Company NameOctagon Radio Analyses Systems Limited
Company StatusDissolved
Company Number04633684
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Deanna Elizabeth Myra Hallett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 28 March 2023)
RoleComp Director
Country of ResidenceEngland
Correspondence Address94a Narrow Street
London
E14 8BP
Secretary NameMs Deanna Elizabeth Myra Hallett
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 28 March 2023)
RoleComp Director
Country of ResidenceEngland
Correspondence Address94a Narrow Street
London
E14 8BP
Director NameMr Jonathan Michael Henry Arendt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chevening Road
London
NW6 6DE
Director NameMr John Arthur George Shorter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Darrick Wood Road
Orpington
Kent
BR6 8AW
Secretary NameMr Jonathan Michael Henry Arendt
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chevening Road
London
NW6 6DE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Deanna Elizabeth Myra Hallett
50.00%
Ordinary
1 at £1John Arthur George Shorter
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
17 April 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 August 2017Registered office address changed from 96a Curtain Road London EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 96a Curtain Road London EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 4 August 2017 (1 page)
20 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
2 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
17 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
24 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
8 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
26 January 2009Return made up to 10/01/09; full list of members (4 pages)
26 January 2009Return made up to 10/01/09; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
3 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 10/01/08; full list of members (2 pages)
3 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 February 2007Return made up to 10/01/07; full list of members (7 pages)
13 February 2007Return made up to 10/01/07; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 February 2006Return made up to 10/01/06; full list of members (7 pages)
8 February 2006Return made up to 10/01/06; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
13 March 2004Return made up to 10/01/04; full list of members (7 pages)
13 March 2004Return made up to 10/01/04; full list of members (7 pages)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)