Company NameOctium Limited
Company StatusDissolved
Company Number05201852
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesEver 123 Public Limited Company and Ever 123 Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Richard Hugh Cunningham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurrough Hall
Burrough On The Hill
Oakham
Leicestershire
LE15 7LJ
Director NameMr John Hugh Dawson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Priors Hill Road
Aldeburgh
Suffolk
IP15 5EP
Secretary NameMr Anthony Vincent Dearden
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastbury House
Penn Lane
Stathern
Leicestershire
LE14 4JA
Director NameMr Adrian Paul Sunderland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arundel Drive
Bramcote
Nottingham
NG9 3FX
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 2012(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Brcknell
RG12 8TH
Director NameMr Michael Timothy Mulford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Brcknell
RG12 8TH
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Oldbury
Brcknell
RG12 8TH

Contact

Websiteoctium.com

Location

Registered Address31st Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.000k at £1Mdnx Group LTD
74.32%
Preference
94k at £0.5Mdnx Group LTD
3.49%
Ordinary C
313.3k at £0.5Mdnx Group LTD
11.64%
Ordinary A
283.9k at £0.5Mdnx Group LTD
10.55%
Ordinary B

Financials

Year2014
Net Worth£2,287,000
Current Liabilities£4,692,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 January 2014Delivered on: 14 January 2014
Satisfied on: 5 November 2015
Persons entitled: Highbridge Principal Strategies, Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 August 2012Delivered on: 3 September 2012
Satisfied on: 13 December 2013
Persons entitled: Beechbrook Mezzanine I Gp Limited (The "Security Agent")

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 August 2012Delivered on: 31 August 2012
Satisfied on: 13 December 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold or leasehold property first fixed charge in any freehold or leasehold property all rights under licence or other agreement or document see image for full details.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
1 September 2016Register inspection address has been changed from St James House Oldbury Bracknell Berkshire RG12 8th United Kingdom to C/O Interoute Communications Ltd 31st Floor 25 Canada Square London E14 5LQ (1 page)
1 September 2016Register inspection address has been changed from St James House Oldbury Bracknell Berkshire RG12 8th United Kingdom to C/O Interoute Communications Ltd 31st Floor 25 Canada Square London E14 5LQ (1 page)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
5 November 2015Satisfaction of charge 052018520003 in full (1 page)
5 November 2015Satisfaction of charge 052018520003 in full (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 October 2015Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
21 October 2015Registered office address changed from St James House Oldbury Brcknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page)
21 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
21 October 2015Registered office address changed from St James House Oldbury Brcknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
7 October 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
7 October 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
8 September 2015Full accounts made up to 31 March 2015 (14 pages)
8 September 2015Full accounts made up to 31 March 2015 (14 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,345,600
(5 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,345,600
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,345,600
(5 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,345,600
(5 pages)
14 January 2014Registration of charge 052018520003 (11 pages)
14 January 2014Registration of charge 052018520003 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
13 December 2013Satisfaction of charge 1 in full (1 page)
13 December 2013Satisfaction of charge 1 in full (1 page)
13 December 2013Satisfaction of charge 2 in full (1 page)
13 December 2013Satisfaction of charge 2 in full (1 page)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,345,600
(5 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,345,600
(5 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
12 September 2012Register inspection address has been changed from Eastbury House Penn Lane Stathern Melton Mowbray Leicestershire LE14 4JA United Kingdom (1 page)
12 September 2012Register inspection address has been changed from Eastbury House Penn Lane Stathern Melton Mowbray Leicestershire LE14 4JA United Kingdom (1 page)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
12 September 2012Register(s) moved to registered office address (1 page)
12 September 2012Register(s) moved to registered office address (1 page)
5 September 2012Sub-division of shares on 17 August 2012 (5 pages)
5 September 2012Change of share class name or designation (2 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business/existing pref share of £ be sub-divided int 2 pref shares of 0.50P each 17/08/2012
(19 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business/existing pref share of £ be sub-divided int 2 pref shares of 0.50P each 17/08/2012
(19 pages)
5 September 2012Sub-division of shares on 17 August 2012 (5 pages)
5 September 2012Change of share class name or designation (2 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
14 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
8 August 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
7 August 2012Termination of appointment of John Dawson as a director (1 page)
7 August 2012Appointment of Mr Michael Timothy Mulford as a director (2 pages)
7 August 2012Termination of appointment of Richard Cunningham as a director (1 page)
7 August 2012Termination of appointment of Richard Cunningham as a director (1 page)
7 August 2012Appointment of Mr Mark Thompson as a director (2 pages)
7 August 2012Termination of appointment of John Dawson as a director (1 page)
7 August 2012Appointment of Mr Mark Thompson as a director (2 pages)
7 August 2012Termination of appointment of Anthony Dearden as a secretary (1 page)
7 August 2012Termination of appointment of Adrian Sunderland as a director (1 page)
7 August 2012Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page)
7 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 August 2012Termination of appointment of Anthony Dearden as a secretary (1 page)
7 August 2012Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Adrian Sunderland as a director (1 page)
7 August 2012Appointment of Mr Michael Timothy Mulford as a director (2 pages)
7 August 2012Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page)
7 August 2012Appointment of Mr Wayne Winston Churchill as a director (2 pages)
7 August 2012Appointment of Mr Wayne Winston Churchill as a director (2 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
1 September 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 1,318,800
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 1,318,800
(4 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
1 September 2011Secretary's details changed for Mr Anthony Vincent Dearden on 31 July 2011 (1 page)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
1 September 2011Secretary's details changed for Mr Anthony Vincent Dearden on 31 July 2011 (1 page)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Secretary's details changed for Mr Anthony Vincent Dearden on 1 January 2010 (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Director's details changed for Mr John Hugh Dawson on 1 January 2010 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Mr John Hugh Dawson on 1 January 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Anthony Vincent Dearden on 1 January 2010 (1 page)
1 September 2010Secretary's details changed for Mr Anthony Vincent Dearden on 1 January 2010 (1 page)
1 September 2010Director's details changed for Mr John Hugh Dawson on 1 January 2010 (2 pages)
27 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
27 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
10 December 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 300,000.0
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 300,000.0
(4 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
3 September 2009Director's change of particulars / john dawson / 01/08/2009 (1 page)
3 September 2009Return made up to 10/08/09; full list of members (6 pages)
3 September 2009Return made up to 10/08/09; full list of members (6 pages)
3 September 2009Director's change of particulars / john dawson / 01/08/2009 (1 page)
20 March 2009Ad 19/02/09\gbp si [email protected]=37500\gbp ic 1250000/1287500\ (2 pages)
20 March 2009Ad 19/02/09\gbp si [email protected]=37500\gbp ic 1250000/1287500\ (2 pages)
14 January 2009Nc inc already adjusted 16/12/08 (1 page)
14 January 2009Nc inc already adjusted 16/12/08 (1 page)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
4 September 2008Return made up to 10/08/08; full list of members (5 pages)
4 September 2008Return made up to 10/08/08; full list of members (5 pages)
3 September 2008Director's change of particulars / john dawson / 01/07/2008 (1 page)
3 September 2008Director's change of particulars / john dawson / 01/07/2008 (1 page)
2 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 September 2007Return made up to 10/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Return made up to 10/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 February 2007£ nc 1250000/2250000 29/12/06 (2 pages)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 February 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 February 2007Ad 29/12/06--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages)
6 February 2007Ad 29/12/06--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages)
6 February 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 February 2007£ nc 1250000/2250000 29/12/06 (2 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2005Statement of affairs (9 pages)
20 May 2005Ad 24/03/05--------- £ si [email protected]=199999 £ ic 520000/719999 (2 pages)
20 May 2005Statement of affairs (9 pages)
20 May 2005Ad 24/03/05--------- £ si [email protected]=199999 £ ic 520000/719999 (2 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 April 2005Conso 24/03/05 (1 page)
19 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2005Conso 24/03/05 (1 page)
19 April 2005Ad 24/03/05--------- £ si [email protected] £ ic 520000/520000 (2 pages)
19 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2005Ad 24/03/05--------- £ si [email protected] £ ic 520000/520000 (2 pages)
12 April 2005Ad 23/03/05--------- £ si [email protected] £ ic 520000/520000 (2 pages)
12 April 2005Ad 23/03/05--------- £ si [email protected] £ ic 520000/520000 (2 pages)
29 March 2005Company name changed ever 123 LIMITED\certificate issued on 24/03/05 (2 pages)
29 March 2005Company name changed ever 123 LIMITED\certificate issued on 24/03/05 (2 pages)
18 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 March 2005Application for reregistration from PLC to private (1 page)
18 March 2005Re-registration of Memorandum and Articles (19 pages)
18 March 2005Application for reregistration from PLC to private (1 page)
18 March 2005Re-registration of Memorandum and Articles (19 pages)
18 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
18 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
10 August 2004Incorporation (101 pages)
10 August 2004Incorporation (101 pages)