Background WavePink WaveYellow Wave

OCTAVUS PROPERTIES LLP (OC350813)

OCTAVUS PROPERTIES LLP (OC350813) is an active UK company. incorporated on 14 December 2009. with registered office in Salisbury. OCTAVUS PROPERTIES LLP has been registered for 16 years.

Company Number
OC350813
Status
active
Type
llp
Incorporated
14 December 2009
Age
16 years
Address
The Granary, Salisbury, SP5 2JX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAVUS PROPERTIES LLP

OCTAVUS PROPERTIES LLP is an active company incorporated on 14 December 2009 with the registered office located in Salisbury. OCTAVUS PROPERTIES LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC350813

LLP Company

Age

16 Years

Incorporated 14 December 2009

Size

N/A

Accounts

ARD: 2/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 January 2027
Period: 6 April 2025 - 2 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

The Granary Redlynch Salisbury, SP5 2JX,

Timeline

No significant events found

Capital Table
People

Officers

5

4 Active
1 Resigned

FLEMING, James

Active
Effingham Road, LondonSE12 8NZ
Born June 1962
Llp designated member
Appointed 01 Jan 2012

MACKAY, John Sebastian

Active
Maddox Street, LondonW1S 2PP
Born May 1955
Llp designated member
Appointed 14 Dec 2009

MACKAY, Laura Louise Diana

Active
Redlynch, SalisburySP5 2JX
Born October 1966
Llp designated member
Appointed 01 Jan 2010

WOOLDRIDGE, Robert Ian

Active
Parkside, LondonSW19 5NB
Born October 1964
Llp designated member
Appointed 01 Jan 2012

MAYE, Michael Gelard

Resigned
Whitehall Court, LondonSW1A 2EL
Born November 1970
Llp designated member
Appointed 14 Dec 2009
Resigned 05 Apr 2014

Persons with significant control

1

Mr John Sebastian Mackay

Active
Redlynch, SalisburySP5 2JX
Born May 1955

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 January 2022
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2021
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 October 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 October 2020
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
19 December 2019
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
3 January 2018
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 November 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
6 January 2016
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 March 2015
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
20 February 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 February 2015
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 January 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
8 January 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 December 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
30 December 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
12 August 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
9 August 2013
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
9 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 August 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
28 September 2012
LLAA01LLAA01
Gazette Filings Brought Up To Date
23 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
22 May 2012
LLAR01LLAR01
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
11 April 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
11 April 2011
LLAP01LLAP01
Legacy
5 January 2010
LLMG01LLMG01
Legacy
5 January 2010
LLMG01LLMG01
Incorporation Limited Liability Partnership
14 December 2009
LLIN01LLIN01