OCTAGON PRODUCTS LIMITED

1 Billing Road, Northampton, NN1 5AL, Northamptonshire, United Kingdom
StatusACTIVE
Company No.06541033
CategoryPrivate Limited Company
Incorporated20 Mar 2008
Age16 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

OCTAGON PRODUCTS LIMITED is an active private limited company with number 06541033. It was incorporated 16 years, 2 months, 16 days ago, on 20 March 2008. The company address is 1 Billing Road, Northampton, NN1 5AL, Northamptonshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr John Joseph Madigan

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 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: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Madigan

Change date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Joseph Madigan

Change date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Madigan

Change date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-28

Officer name: Anne Madigan

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-28

Officer name: John Joseph Madigan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: 1 Billing Road Northampton Northamptonshire NN1 5AL

Old address: Regency House 3 Albion Place Northampton NN1 1UD

Change date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 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: 23 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 03 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

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: 29 Mar 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 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: 26 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Madigan

Change date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Joseph Madigan

Change date: 2010-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Madigan

Change date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed anne madigan

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john joseph madigan

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretarial appointments LIMITED

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 20 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JTL SYSTEMS LIMITED

41 KINGFISHER COURT,NEWBURY,RG14 5SJ

Number:01927833
Status:ACTIVE
Category:Private Limited Company

LEWIS ROOFING LTD

11 ST JOSEPH'S COURT,CLEETHORPES,DN35 8AW

Number:11427027
Status:ACTIVE
Category:Private Limited Company

LIVINGWAY LIMITED

THE PINNACLE MAZARS,MILTON KEYNES,MK9 1FF

Number:10571658
Status:ACTIVE
Category:Private Limited Company

POWUDA LIMITED

32 LANSDOWN CLOSE LANSDOWNE CLOSE,ROTHERHAM,S63 0TE

Number:10095580
Status:ACTIVE
Category:Private Limited Company

SUNCOL SECURITY SERVICES LTD

133 AMETHYST ROAD,HULL,HU9 4DN

Number:05385364
Status:ACTIVE
Category:Private Limited Company

SUTCLIFFE CONSULTING ENGINEERS LIMITED

PERRINS HOUSE 11 CAROLINE PLACE,HULL,HU2 8DR

Number:04139535
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