Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCTOPUS VCT 4 PLC
Company Information for

OCTOPUS VCT 4 PLC

RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
07743878
Public Limited Company
Liquidation

Company Overview

About Octopus Vct 4 Plc
OCTOPUS VCT 4 PLC was founded on 2011-08-17 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Octopus Vct 4 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCTOPUS VCT 4 PLC
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE 5TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in EC4M
 
Filing Information
Company Number 07743878
Company ID Number 07743878
Date formed 2011-08-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 31/08/2019
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
Last Datalog update: 2018-11-05 08:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTOPUS VCT 4 PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCTOPUS VCT 4 PLC

Current Directors
Officer Role Date Appointed
PARISHA KANANI
Company Secretary 2018-04-16
GRAHAM DOUGLAS PATERSON
Director 2011-08-31
KATRINA ANNE SHENTON
Director 2011-08-17
SIMON MARK SMITH
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN NOEL
Company Secretary 2018-04-09 2018-04-16
NICOLA BOARD
Company Secretary 2013-06-12 2018-04-09
TRACEY SPEVACK
Company Secretary 2011-08-31 2013-06-12
CELIA LINDA WHITTEN
Company Secretary 2011-08-17 2011-08-31
MEAUJO INCORPORATIONS LIMITED
Director 2011-08-17 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DOUGLAS PATERSON BAILLIE GIFFORD US GROWTH TRUST PLC Director 2018-03-05 CURRENT 2018-02-07 Active
GRAHAM DOUGLAS PATERSON THE IDCO. LIMITED Director 2017-06-13 CURRENT 2011-05-27 Active
GRAHAM DOUGLAS PATERSON GDP 1 LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
KATRINA ANNE SHENTON DEEPDALE FARM SOLAR LTD Director 2018-08-06 CURRENT 2013-11-27 Active
KATRINA ANNE SHENTON NGE LIMITED Director 2018-08-06 CURRENT 2014-04-28 Active
KATRINA ANNE SHENTON CASWELL SOLAR FARM LIMITED Director 2018-08-06 CURRENT 2014-09-25 Active
KATRINA ANNE SHENTON CRESSING SOLAR FARM LIMITED Director 2018-08-06 CURRENT 2015-02-02 Active
KATRINA ANNE SHENTON CHANNEL SOLAR LIMITED Director 2017-05-05 CURRENT 2011-11-22 Active
KATRINA ANNE SHENTON LITTLE MORTON LIMITED Director 2017-05-05 CURRENT 2012-02-21 Active
KATRINA ANNE SHENTON CLOFORD COMMON FARM LIMITED Director 2017-05-05 CURRENT 2012-03-12 Active
KATRINA ANNE SHENTON KS SPV 21 LIMITED Director 2017-05-05 CURRENT 2012-07-20 Active
KATRINA ANNE SHENTON ELLI SOLAR SPV 1 LIMITED Director 2017-05-05 CURRENT 2013-07-15 Active
KATRINA ANNE SHENTON BELAKANE SOLAR SPV 1 LIMITED Director 2017-05-05 CURRENT 2013-08-05 Active
KATRINA ANNE SHENTON HOLTWOOD SOLAR LIMITED Director 2017-05-05 CURRENT 2013-08-22 Active
KATRINA ANNE SHENTON LAWN LANE SOLAR LIMITED Director 2017-05-05 CURRENT 2013-11-06 Active
KATRINA ANNE SHENTON CARLISLE ESTATE SOLAR LIMITED Director 2017-05-05 CURRENT 2014-03-14 Active
KATRINA ANNE SHENTON WALLAND FARM LIMITED Director 2017-05-05 CURRENT 2011-08-17 Active
KATRINA ANNE SHENTON SOMERTON DOOR LIMITED Director 2017-05-05 CURRENT 2012-03-28 Active
KATRINA ANNE SHENTON PUSH ENERGY (BARDFIELD) LTD Director 2017-05-05 CURRENT 2013-02-27 Active
KATRINA ANNE SHENTON MALWINE SOLAR SPV 1 LTD Director 2017-05-05 CURRENT 2014-01-16 Active
KATRINA ANNE SHENTON ODA SOLAR SPV 1 LIMITED Director 2017-05-05 CURRENT 2014-01-21 Active
KATRINA ANNE SHENTON MITZI SOLAR SPV 1 LIMITED Director 2017-05-05 CURRENT 2014-02-13 Active
KATRINA ANNE SHENTON PETER HILL SOLAR LIMITED Director 2017-05-05 CURRENT 2014-03-12 Active
KATRINA ANNE SHENTON POLLINGTON AIRFIELD LIMITED Director 2017-05-05 CURRENT 2014-03-14 Active
KATRINA ANNE SHENTON RATCLIFFE HOUSE FARM LIMITED Director 2017-05-05 CURRENT 2014-03-14 Active
KATRINA ANNE SHENTON BRICKKILN FARM SOLAR LIMITED Director 2017-05-05 CURRENT 2011-08-17 Active
KATRINA ANNE SHENTON AREVALOUS POWER SPV 1 LIMITED Director 2017-05-05 CURRENT 2012-12-06 Active
KATRINA ANNE SHENTON KRIEGER ENERGY SPV 1 LIMITED Director 2017-05-05 CURRENT 2013-04-24 Active
KATRINA ANNE SHENTON MTS RYDON SOLAR LIMITED Director 2017-05-05 CURRENT 2013-06-17 Active
KATRINA ANNE SHENTON RASHMIKA SPV 1 LIMITED Director 2017-05-05 CURRENT 2013-08-05 Active
KATRINA ANNE SHENTON GUISBOROUGH SOLAR LIMITED Director 2017-05-05 CURRENT 2013-11-06 Active
KATRINA ANNE SHENTON ASH SOLAR LIMITED Director 2017-05-05 CURRENT 2014-03-07 Active
KATRINA ANNE SHENTON ELIOS ENERGY LIMITED Director 2017-05-05 CURRENT 2015-03-03 Liquidation
KATRINA ANNE SHENTON LODGE FARM SOLAR LTD Director 2017-05-05 CURRENT 2012-03-09 Active
KATRINA ANNE SHENTON BRYN YR ODYN SOLAR DEVELOPMENTS HOLDINGS LIMITED Director 2016-06-20 CURRENT 2014-03-06 Active
KATRINA ANNE SHENTON HAYMAKER (OAKLANDS) HOLDINGS LIMITED Director 2016-06-20 CURRENT 2014-03-06 Active
KATRINA ANNE SHENTON LENHAM SOLAR LIMITED Director 2016-06-20 CURRENT 2010-10-12 Active
KATRINA ANNE SHENTON ELLICOMBE LIMITED Director 2016-06-20 CURRENT 2012-03-09 Active
KATRINA ANNE SHENTON CRAPNELL FARM LIMITED Director 2016-06-20 CURRENT 2012-03-12 Active
KATRINA ANNE SHENTON HILL END FARM LIMITED Director 2016-06-20 CURRENT 2012-03-28 Active
KATRINA ANNE SHENTON CHALCROFT SOLAR PARK LIMITED Director 2016-06-20 CURRENT 2012-09-07 Active
KATRINA ANNE SHENTON BRYN YR ODYN SOLAR DEVELOPMENTS LIMITED Director 2016-06-20 CURRENT 2013-03-28 Active
KATRINA ANNE SHENTON CHISBON SOLAR FARM HOLDINGS LIMITED Director 2016-06-20 CURRENT 2013-08-22 Active
KATRINA ANNE SHENTON CHISBON SOLAR FARM LIMITED Director 2016-06-20 CURRENT 2013-09-03 Active
KATRINA ANNE SHENTON HAYMAKER (NATEWOOD) LTD Director 2016-06-20 CURRENT 2013-09-18 Active
KATRINA ANNE SHENTON LITTLETON SOLAR FARM LIMITED Director 2016-06-20 CURRENT 2013-11-05 Active
KATRINA ANNE SHENTON HAYMAKER (NATEWOOD) HOLDINGS LIMITED Director 2016-06-20 CURRENT 2014-03-06 Active
KATRINA ANNE SHENTON SUN GREEN ENERGY LIMITED Director 2016-06-20 CURRENT 2010-04-19 Active
KATRINA ANNE SHENTON NINNIS FARM LIMITED Director 2016-06-20 CURRENT 2010-12-14 Active
KATRINA ANNE SHENTON TGC SOLAR 83 LIMITED Director 2016-06-20 CURRENT 2011-02-03 Active
KATRINA ANNE SHENTON TGC SOLAR 107 LIMITED Director 2016-06-20 CURRENT 2011-02-08 Active
KATRINA ANNE SHENTON NEWLANDS SOLAR LIMITED Director 2016-06-20 CURRENT 2011-02-08 Active
KATRINA ANNE SHENTON WSE HULLAVINGTON LIMITED Director 2016-06-20 CURRENT 2011-04-06 Active
KATRINA ANNE SHENTON WSE PARK WALL LIMITED Director 2016-06-20 CURRENT 2011-04-06 Active
KATRINA ANNE SHENTON WHIDDON FARM LIMITED Director 2016-06-20 CURRENT 2011-08-12 Active
KATRINA ANNE SHENTON TREDOWN FARM LIMITED Director 2016-06-20 CURRENT 2011-08-12 Active
KATRINA ANNE SHENTON VICTORIA SOLAR LIMITED Director 2016-06-20 CURRENT 2011-12-20 Active
KATRINA ANNE SHENTON STELLAR POWER LIMITED Director 2016-06-20 CURRENT 2012-01-20 Active
KATRINA ANNE SHENTON LUMINANCE SOLAR LIMITED Director 2016-06-20 CURRENT 2012-01-23 Active
KATRINA ANNE SHENTON WESTERFIELD SOLAR LIMITED Director 2016-06-20 CURRENT 2012-02-21 Active
KATRINA ANNE SHENTON WEEK FARM 2 LIMITED Director 2016-06-20 CURRENT 2012-02-21 Active
KATRINA ANNE SHENTON SLAUGHTERGATE LIMITED Director 2016-06-20 CURRENT 2012-02-21 Active
KATRINA ANNE SHENTON TURVES SOLAR LIMITED Director 2016-06-20 CURRENT 2012-03-07 Active
KATRINA ANNE SHENTON SOUTHCOMBE FARM LIMITED Director 2016-06-20 CURRENT 2012-03-12 Active
KATRINA ANNE SHENTON REACHES FARM LIMITED Director 2016-06-20 CURRENT 2012-03-28 Active
KATRINA ANNE SHENTON MSP STRETE LTD Director 2016-06-20 CURRENT 2012-04-25 Active
KATRINA ANNE SHENTON STEADFAST PARKHOUSE SOLAR LIMITED Director 2016-06-20 CURRENT 2012-05-28 Active
KATRINA ANNE SHENTON MTS HATCHLANDS SOLAR LTD Director 2016-06-20 CURRENT 2012-06-28 Active
KATRINA ANNE SHENTON WINCELLE SOLAR LIMITED Director 2016-06-20 CURRENT 2012-10-23 Active
KATRINA ANNE SHENTON THE HOLLIES SOLAR FARM LIMITED Director 2016-06-20 CURRENT 2012-11-14 Active
KATRINA ANNE SHENTON WATERLOO SOLAR PARK LIMITED Director 2016-06-20 CURRENT 2013-02-21 Active
KATRINA ANNE SHENTON WSE PYDE DROVE LIMITED Director 2016-06-20 CURRENT 2013-03-20 Active
KATRINA ANNE SHENTON SINGRUG LIMITED Director 2016-06-20 CURRENT 2013-07-24 Active
KATRINA ANNE SHENTON WATERLOO SOLAR PARK HOLDINGS LIMITED Director 2016-06-20 CURRENT 2013-08-22 Active
KATRINA ANNE SHENTON PITCHFORD (CONDOVER AIRFIELD & STOCKBATCH) LIMITED Director 2016-06-20 CURRENT 2013-10-28 Active
KATRINA ANNE SHENTON SINGRUG HOLDINGS LIMITED Director 2016-06-20 CURRENT 2013-11-04 Active
KATRINA ANNE SHENTON THORESBY ESTATE (BUDBY) LIMITED Director 2016-06-20 CURRENT 2013-11-05 Active
KATRINA ANNE SHENTON PARCIAU HOLDINGS LIMITED Director 2016-06-20 CURRENT 2013-11-08 Active
KATRINA ANNE SHENTON WESTWOOD SOLAR LIMITED Director 2016-06-20 CURRENT 2014-04-02 Active
KATRINA ANNE SHENTON EAKRING LIMITED Director 2016-06-20 CURRENT 2011-08-17 Active
KATRINA ANNE SHENTON PARCIAU LIMITED Director 2016-06-20 CURRENT 2012-08-21 Active
KATRINA ANNE SHENTON ORTA WEDGEHILL SOLAR LIMITED Director 2016-06-20 CURRENT 2013-06-14 Active
KATRINA ANNE SHENTON HAYMAKER (OAKLANDS) LTD Director 2016-06-20 CURRENT 2013-07-04 Active
KATRINA ANNE SHENTON MELBOURN SOLAR LIMITED Director 2016-06-20 CURRENT 2013-10-29 Active
KATRINA ANNE SHENTON AVENUE SOLAR FARM LIMITED Director 2016-06-20 CURRENT 2011-08-17 Active
KATRINA ANNE SHENTON SIX HILLS LANE (RAGDALE) LIMITED Director 2016-06-20 CURRENT 2013-10-28 Active
KATRINA ANNE SHENTON WINCELLE SOLAR HOLDINGS LIMITED Director 2016-06-20 CURRENT 2013-11-04 Active
KATRINA ANNE SHENTON ORTA WEDGEHILL SOLAR HOLDINGS LIMITED Director 2016-06-20 CURRENT 2014-03-12 Active
KATRINA ANNE SHENTON OCTOPUS VCT 3 PLC Director 2011-08-17 CURRENT 2011-08-17 Liquidation
SIMON MARK SMITH BRI GROUP LIMITED Director 2016-06-30 CURRENT 1989-12-19 Active
SIMON MARK SMITH BRI WEALTH MANAGEMENT PLC Director 2016-01-28 CURRENT 1962-06-20 Active
SIMON MARK SMITH PATHBRAE VENTURES LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-01AD03Registers moved to registered inspection location of 6th Floor 33 Holborn London EC1N 2HT
2018-10-10AD02Register inspection address changed from Computershare Investor Services Plc the Pavilions Bridgwater Bristol BS99 6ZZ England to 6th Floor 33 Holborn London EC1N 2HT
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM 6th Floor 33 Holborn London England EC1N 2HT
2018-10-04LIQ01Voluntary liquidation declaration of solvency
2018-10-04600Appointment of a voluntary liquidator
2018-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-20
2018-09-20LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 for COAF: UK600102324Y2017 ASIN: GB00B6QM2B64
2018-09-20DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600114080Y2018 ASIN: GB00B6QM2B64
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK SMITH
2018-09-20AP01DIRECTOR APPOINTED MR EDWARD FELLOWS
2018-09-12RES09Resolution of authority to purchase a number of shares
2018-08-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600114018Y2018 ASIN: GB00B6QM2B64
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-22LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 for COAF: UK600102324Y2017 ASIN: GB00B6QM2B64
2018-08-22DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600114080Y2018 ASIN: GB00B6QM2B64
2018-06-25AAINTERIM ACCOUNTS MADE UP TO 31/05/18
2018-06-25AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600102325Y2017 ASIN: GB00B6QM2B64
2018-04-18TM02Termination of appointment of Dawn Noel on 2018-04-16
2018-04-18AP03Appointment of Parisha Kanani as company secretary on 2018-04-16
2018-04-17AP03Appointment of Dawn Noel as company secretary on 2018-04-09
2018-04-17TM02Termination of appointment of Nicola Board on 2018-04-09
2017-10-11AA01Current accounting period extended from 31/08/17 TO 28/02/18
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 82455.92
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-09LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 for COAF: UK600102324Y2017 ASIN: GB00B6QM2B64
2017-07-07LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 for COAF: UK600102324Y2017 ASIN: GB00B6QM2B64
2017-07-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600102325Y2017 ASIN: GB00B6QM2B64
2017-03-06CH01Director's details changed for Ms Katrina Anne Shenton on 2017-02-27
2017-02-21AD02Register inspection address changed from Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Bristol BS99 6ZZ
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600096073Y2016 ASIN: GB00B6QM2B64
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 82455.92
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-07AD03Registers moved to registered inspection location of Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU
2016-04-11AD02SAIL ADDRESS CREATED
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK SMITH / 24/02/2016
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA BOARD / 24/02/2016
2016-02-10RES13SECTION 693(4) OF CA 2006 27/01/2016
2016-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600085995Y2015 ASIN: GB00B6QM2B64
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE SHENTON / 24/09/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 24/09/2015
2015-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 82635.97
2015-09-16AR0117/08/15 FULL LIST
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS PATERSON / 15/12/2014
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN
2014-12-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600075773Y2014 ASIN: GB00B6QM2B64
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 09/10/2014
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 82635.97
2014-09-12AR0117/08/14 FULL LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 15/05/2014
2014-02-12AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600065780Y2013 ASIN: GB00B6QM2B64
2013-08-30AR0117/08/13 FULL LIST
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK
2013-06-20AP03SECRETARY APPOINTED NICOLA BOARD
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-05AR0117/08/12 FULL LIST
2012-08-31SH0129/08/12 STATEMENT OF CAPITAL GBP 82635.97
2012-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-27SH1927/06/12 STATEMENT OF CAPITAL GBP 82635.97
2012-06-27CERT21REDUCTION OF SHARE PREMIUM
2012-06-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-05-22SH0118/05/12 STATEMENT OF CAPITAL GBP 82635.97
2012-05-16SH0226/04/12 STATEMENT OF CAPITAL GBP 81525.14
2012-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-11RES01ADOPT ARTICLES 31/08/2011
2012-05-01SH0130/04/12 STATEMENT OF CAPITAL GBP 131950.77
2012-04-10SH0105/04/12 STATEMENT OF CAPITAL GBP 131525.14
2012-04-05SH0104/04/12 STATEMENT OF CAPITAL GBP 126077.38
2012-04-02SH0130/03/12 STATEMENT OF CAPITAL GBP 114565.12
2012-03-21SH0120/03/12 STATEMENT OF CAPITAL GBP 90397.74
2012-03-07SH0106/03/12 STATEMENT OF CAPITAL GBP 83189.99
2011-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN
2011-09-05AP03SECRETARY APPOINTED TRACEY SPEVACK
2011-09-05AP01DIRECTOR APPOINTED MR SIMON MARK SMITH
2011-09-05AP01DIRECTOR APPOINTED GRAHAM DOUGLAS PATERSON
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED
2011-09-05MISCIC01
2011-09-05RES01ALTER ARTICLES 31/08/2011
2011-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-05SH0131/08/11 STATEMENT OF CAPITAL GBP 50000.02
2011-08-31CERT8ACOMMENCE BUSINESS AND BORROW
2011-08-31SH50APPLICATION COMMENCE BUSINESS
2011-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OCTOPUS VCT 4 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-09-26
Appointmen2018-09-26
Resolution2018-09-26
Fines / Sanctions
No fines or sanctions have been issued against OCTOPUS VCT 4 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCTOPUS VCT 4 PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of OCTOPUS VCT 4 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OCTOPUS VCT 4 PLC
Trademarks
We have not found any records of OCTOPUS VCT 4 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTOPUS VCT 4 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as OCTOPUS VCT 4 PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where OCTOPUS VCT 4 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyOCTOPUS VCT 4 PLCEvent Date2018-09-26
 
Initiating party Event TypeAppointmen
Defending partyOCTOPUS VCT 4 PLCEvent Date2018-09-26
Name of Company: OCTOPUS VCT 4 PLC Company Number: 07743878 Nature of Business: Venture Capital Trust Registered office: 6th Floor, 33 Holborn, London EC1N 2HT Type of Liquidation: Members Date of App…
 
Initiating party Event TypeResolution
Defending partyOCTOPUS VCT 4 PLCEvent Date2018-09-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTOPUS VCT 4 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCTOPUS VCT 4 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name OCV4
Listed Since 19-Mar-12
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £8.3637M
Shares Issues 8,363,697.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.