Company NameOctarine Limited
DirectorsEmma Elizabeth Creasey and Robert Gary Larsen
Company StatusActive
Company Number02446303
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameEmma Elizabeth Creasey
NationalityBritish
StatusCurrent
Appointed24 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2b Haddo Street
London
SE10 9RN
Director NameMs Emma Elizabeth Creasey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(25 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Haddo Street
London
SE10 9RN
Director NameMr Robert Gary Larsen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(25 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Haddo Street
London
SE10 9RN
Director NameRobert Gary Larsen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration23 years, 1 month (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Haddo Street
London
SE10 9RN

Location

Registered Address2b Haddo Street
London
SE10 9RN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Emma Elizabeth Larsen
51.00%
Ordinary
49 at £1Robert Gary Larsen
49.00%
Ordinary

Financials

Year2014
Net Worth£51,989
Cash£41,627
Current Liabilities£27,063

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

8 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
24 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
22 December 2014Termination of appointment of Robert Gary Larsen as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Robert Gary Larsen as a director on 22 December 2014 (1 page)
22 December 2014Secretary's details changed for Emma Elizabeth Creasey on 31 March 2014 (1 page)
22 December 2014Director's details changed for Robert Gary Larsen on 30 March 2014 (2 pages)
22 December 2014Appointment of Mr Robert Gary Larsen as a director on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Appointment of Mr Robert Gary Larsen as a director on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Robert Gary Larsen on 30 March 2014 (2 pages)
22 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Secretary's details changed for Emma Elizabeth Creasey on 31 March 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Secretary's details changed for Emma Elizabeth Larsen on 1 December 2014 (1 page)
11 December 2014Secretary's details changed for Emma Elizabeth Larsen on 1 December 2014 (1 page)
11 December 2014Secretary's details changed for Emma Elizabeth Larsen on 1 December 2014 (1 page)
11 December 2014Appointment of Ms Emma Elizabeth Creasey as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Emma Elizabeth Creasey as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Emma Elizabeth Creasey as a director on 1 December 2014 (2 pages)
22 May 2014Registered office address changed from 111 Tankerville Drive Leigh on Sea Essex SS9 3DB on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 111 Tankerville Drive Leigh on Sea Essex SS9 3DB on 22 May 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
16 December 2012Director's details changed for Robert Gary Larsen on 9 October 2012 (2 pages)
16 December 2012Director's details changed for Robert Gary Larsen on 9 October 2012 (2 pages)
16 December 2012Secretary's details changed for Emma Elizabeth Larsen on 9 October 2012 (2 pages)
16 December 2012Secretary's details changed for Emma Elizabeth Larsen on 9 October 2012 (2 pages)
16 December 2012Director's details changed for Robert Gary Larsen on 9 October 2012 (2 pages)
16 December 2012Secretary's details changed for Emma Elizabeth Larsen on 9 October 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
27 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Robert Gary Larsen on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Robert Gary Larsen on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Robert Gary Larsen on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Return made up to 24/11/08; full list of members (3 pages)
3 December 2008Return made up to 24/11/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Return made up to 24/11/07; full list of members (2 pages)
2 January 2008Return made up to 24/11/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 January 2007Return made up to 24/11/06; full list of members (2 pages)
5 January 2007Return made up to 24/11/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 January 2006Return made up to 24/11/05; full list of members (2 pages)
3 January 2006Location of debenture register (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Return made up to 24/11/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Return made up to 24/11/04; full list of members (6 pages)
11 January 2005Return made up to 24/11/04; full list of members (6 pages)
29 January 2004Return made up to 24/11/03; full list of members (6 pages)
29 January 2004Return made up to 24/11/03; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 January 2003Return made up to 24/11/02; full list of members (6 pages)
25 January 2003Return made up to 24/11/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
27 December 2000Return made up to 24/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2000Return made up to 24/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Full accounts made up to 31 March 1999 (8 pages)
16 February 2000Full accounts made up to 31 March 1999 (8 pages)
9 February 2000Registered office changed on 09/02/00 from: 59 king george street london SE10 8QB (1 page)
9 February 2000Registered office changed on 09/02/00 from: 59 king george street london SE10 8QB (1 page)
18 January 2000Registered office changed on 18/01/00 from: 20C, kidbrooke grove, blackheath, london. SE3 0LF. (1 page)
18 January 2000Registered office changed on 18/01/00 from: 20C, kidbrooke grove, blackheath, london. SE3 0LF. (1 page)
14 December 1999Return made up to 24/11/99; full list of members (6 pages)
14 December 1999Return made up to 24/11/99; full list of members (6 pages)
4 March 1999Return made up to 24/11/98; no change of members (4 pages)
4 March 1999Return made up to 24/11/98; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 December 1997Return made up to 24/11/97; no change of members (4 pages)
1 December 1997Return made up to 24/11/97; no change of members (4 pages)
29 August 1997Full accounts made up to 31 March 1997 (12 pages)
29 August 1997Full accounts made up to 31 March 1997 (12 pages)
28 November 1996Return made up to 24/11/96; full list of members (5 pages)
28 November 1996Return made up to 24/11/96; full list of members (5 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 November 1995Return made up to 24/11/95; full list of members (10 pages)
28 November 1995Return made up to 24/11/95; full list of members (10 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)