Company NameOctoply Limited
DirectorsNithin Sudharam Rai and Neema Rai
Company StatusActive
Company Number05113433
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Nithin Sudharam Rai
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 12 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressTamesis Dock Albert Embankment
London
SE1 7TY
Secretary NameMrs Manjula Sudaram Rai
NationalityBritish
StatusCurrent
Appointed06 May 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamesis Dock Albert Embankment
London
SE1 7TY
Director NameMs Neema Rai
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamesis Dock Albert Embankment
London
SE1 7TY
Director NameDr Nitin Shetty
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 2011)
RoleTrainee Orthopaedic Surgeon
Country of ResidenceEngland
Correspondence Address8 Grand Union Walk
Kentish Town Road
London
NW1 9LP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteoctoply.com

Location

Registered AddressTamesis Dock
Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

24k at £1Nithin Sudharam Rai
60.00%
Ordinary
16k at £1Neema Rai
40.00%
Ordinary

Financials

Year2014
Net Worth£10,534
Cash£147,455
Current Liabilities£750,964

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
4 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
19 July 2021Notification of Neema Rai as a person with significant control on 1 May 2016 (2 pages)
19 July 2021Notification of Nithin Rai as a person with significant control on 1 May 2016 (2 pages)
14 July 2021Withdrawal of a person with significant control statement on 14 July 2021 (2 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021Registered office address changed from C/O Tamesis Dock Octoply Ltd Tamesis Dock Albert Embankment London SE1 7TP to Tamesis Dock Albert Embankment London SE1 7TY on 13 July 2021 (1 page)
13 July 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
23 July 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
23 July 2019Compulsory strike-off action has been discontinued (1 page)
20 July 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
8 January 2019Notification of a person with significant control statement (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 40,002
(4 pages)
30 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 40,002
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 40,002
(4 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 40,002
(4 pages)
25 February 2015Director's details changed for Dr Nithin Sudharam Rai on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Dr Nithin Sudharam Rai on 25 February 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 40,002
(4 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 40,002
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Director's details changed for Ms Neema Rai on 1 May 2012 (2 pages)
29 April 2013Director's details changed for Ms Neema Rai on 1 May 2012 (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Register inspection address has been changed (1 page)
29 April 2013Register inspection address has been changed (1 page)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Director's details changed for Ms Neema Rai on 1 May 2012 (2 pages)
28 April 2013Director's details changed for Dr Nithin Sudharam Rai on 1 May 2012 (2 pages)
28 April 2013Secretary's details changed for Mrs Manjula Sudaram Rai on 1 May 2012 (1 page)
28 April 2013Director's details changed for Dr Nithin Sudharam Rai on 1 May 2012 (2 pages)
28 April 2013Secretary's details changed for Mrs Manjula Sudaram Rai on 1 May 2012 (1 page)
28 April 2013Director's details changed for Dr Nithin Sudharam Rai on 1 May 2012 (2 pages)
28 April 2013Secretary's details changed for Mrs Manjula Sudaram Rai on 1 May 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 September 2012Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 3 September 2012 (1 page)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 September 2011Statement of company's objects (2 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 September 2011Statement of company's objects (2 pages)
8 September 2011Termination of appointment of Nitin Shetty as a director (1 page)
8 September 2011Termination of appointment of Nitin Shetty as a director (1 page)
5 September 2011Registered office address changed from a19 Parliament View 1 Albert Embankment London SE1 7XH England on 5 September 2011 (1 page)
5 September 2011Registered office address changed from a19 Parliament View 1 Albert Embankment London SE1 7XH England on 5 September 2011 (1 page)
5 September 2011Registered office address changed from a19 Parliament View 1 Albert Embankment London SE1 7XH England on 5 September 2011 (1 page)
24 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 June 2010Registered office address changed from 34 Armstrong Road Royal Arsenal Woolwich London SE18 6SW on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 34 Armstrong Road Royal Arsenal Woolwich London SE18 6SW on 23 June 2010 (1 page)
23 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Ms Neema Rai on 28 March 2010 (2 pages)
22 June 2010Secretary's details changed for Mrs Manjula Rai on 28 March 2010 (1 page)
22 June 2010Director's details changed for Dr Nitin Shetty on 28 March 2010 (2 pages)
22 June 2010Secretary's details changed for Mrs Manjula Rai on 28 March 2010 (1 page)
22 June 2010Director's details changed for Ms Neema Rai on 28 March 2010 (2 pages)
22 June 2010Director's details changed for Dr Nitin Shetty on 28 March 2010 (2 pages)
22 June 2010Director's details changed for Mr Nithin Sudharam Rai on 28 March 2010 (2 pages)
22 June 2010Director's details changed for Mr Nithin Sudharam Rai on 28 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Return made up to 27/04/09; full list of members (4 pages)
14 September 2009Return made up to 27/04/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 August 2008Return made up to 27/04/08; full list of members (4 pages)
18 August 2008Return made up to 27/04/08; full list of members (4 pages)
15 August 2008Secretary's change of particulars / manjula rai / 08/08/2008 (2 pages)
15 August 2008Secretary's change of particulars / manjula rai / 08/08/2008 (2 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 August 2007Amended accounts made up to 30 April 2005 (5 pages)
28 August 2007Amended accounts made up to 30 April 2005 (5 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 May 2007Return made up to 27/04/07; full list of members (3 pages)
11 May 2007Return made up to 27/04/07; full list of members (3 pages)
27 April 2007New director appointed (1 page)
27 April 2007Return made up to 27/04/06; full list of members (3 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Return made up to 27/04/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
27 April 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
19 April 2006Registered office changed on 19/04/06 from: F3 42 brunswick square brighton east sussex BN3 1EE (1 page)
19 April 2006Registered office changed on 19/04/06 from: F3 42 brunswick square brighton east sussex BN3 1EE (1 page)
26 May 2005Return made up to 27/04/05; full list of members (6 pages)
26 May 2005Return made up to 27/04/05; full list of members (6 pages)
24 August 2004£ nc 100/200000 26/07/04 (1 page)
24 August 2004£ nc 100/200000 26/07/04 (1 page)
24 August 2004Ad 28/07/04--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
24 August 2004Ad 28/07/04--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 39 sheepwalk lane ravernheads nottinghamshire NG15 9FD (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 39 sheepwalk lane ravernheads nottinghamshire NG15 9FD (1 page)
22 June 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2004Registered office changed on 07/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2004Director resigned (1 page)
27 April 2004Incorporation (6 pages)
27 April 2004Incorporation (6 pages)