London
SE1 7TY
Secretary Name | Mrs Manjula Sudaram Rai |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamesis Dock Albert Embankment London SE1 7TY |
Director Name | Ms Neema Rai |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamesis Dock Albert Embankment London SE1 7TY |
Director Name | Dr Nitin Shetty |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 2011) |
Role | Trainee Orthopaedic Surgeon |
Country of Residence | England |
Correspondence Address | 8 Grand Union Walk Kentish Town Road London NW1 9LP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | octoply.com |
---|
Registered Address | Tamesis Dock Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
24k at £1 | Nithin Sudharam Rai 60.00% Ordinary |
---|---|
16k at £1 | Neema Rai 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,534 |
Cash | £147,455 |
Current Liabilities | £750,964 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
4 June 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
19 July 2021 | Notification of Neema Rai as a person with significant control on 1 May 2016 (2 pages) |
19 July 2021 | Notification of Nithin Rai as a person with significant control on 1 May 2016 (2 pages) |
14 July 2021 | Withdrawal of a person with significant control statement on 14 July 2021 (2 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | Registered 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 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
23 July 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
23 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
8 January 2019 | Notification of a person with significant control statement (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
25 February 2015 | Director's details changed for Dr Nithin Sudharam Rai on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Dr Nithin Sudharam Rai on 25 February 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Director's details changed for Ms Neema Rai on 1 May 2012 (2 pages) |
29 April 2013 | Director's details changed for Ms Neema Rai on 1 May 2012 (2 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Director's details changed for Ms Neema Rai on 1 May 2012 (2 pages) |
28 April 2013 | Director's details changed for Dr Nithin Sudharam Rai on 1 May 2012 (2 pages) |
28 April 2013 | Secretary's details changed for Mrs Manjula Sudaram Rai on 1 May 2012 (1 page) |
28 April 2013 | Director's details changed for Dr Nithin Sudharam Rai on 1 May 2012 (2 pages) |
28 April 2013 | Secretary's details changed for Mrs Manjula Sudaram Rai on 1 May 2012 (1 page) |
28 April 2013 | Director's details changed for Dr Nithin Sudharam Rai on 1 May 2012 (2 pages) |
28 April 2013 | Secretary's details changed for Mrs Manjula Sudaram Rai on 1 May 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 September 2012 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 3 September 2012 (1 page) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 September 2011 | Statement of company's objects (2 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
13 September 2011 | Statement of company's objects (2 pages) |
8 September 2011 | Termination of appointment of Nitin Shetty as a director (1 page) |
8 September 2011 | Termination of appointment of Nitin Shetty as a director (1 page) |
5 September 2011 | Registered office address changed from a19 Parliament View 1 Albert Embankment London SE1 7XH England on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from a19 Parliament View 1 Albert Embankment London SE1 7XH England on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from a19 Parliament View 1 Albert Embankment London SE1 7XH England on 5 September 2011 (1 page) |
24 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 June 2010 | Registered office address changed from 34 Armstrong Road Royal Arsenal Woolwich London SE18 6SW on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 34 Armstrong Road Royal Arsenal Woolwich London SE18 6SW on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Ms Neema Rai on 28 March 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mrs Manjula Rai on 28 March 2010 (1 page) |
22 June 2010 | Director's details changed for Dr Nitin Shetty on 28 March 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mrs Manjula Rai on 28 March 2010 (1 page) |
22 June 2010 | Director's details changed for Ms Neema Rai on 28 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Dr Nitin Shetty on 28 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Nithin Sudharam Rai on 28 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Nithin Sudharam Rai on 28 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 September 2009 | Return made up to 27/04/09; full list of members (4 pages) |
14 September 2009 | Return made up to 27/04/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
18 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 August 2008 | Secretary's change of particulars / manjula rai / 08/08/2008 (2 pages) |
15 August 2008 | Secretary's change of particulars / manjula rai / 08/08/2008 (2 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 August 2007 | Amended accounts made up to 30 April 2005 (5 pages) |
28 August 2007 | Amended accounts made up to 30 April 2005 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Return made up to 27/04/06; full list of members (3 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Return made up to 27/04/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: F3 42 brunswick square brighton east sussex BN3 1EE (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: F3 42 brunswick square brighton east sussex BN3 1EE (1 page) |
26 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
26 May 2005 | Return 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 2004 | Ad 28/07/04--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
24 August 2004 | Ad 28/07/04--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 39 sheepwalk lane ravernheads nottinghamshire NG15 9FD (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 39 sheepwalk lane ravernheads nottinghamshire NG15 9FD (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2004 | Director resigned (1 page) |
27 April 2004 | Incorporation (6 pages) |
27 April 2004 | Incorporation (6 pages) |