Background WavePink WaveYellow Wave

OCTAVIA ESTATES (HOLDINGS) LTD (06962272)

OCTAVIA ESTATES (HOLDINGS) LTD (06962272) is an active UK company. incorporated on 14 July 2009. with registered office in Cirencester. The company operates in the Construction sector, engaged in development of building projects. OCTAVIA ESTATES (HOLDINGS) LTD has been registered for 16 years. Current directors include LOCKHART, Charles David.

Company Number
06962272
Status
active
Type
ltd
Incorporated
14 July 2009
Age
16 years
Address
6-8 Dyer Street, Cirencester, GL7 2PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOCKHART, Charles David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAVIA ESTATES (HOLDINGS) LTD

OCTAVIA ESTATES (HOLDINGS) LTD is an active company incorporated on 14 July 2009 with the registered office located in Cirencester. The company operates in the Construction sector, specifically engaged in development of building projects. OCTAVIA ESTATES (HOLDINGS) LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06962272

LTD Company

Age

16 Years

Incorporated 14 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

6-8 Dyer Street Cirencester, GL7 2PF,

Previous Addresses

Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom
From: 14 July 2017To: 13 September 2018
Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US
From: 14 July 2009To: 14 July 2017
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Apr 17
New Owner
Jul 17
Director Left
Sept 18
Owner Exit
Sept 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOCKHART, Charles David

Active
Kelmscott, LechladeGL7 3HJ
Secretary
Appointed 14 Jul 2009

LOCKHART, Charles David

Active
Coles Barn, Kelmscott, LechladeGL7 3HJ
Born September 1962
Director
Appointed 14 Jul 2009

LOCKHART, John William

Resigned
The Old Vicarage, BuntingfordSG9 0LD
Born May 1936
Director
Appointed 14 Jul 2009
Resigned 01 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Charles David Lockhart

Ceased
LechladeGL7 3HJ
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Aug 2024

Mr Charles David Lockhart

Active
Dyer Street, CirencesterGL7 2PF
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
8 April 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts Amended With Made Up Date
2 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
13 October 2009
MG01MG01
Legacy
13 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
24 September 2009
MG06MG06
Legacy
24 September 2009
MG06MG06
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
288cChange of Particulars
Incorporation Company
14 July 2009
NEWINCIncorporation