Company NameOctopus Contracts Limited
DirectorMichael Joseph Keane
Company StatusActive
Company Number03750920
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael Joseph Keane
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(1 day after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Estcourt Road
London
SE25 4SA
Secretary NameMr Michael Joseph Keane
NationalityBritish
StatusCurrent
Appointed14 April 1999(1 day after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address121 Estcourt Road
London
SE25 4SA
Director NameChristina Keane
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(11 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address121 Estcourt Road
London
SE25 4SA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address394 Green Lane
London
SE9 3TQ
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

100 at £1Michael Keane
100.00%
Ordinary

Financials

Year2014
Net Worth£3,218
Cash£233
Current Liabilities£22,901

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End27 April

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

21 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
26 February 2021Registered office address changed from Hanover House 18 Mouth Ephraim Road Tunbridge Wells Kent TN1 1ED to 394 Green Lane London SE9 3TQ on 26 February 2021 (2 pages)
26 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
25 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2019Confirmation statement made on 3 April 2019 with updates (3 pages)
25 January 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (3 pages)
25 May 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
25 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (3 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (11 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (11 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 May 2016Termination of appointment of Christina Keane as a director on 12 April 2016 (2 pages)
4 May 2016Termination of appointment of Christina Keane as a director on 12 April 2016 (2 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(19 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(19 pages)
26 April 2016Director's details changed for Christina Keane on 29 March 2016 (3 pages)
26 April 2016Secretary's details changed (3 pages)
26 April 2016Director's details changed for Mr Michael Joseph Keane on 29 March 2016 (3 pages)
26 April 2016Secretary's details changed for {officer_name} (3 pages)
26 April 2016Register inspection address has been changed from 121 Estcourt Road South Norwood London SE25 4SA to 394 Green Lane London SE9 3TQ (2 pages)
26 April 2016Director's details changed for Mr Michael Joseph Keane on 29 March 2016 (3 pages)
26 April 2016Secretary's details changed (3 pages)
26 April 2016Director's details changed for Christina Keane on 29 March 2016 (3 pages)
26 April 2016Register inspection address has been changed from 121 Estcourt Road South Norwood London SE25 4SA to 394 Green Lane London SE9 3TQ (2 pages)
4 February 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (3 pages)
4 February 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (3 pages)
21 May 2015Annual return made up to 5 April 2015
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
21 May 2015Annual return made up to 5 April 2015
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
21 May 2015Annual return made up to 5 April 2015
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 May 2014Annual return made up to 5 April 2014
Statement of capital on 2014-05-09
  • GBP 100
(14 pages)
9 May 2014Annual return made up to 5 April 2014
Statement of capital on 2014-05-09
  • GBP 100
(14 pages)
9 May 2014Annual return made up to 5 April 2014
Statement of capital on 2014-05-09
  • GBP 100
(14 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (14 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (14 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (14 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 May 2012Annual return made up to 5 April 2012 (14 pages)
23 May 2012Annual return made up to 5 April 2012 (14 pages)
23 May 2012Annual return made up to 5 April 2012 (14 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 5 April 2011 (14 pages)
24 May 2011Annual return made up to 5 April 2011 (14 pages)
24 May 2011Annual return made up to 5 April 2011 (14 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Register inspection address has been changed (2 pages)
28 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (11 pages)
28 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (11 pages)
28 May 2010Register(s) moved to registered inspection location (2 pages)
28 May 2010Register inspection address has been changed (2 pages)
28 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (11 pages)
28 May 2010Register(s) moved to registered inspection location (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 05/04/09; no change of members (4 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 05/04/09; no change of members (4 pages)
27 May 2008Return made up to 05/04/08; no change of members (7 pages)
27 May 2008Return made up to 05/04/08; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 April 2007Return made up to 05/04/07; full list of members (7 pages)
28 April 2007Return made up to 05/04/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 April 2006Return made up to 05/04/06; full list of members (7 pages)
24 April 2006Return made up to 05/04/06; full list of members (7 pages)
4 May 2005Return made up to 05/04/05; full list of members (7 pages)
4 May 2005Return made up to 05/04/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 April 2004Return made up to 05/04/04; full list of members (7 pages)
3 April 2004Return made up to 05/04/04; full list of members (7 pages)
14 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
14 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
11 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
11 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
20 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
12 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
29 January 2002Registered office changed on 29/01/02 from: 208 albert road, london, SE25 4RL (1 page)
29 January 2002Registered office changed on 29/01/02 from: 208 albert road, london, SE25 4RL (1 page)
16 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
7 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2000First Gazette notice for compulsory strike-off (1 page)
11 April 2000First Gazette notice for compulsory strike-off (1 page)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 17 city business centre, lower road, london SE16 1AA (1 page)
20 April 1999Registered office changed on 20/04/99 from: 17 city business centre, lower road, london SE16 1AA (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
13 April 1999Incorporation (11 pages)
13 April 1999Incorporation (11 pages)