OCTAGON LIMITED

C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, United Kingdom
StatusACTIVE
Company No.02186130
CategoryPrivate Limited Company
Incorporated02 Nov 1987
Age36 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

OCTAGON LIMITED is an active private limited company with number 02186130. It was incorporated 36 years, 6 months, 28 days ago, on 02 November 1987. The company address is C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 23 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Hugo Neville De Beer

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2023

Action Date: 28 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr Richard Mark West

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Green

Appointment date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Neville De Beer

Appointment date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gareth Thomas

Appointment date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr Thomas Henry Greville Howard

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Jane Bailey

Termination date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Antony Bailey

Termination date: 2023-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Jane Bailey

Termination date: 2023-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-29

Psc name: Spy Alarms Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Jane Bailey

Cessation date: 2023-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Antony Bailey

Cessation date: 2023-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Old address: Unit 36, Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA England

Change date: 2023-10-02

New address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Old address: 87 High Road Ickenham Middlesex UB10 8LH

New address: Unit 36, Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA

Change date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021861300001

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-07

Psc name: Katherine Jane Bailey

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Antony Bailey

Change date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-19

Officer name: Mrs Katherine Jane Bailey

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-26

Officer name: Mrs Katherine Jane Bailey

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-26

Officer name: Mr Clive Antony Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021861300001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / clive bailey / 31/07/2009

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / katherine bailey / 31/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/93; no change of members

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/08/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/06/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 08/03/90 from: unit 3 rockingham wharf rockingham uxbridge middlesex UB8 2UH

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Address

Type: 287

Description: Registered office changed on 19/12/89 from: 28 pamela gardens eastcote pinner middlesex HA5 2QU

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/05/89; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF


Some Companies

BLACKROD PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11870362
Status:ACTIVE
Category:Private Limited Company

E.A.C. SERVICES LIMITED

SUITE A, 1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ

Number:01867469
Status:ACTIVE
Category:Private Limited Company

FOREVERWISH LTD

COPELAND HOUSE HIGH ROAD,STANFORD-LE-HOPE,SS17 9JE

Number:11927664
Status:ACTIVE
Category:Private Limited Company
Number:RC000278
Status:ACTIVE
Category:Royal Charter Company

PEBBLEBEACH FAMILY LIMITED

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:11183373
Status:ACTIVE
Category:Private Limited Company

RWJ PROPERTY SOLUTIONS LTD

1ST FLOOR PACKWOOD HOUSE,STRATFORD UPON AVON,CV37 6RP

Number:07583942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source