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

OCTOPUS ECLIPSE VCT PLC

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
05074325
Public Limited Company
Dissolved

Dissolved 2018-06-08

Company Overview

About Octopus Eclipse Vct Plc
OCTOPUS ECLIPSE VCT PLC was founded on 2004-03-16 and had its registered office in Leeds. The company was dissolved on the 2018-06-08 and is no longer trading or active.

Key Data
Company Name
OCTOPUS ECLIPSE VCT PLC
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
ECLIPSE VCT PLC12/11/2008
Filing Information
Company Number 05074325
Date formed 2004-03-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2018-06-08
Type of accounts FULL
Last Datalog update: 2018-06-21 00:14:03
Primary Source:Companies House
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.
Companies with same name OCTOPUS ECLIPSE VCT PLC
The following companies were found which have the same name as OCTOPUS ECLIPSE VCT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCTOPUS ECLIPSE VCT 2 PLC 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP Dissolved Company formed on the 2004-10-15
OCTOPUS ECLIPSE VCT 3 PLC 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP Dissolved Company formed on the 2005-06-22
OCTOPUS ECLIPSE VCT 4 PLC 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP Dissolved Company formed on the 2005-06-22

Company Officers of OCTOPUS ECLIPSE VCT PLC

Current Directors
Officer Role Date Appointed
NICOLA BOARD
Company Secretary 2015-05-01
MATTHEW JONATHAN COOPER
Director 2004-04-06
ALEXANDER ROBERT HAMBRO
Director 2012-11-01
JOHN KRISTIAN LARS MCBRIDE
Director 2015-04-01
ROGER STEPHEN PENLINGTON
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA STANDALOFT
Company Secretary 2012-08-30 2015-05-01
DAVID JOHN LAMBERT
Director 2012-11-01 2015-02-28
VISCOUNT CHRISTOPHER CHARLES COBHAM
Director 2004-04-06 2014-02-01
CELIA LINDA WHITTEN
Company Secretary 2007-09-18 2012-08-31
NEIL DAMIAN OSMOND
Company Secretary 2007-06-01 2007-09-18
CELIA LINDA WHITTEN
Company Secretary 2004-09-14 2007-06-01
CHARLES MICHAEL CROSTHWAITE
Company Secretary 2004-03-16 2004-09-14
CHARLES MICHAEL CROSTHWAITE
Director 2004-03-16 2004-04-15
NEIL DAMIAN OSMOND
Director 2004-03-16 2004-04-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-16 2004-03-16
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-16 2004-03-16
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-03-16 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JONATHAN COOPER TANDEM BANK LIMITED Director 2018-01-10 CURRENT 1969-06-04 Active
MATTHEW JONATHAN COOPER INDEPENDENT GROWTH FINANCE LIMITED Director 2016-04-11 CURRENT 2016-03-22 Active
MATTHEW JONATHAN COOPER NATIONAL CENTRE FOR CIRCUS ARTS Director 2015-07-02 CURRENT 1990-10-30 Active
MATTHEW JONATHAN COOPER CIRCUS SPACE PROPERTY COMPANY LIMITED Director 2015-07-02 CURRENT 1993-03-25 Active
MATTHEW JONATHAN COOPER CIRCUS SPACE EVENTS LIMITED Director 2015-07-02 CURRENT 2000-07-05 Active
MATTHEW JONATHAN COOPER RISE CAPITAL LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-11-08
MATTHEW JONATHAN COOPER ABAL (GOSWELL) LIMITED Director 2014-03-18 CURRENT 2006-04-05 Active - Proposal to Strike off
MATTHEW JONATHAN COOPER TANDEM MONEY LIMITED Director 2014-03-04 CURRENT 2013-07-29 Active
MATTHEW JONATHAN COOPER VOUCHEDFOR LTD Director 2013-06-27 CURRENT 2011-01-07 Active
MATTHEW JONATHAN COOPER CLEARLY SO LIMITED Director 2012-11-06 CURRENT 2008-09-02 Liquidation
MATTHEW JONATHAN COOPER OCTOPUS TITAN VCT PLC Director 2007-10-29 CURRENT 2007-10-12 Active
MATTHEW JONATHAN COOPER OCTOPUS APOLLO VCT 1 PLC Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2014-04-15
MATTHEW JONATHAN COOPER OCTOPUS APOLLO VCT 2 PLC Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2014-04-15
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 4 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 3 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 2 PLC Director 2004-12-09 CURRENT 2004-10-15 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS CAPITAL LIMITED Director 2001-07-01 CURRENT 2000-04-19 Active
ALEXANDER ROBERT HAMBRO WELBECK VENTURES LTD Director 2017-02-16 CURRENT 2016-11-01 Active
ALEXANDER ROBERT HAMBRO OCTOPUS APOLLO VCT PLC Director 2016-12-19 CURRENT 2006-06-07 Active
ALEXANDER ROBERT HAMBRO HAZEL TARGA VCT PLC Director 2015-10-06 CURRENT 2015-09-04 Dissolved 2016-11-22
ALEXANDER ROBERT HAMBRO IZON SCIENCE LIMITED NEW ZEALAND Director 2015-09-15 CURRENT 2013-10-02 Active
ALEXANDER ROBERT HAMBRO IZON SCIENCE LTD Director 2013-10-30 CURRENT 2013-10-02 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL III GP LIMITED Director 2011-07-26 CURRENT 2011-04-21 Active
ALEXANDER ROBERT HAMBRO OCTOPUS ECLIPSE VCT 4 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
ALEXANDER ROBERT HAMBRO WHITLEY ASSET MANAGEMENT LTD Director 2004-10-19 CURRENT 2002-11-07 Active
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL II GP LIMITED Director 2003-12-08 CURRENT 2002-10-01 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO JUDGES SCIENTIFIC PLC Director 2002-12-04 CURRENT 2002-11-21 Active
ALEXANDER ROBERT HAMBRO HALKIN DEVELOPMENT LIMITED Director 2001-06-08 CURRENT 1998-02-05 Active
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL NI LIMITED Director 1994-12-22 CURRENT 1994-12-06 Active
JOHN KRISTIAN LARS MCBRIDE FOURTH STATE MEDICINE LTD Director 2016-10-17 CURRENT 2012-12-19 Active
JOHN KRISTIAN LARS MCBRIDE TERAVIEW LIMITED Director 2015-07-13 CURRENT 2000-12-18 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
2018-06-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-16LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00006440
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O RSM RESTRUCTURING ADVISORY LLP 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT
2017-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-094.70DECLARATION OF SOLVENCY
2017-01-07RES13OTHER COMPANY BUSINESS 07/12/2016
2017-01-07RES01ADOPT ARTICLES 07/12/2016
2016-12-19DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.1 for COAF: UK600095410Y2016 ASIN: GB00B00MKB60
2016-12-07EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.1 for COAF: UK600095409Y2016 ASIN: GB00B00MKB60
2016-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-04EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.1 for COAF: UK600095409Y2016 ASIN: GB00B00MKB60
2016-11-04DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.1 for COAF: UK600095410Y2016 ASIN: GB00B00MKB60
2016-11-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600094568Y2016 ASIN: GB00B00MKB60
2016-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 10011070.5
2016-06-14SH0109/06/16 STATEMENT OF CAPITAL GBP 10011070.5
2016-06-10OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60
2016-06-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2016-05-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600090907Y2016 ASIN: GB00B00MKB60
2016-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-08AD02SAIL ADDRESS CREATED
2016-04-08AR0116/03/16 NO MEMBER LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KRISTIAN LARS MCBRIDE / 24/02/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEPHEN PENLINGTON / 24/02/2016
2016-03-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600087051Y2016 ASIN: GB00B00MKB60
2016-01-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600086804Y2016 ASIN: GB00B00MKB60
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 10327763.7
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 10327763.7
2015-12-15OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60
2015-10-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 10121679.5
2015-10-01SH0130/09/15 STATEMENT OF CAPITAL GBP 10121679.5
2015-09-30OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60
2015-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 10050483.1
2015-08-06SH0103/08/15 STATEMENT OF CAPITAL GBP 10050483.1
2015-08-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60
2015-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-02SH0129/05/15 STATEMENT OF CAPITAL GBP 9942155.2
2015-05-29OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60
2015-05-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600080325Y2015 ASIN: GB00B00MKB60
2015-05-05AP03SECRETARY APPOINTED NICOLA BOARD
2015-05-05TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA STANDALOFT
2015-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-09AR0116/03/15 NO MEMBER LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-09RES13GENERAL BUSINESS 23/03/2015
2015-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-07SH0104/04/15 STATEMENT OF CAPITAL GBP 10776403.9
2015-04-07SH0130/03/15 STATEMENT OF CAPITAL GBP 9856754.9
2015-04-07OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60
2015-04-01AP01DIRECTOR APPOINTED JOHN KRISTIAN LARS MCBRIDE
2015-04-01OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60
2015-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT
2015-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-24SH0120/02/15 STATEMENT OF CAPITAL GBP 9749129.9
2015-02-23OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60
2015-01-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600076756Y2015 ASIN: GB00B00MKB60
2015-01-20OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.1 for COAF: UK600076590Y2015 ASIN: GB00B00MKB60
2015-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA STANDALOFT / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 20 OLD BAILEY LONDON EC4M 7AN
2014-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-30AUDAUDITOR'S RESIGNATION
2014-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600070254Y2014 ASIN: GB00B00MKB60
2014-05-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600070257Y2014 ASIN: GB00B00MKB60
2014-04-04AR0116/03/14 NO MEMBER LIST
2014-03-26MISCCOURT ORDER
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 9721557
2014-03-26SH1926/03/14 STATEMENT OF CAPITAL GBP 9721557
2014-03-26OCCAN SHAR PREM ACC & CAP RED RES
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-17RES13CANCELL SHARE PREMIUM ACCOUNT & CONTINUE AS A VENTURE CAP TRUST 04/03/2014
2014-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR VISCOUNT COBHAM
2014-01-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600066627Y2014 ASIN: GB00B00MKB60
2014-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600060546Y2013 ASIN: GB00B00MKB60
2013-03-27AR0116/03/13 NO MEMBER LIST
2013-03-26SH0121/02/13 STATEMENT OF CAPITAL GBP 10016082
2013-03-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-21RES13THAT THE COMPANY BE AND IS HEREBY GENERALLY AND UNCONDITIONALLY AUTHORISED TO MAKE MARKET PURCHASES OF ORDINARY SHARES OF 10P EACH IN THE COMPANY 13/03/2013
2013-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-19AAINTERIM ACCOUNTS MADE UP TO 31/12/12
2013-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-29SH1929/11/12 STATEMENT OF CAPITAL GBP 10561480.5
2012-11-29OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-11-29CERT21REDUCTION OF SHARE PREMIUM
2012-11-14SH0131/10/12 STATEMENT OF CAPITAL GBP 10561480.5
2012-11-07MEM/ARTSARTICLES OF ASSOCIATION
2012-11-07RES13ECLIPSE 2 AND ECLIPSE 3/ECLIPSE 4/ ENHANCED BUY BACK FACILITY APPROVED 23/10/2012
2012-11-07RES01ALTER ARTICLES 23/10/2012
2012-11-05AP01DIRECTOR APPOINTED THE HON ALEXANDER ROBERT HAMBRO
2012-11-02AP01DIRECTOR APPOINTED DAVID JOHN LAMBERT
2012-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-13AP03SECRETARY APPOINTED PATRICIA STANDALOFT
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN
2012-08-30AA01CURREXT FROM 31/07/2012 TO 30/09/2012 SECRETARY OF STATE APPROVAL
2012-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-20AR0116/03/12 NO MEMBER LIST
2012-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-30AR0116/03/11 FULL LIST
2011-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/07/10
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 ECLIPSE VCT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-28
Notices to Creditors2016-12-28
Appointment of Liquidators2016-12-28
Fines / Sanctions
No fines or sanctions have been issued against OCTOPUS ECLIPSE VCT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH DEPOSITS 2008-06-30 Satisfied ALLIANCE & LEICESTER PLC
CHARGE OVER A DEPOSIT 2008-05-29 Outstanding CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
ASSIGNMENT OF DEPOSIT BY WAY OF SECURITY 2007-02-09 Outstanding GMAC COMMERCIAL FINANCE PLC
Intangible Assets
Patents
We have not found any records of OCTOPUS ECLIPSE VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OCTOPUS ECLIPSE VCT PLC
Trademarks
We have not found any records of OCTOPUS ECLIPSE VCT PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FIRST SPORTS GROUP LIMITED 2008-03-17 Outstanding

We have found 1 mortgage charges which are owed to OCTOPUS ECLIPSE VCT PLC

Income
Government Income
We have not found government income sources for OCTOPUS ECLIPSE VCT 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 ECLIPSE VCT 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 ECLIPSE VCT 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 TypeResolutions for Winding-up
Defending partyOCTOPUS ECLIPSE VCT PLCEvent Date2016-12-19
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at Octopus Eclipse, 33 Holborn, London EC1N 2HT, on 19 December 2016 , the following Special Resolution and Ordinary Resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that William Duncan , (IP No. 6440) and Adrian Allen , (IP No. 008740) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285.
 
Initiating party Event TypeNotices to Creditors
Defending partyOCTOPUS ECLIPSE VCT PLCEvent Date2016-12-19
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 27 January 2017 the last date for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. Date of Appointment: 19 December 2016 Office Holder details: William Duncan , (IP No. 6440) and Adrian Allen , (IP No. 008740) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOCTOPUS ECLIPSE VCT PLCEvent Date2016-12-19
William Duncan , (IP No. 6440) and Adrian Allen , (IP No. 008740) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTOPUS ECLIPSE VCT 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 ECLIPSE VCT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name OEC1
Listed Since 04-Aug-04
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £26.9957M
Shares Issues 67,913,600.00
Share Type ORD GBP0.1
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.
    Other companies at postcode LS1