Company NameOctal Business Solutions Limited
DirectorsMark Billingham and Capita Corporate Director Limited
Company StatusLiquidation
Company Number05182624
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous NameOctal Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMark Billingham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed05 July 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed05 July 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Steven Lawton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Avenue
Sheffield
South Yorkshire
S17 3NJ
Director NameMr Scott Reid
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Pickburn Lane, Pickburn
Doncaster
South Yorkshire
DN5 7XF
Secretary NameMr Scott Reid
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Pickburn Lane, Pickburn
Doncaster
South Yorkshire
DN5 7XF
Director NameMr Graham Edward Mace
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael David Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Alexander Matthew Vallance
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAimie Nicole Chapple
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websiteleadcall.co.uk
Telephone0800 0114105
Telephone regionFreephone

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.9k at £0.1Scott Reid
41.46%
Ordinary A
4.9k at £0.1Steven Lawton
41.46%
Ordinary A
1.8k at £0.1Graham Mace
14.94%
Ordinary B
150 at £0.1Adam Spragg
1.28%
Ordinary A
100 at £0.1David Nigel Cuthbert
0.85%
Ordinary A

Financials

Year2014
Net Worth£1,552,905
Cash£1,299,676
Current Liabilities£340,855

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2022 (1 year, 9 months ago)
Next Return Due14 July 2023 (overdue)

Charges

19 November 2015Delivered on: 26 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 26 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a atlas 3 balby carr bank doncaster t/no. SYK566202.
Outstanding

Filing History

1 January 2021Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Aimie Nicole Chapple on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
16 September 2020Full accounts made up to 31 December 2019 (21 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 May 2020Director's details changed for Mr Andrew John Bowman on 6 June 2019 (2 pages)
20 November 2019Appointment of Aimie Nicole Chapple as a director on 18 November 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (24 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 July 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
8 July 2019Director's details changed for Mr Alexander Matthew Vallance on 15 June 2018 (2 pages)
8 July 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
21 May 2019Termination of appointment of Michael David Barnard as a director on 9 May 2019 (1 page)
4 February 2019Full accounts made up to 31 December 2017 (24 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 June 2018Director's details changed for Mr Michael David Barnard on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages)
19 June 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
19 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
22 November 2017Appointment of Mr Alexander Matthew Vallance as a director on 1 November 2017 (2 pages)
22 November 2017Appointment of Mr Alexander Matthew Vallance as a director on 1 November 2017 (2 pages)
21 August 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 689.00
(8 pages)
21 August 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 689.00
(8 pages)
9 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
9 August 2017Cessation of Scott Reid as a person with significant control on 5 July 2017 (1 page)
9 August 2017Notification of Capita Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
9 August 2017Cessation of Graham Edward Mace as a person with significant control on 5 July 2017 (1 page)
9 August 2017Notification of Capita Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
9 August 2017Cessation of Scott Reid as a person with significant control on 5 July 2017 (1 page)
9 August 2017Cessation of Graham Edward Mace as a person with significant control on 5 July 2017 (1 page)
31 July 2017Change of share class name or designation (2 pages)
31 July 2017Change of share class name or designation (2 pages)
31 July 2017Consolidation of shares on 5 July 2017 (4 pages)
31 July 2017Consolidation of shares on 5 July 2017 (4 pages)
25 July 2017Statement of company's objects (2 pages)
25 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares 05/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 July 2017Statement of company's objects (2 pages)
25 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares 05/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 July 2017Termination of appointment of Graham Edward Mace as a director on 5 July 2017 (1 page)
19 July 2017Termination of appointment of Scott Reid as a director on 5 July 2017 (1 page)
19 July 2017Termination of appointment of Graham Edward Mace as a director on 5 July 2017 (1 page)
19 July 2017Termination of appointment of Scott Reid as a director on 5 July 2017 (1 page)
18 July 2017Appointment of Mr Michael David Barnard as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Capita Group Secretary Limited as a secretary on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Andrew John Bowman as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Capita Corporate Director Limited as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Andrew John Bowman as a director on 5 July 2017 (2 pages)
18 July 2017Registered office address changed from Atlas 3 Balby Carr Bank Doncaster South Yorkshire DN4 5JT to 17 Rochester Row London SW1P 1QT on 18 July 2017 (1 page)
18 July 2017Appointment of Capita Corporate Director Limited as a director on 5 July 2017 (2 pages)
18 July 2017Registered office address changed from Atlas 3 Balby Carr Bank Doncaster South Yorkshire DN4 5JT to 17 Rochester Row London SW1P 1QT on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Michael David Barnard as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Capita Group Secretary Limited as a secretary on 5 July 2017 (2 pages)
12 July 2017Satisfaction of charge 051826240002 in full (1 page)
12 July 2017Satisfaction of charge 051826240002 in full (1 page)
12 July 2017Satisfaction of charge 051826240001 in full (1 page)
12 July 2017Satisfaction of charge 051826240001 in full (1 page)
24 April 2017Cancellation of shares. Statement of capital on 19 November 2015
  • GBP 688.2
(4 pages)
24 April 2017Cancellation of shares. Statement of capital on 19 November 2015
  • GBP 688.2
(4 pages)
14 March 2017Cancellation of shares. Statement of capital on 19 November 2015
  • GBP 688.2
(6 pages)
14 March 2017Cancellation of shares. Statement of capital on 19 November 2015
  • GBP 688.2
(6 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
13 January 2016Purchase of own shares. (3 pages)
13 January 2016Purchase of own shares. (3 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 November 2015Registration of charge 051826240002, created on 19 November 2015 (30 pages)
26 November 2015Registration of charge 051826240001, created on 19 November 2015 (27 pages)
26 November 2015Registration of charge 051826240002, created on 19 November 2015 (30 pages)
26 November 2015Registration of charge 051826240001, created on 19 November 2015 (27 pages)
18 November 2015Termination of appointment of Steven Lawton as a director on 12 November 2015 (1 page)
18 November 2015Termination of appointment of Steven Lawton as a director on 12 November 2015 (1 page)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,175.7
(6 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,175.7
(6 pages)
22 April 2015Sub-division of shares on 24 September 2013 (5 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,175.70
(4 pages)
22 April 2015Sub-division of shares on 24 September 2013 (5 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,175.70
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,175.70
(4 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (5 pages)
12 May 2014Purchase of own shares. (4 pages)
12 May 2014Purchase of own shares. (4 pages)
1 May 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 1,000
(4 pages)
1 May 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 1,000
(4 pages)
1 May 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 1,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (6 pages)
21 March 2013Appointment of Mr Graham Edward Mace as a director (2 pages)
21 March 2013Appointment of Mr Graham Edward Mace as a director (2 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 December 2012Termination of appointment of Scott Reid as a secretary (1 page)
7 December 2012Termination of appointment of Scott Reid as a secretary (1 page)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 March 2012Registered office address changed from Jasmine House, Pickburn Lane Pickburn Doncaster DN5 7XF on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Jasmine House, Pickburn Lane Pickburn Doncaster DN5 7XF on 22 March 2012 (1 page)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
21 July 2010Director's details changed for Mr Steven Lawton on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mr Scott Reid on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Steven Lawton on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mr Scott Reid on 19 July 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 August 2009Return made up to 19/07/09; full list of members (5 pages)
25 August 2009Return made up to 19/07/09; full list of members (5 pages)
10 June 2009Return made up to 19/07/08; full list of members; amend (7 pages)
10 June 2009Return made up to 19/07/08; full list of members; amend (7 pages)
5 June 2009Company name changed octal telecom LIMITED\certificate issued on 09/06/09 (2 pages)
5 June 2009Company name changed octal telecom LIMITED\certificate issued on 09/06/09 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 September 2008Return made up to 19/07/08; full list of members (5 pages)
25 September 2008Return made up to 19/07/08; full list of members (5 pages)
17 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 August 2007Return made up to 19/07/07; full list of members (7 pages)
31 August 2007Return made up to 19/07/07; full list of members (7 pages)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Nc inc already adjusted 01/05/07 (1 page)
9 August 2007Nc inc already adjusted 01/05/07 (1 page)
9 August 2007Ad 01/05/07--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
9 August 2007Ad 01/05/07--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 October 2006Return made up to 19/07/06; full list of members (7 pages)
12 October 2006Return made up to 19/07/06; full list of members (7 pages)
26 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 August 2005Return made up to 19/07/05; full list of members (7 pages)
22 August 2005Return made up to 19/07/05; full list of members (7 pages)
19 July 2004Incorporation (19 pages)
19 July 2004Incorporation (19 pages)