vantage Park, Goodwood Drive, Sparkford, Somerset, United Kingdom
- 2001-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OCTANE DISTRIBUTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-03-02) - CS01
-
confirmation-statement-with-updates (2023-07-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-25) - AA
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-03-30) - SH01
-
certificate-change-of-name-company (2022-05-23) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2022-07-15) - AA
-
confirmation-statement-with-updates (2022-03-15) - CS01
-
termination-director-company-with-name-termination-date (2022-03-10) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-31) - AD01
-
change-person-director-company-with-change-date (2021-08-31) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-10-01) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-20) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-15) - AA
-
change-account-reference-date-company-previous-shortened (2019-07-16) - AA01
-
confirmation-statement-with-updates (2019-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-30) - AA
-
appoint-person-director-company-with-name-date (2019-01-10) - AP01
keyboard_arrow_right 2018
-
capital-cancellation-shares (2018-01-24) - SH06
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
-
change-to-a-person-with-significant-control (2018-02-22) - PSC04
-
capital-return-purchase-own-shares (2018-01-24) - SH03
-
notification-of-a-person-with-significant-control (2018-02-26) - PSC01
-
confirmation-statement-with-updates (2018-02-26) - CS01
-
change-to-a-person-with-significant-control (2018-02-27) - PSC04
-
termination-director-company-with-name-termination-date (2018-02-22) - TM01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-09-12) - MR04
-
confirmation-statement-with-updates (2017-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
-
termination-secretary-company-with-name-termination-date (2015-02-18) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-12-02) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-05-07) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-20) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-29) - MR01
-
termination-director-company-with-name (2014-05-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-01-08) - AA
-
appoint-person-director-company-with-name (2014-05-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-08-15) - AA
-
resolution (2014-05-07) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-20) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-17) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-03-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-01) - AR01
-
change-person-director-company-with-change-date (2010-03-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-06) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-15) - AA
-
legacy (2009-04-03) - 287
-
legacy (2009-03-18) - 288a
-
legacy (2009-03-18) - 363a
-
resolution (2009-03-04) - RESOLUTIONS
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-26) - AA
-
memorandum-articles (2008-09-23) - MEM/ARTS
-
resolution (2008-09-23) - RESOLUTIONS
-
legacy (2008-03-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-12-11) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-03-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-03-23) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-07-29) - AA
-
legacy (2004-03-11) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-28) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2003-10-27) - AA
-
legacy (2003-04-01) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-dormant (2002-10-11) - AA
-
legacy (2002-02-15) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-16) - 225
-
incorporation-company (2001-02-14) - NEWINC