Company NameOCTO Telematics UK Limited
DirectorNicola Veratelli
Company StatusActive
Company Number06408826
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicola Veratelli
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed17 September 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceItaly
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Director NameMr Nicholas Michael Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thackholme
Lyppard Habington
Worcestershire
WR4 0RZ
Director NameGordon Michael Hemmings
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Tudor Court
Bridgnorth
Salop
WV16 4DQ
Director NameGordon Michael Hemmings
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bramble Ridge
Bridgnorth
Shropshire
WV16 4SQ
Director NameMr Roberto Riva
Date of BirthJune 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2012)
RoleSalesman
Country of ResidenceItaly
Correspondence AddressVia Fra Galgario 20
Varese
21100
Director NameMs Maria Enrica Angelone
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2011(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2018)
RoleCEO
Country of ResidenceItaly
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Director NameMr Fabio Sbianchi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2011(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 September 2019)
RoleCEO
Country of ResidenceItaly
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Director NameOakley Company Formation Services Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich
Worcestershire
WR9 9AY
Secretary NameOakley Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressThe Oakley Kidderminster Road
Droitwich
Worcestershire
WR9 9AY

Contact

Websiteoctotelematics.com
Email address[email protected]
Telephone0161 0228247
Telephone regionManchester

Location

Registered Address99 Bishopsgate
London
EC2M 3XD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Octo Telematics Spa
100.00%
Ordinary A

Financials

Year2014
Turnover£2,007,662
Gross Profit£1,970,098
Net Worth£172,399
Cash£26,116
Current Liabilities£274,475

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (6 months ago)
Next Return Due28 November 2024 (6 months, 2 weeks from now)

Charges

27 June 2013Delivered on: 29 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2012Delivered on: 8 November 2012
Persons entitled: Market Building Limited and the London Underwriting Centre Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance including interest credited to the deposit account in which the rent deposit is held, currently being held in the sum of £41,987.50.
Outstanding

Filing History

8 August 2023Full accounts made up to 31 December 2022 (28 pages)
17 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (29 pages)
14 January 2022Second filing of Confirmation Statement dated 14 November 2019 (4 pages)
30 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
20 December 2021Cessation of Octo Telematics Spa as a person with significant control on 11 December 2018 (1 page)
20 December 2021Notification of Octo Group Spa as a person with significant control on 11 December 2018 (2 pages)
3 November 2021Full accounts made up to 31 December 2020 (30 pages)
23 August 2021Satisfaction of charge 1 in full (1 page)
24 June 2021Satisfaction of charge 064088260002 in full (1 page)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 July 2020Full accounts made up to 31 December 2019 (22 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates
  • ANNOTATION Clarification a second filed RP04CS01 was registered on 14/01/22
(6 pages)
18 November 2019Cessation of Octo Telematics Limited as a person with significant control on 8 March 2018 (1 page)
18 November 2019Notification of Octo Telematics Spa as a person with significant control on 8 March 2018 (2 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
8 October 2019Termination of appointment of Fabio Sbianchi as a director on 16 September 2019 (1 page)
8 October 2019Appointment of Mr. Nicola Veratelli as a director on 17 September 2019 (2 pages)
9 August 2019Full accounts made up to 31 December 2018 (24 pages)
7 February 2019Termination of appointment of Maria Enrica Angelone as a director on 31 December 2018 (1 page)
19 November 2018Registered office address changed from 67 Lombard Street London EC3V 9LJ England to 99 Bishopsgate London EC2M 3XD on 19 November 2018 (2 pages)
16 November 2018Confirmation statement made on 14 November 2018 with updates (12 pages)
13 September 2018Full accounts made up to 31 December 2017 (25 pages)
6 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Fabio Sbianchi on 2 November 2017 (2 pages)
2 November 2017Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 67 Lombard Street London EC3V 9LJ on 2 November 2017 (1 page)
2 November 2017Cessation of Octo Telematics Spa as a person with significant control on 6 April 2016 (1 page)
2 November 2017Director's details changed for Ms Maria Enrica Angelone on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Ms Maria Enrica Angelone on 2 November 2017 (2 pages)
2 November 2017Cessation of Octo Telematics Spa as a person with significant control on 6 April 2016 (1 page)
2 November 2017Director's details changed for Mr Fabio Sbianchi on 2 November 2017 (2 pages)
2 November 2017Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 67 Lombard Street London EC3V 9LJ on 2 November 2017 (1 page)
2 November 2017Notification of Octo Telematics Limited as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Octo Telematics Limited as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
26 October 2017Notification of Octo Telematics Spa as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Notification of Octo Telematics Spa as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
8 November 2016Full accounts made up to 31 December 2015 (20 pages)
8 November 2016Full accounts made up to 31 December 2015 (20 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 July 2015Termination of appointment of Oakley Secretarial Services Limited as a secretary on 24 October 2010 (1 page)
16 July 2015Termination of appointment of Oakley Secretarial Services Limited as a secretary on 24 October 2010 (1 page)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
14 August 2013Director's details changed for Ms Maria Enrica Angelone on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Ms Maria Enrica Angelone on 14 August 2013 (2 pages)
2 August 2013Full accounts made up to 31 December 2012 (23 pages)
2 August 2013Full accounts made up to 31 December 2012 (23 pages)
29 June 2013Registration of charge 064088260002 (26 pages)
29 June 2013Registration of charge 064088260002 (26 pages)
21 January 2013Director's details changed for Ms Maria Enrica Angelone on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Ms Maria Enruca Angelone on 21 January 2013 (2 pages)
21 January 2013Termination of appointment of Roberto Riva as a director (1 page)
21 January 2013Director's details changed for Ms Maria Enrica Angelone on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Ms Maria Enruca Angelone on 21 January 2013 (2 pages)
21 January 2013Termination of appointment of Roberto Riva as a director (1 page)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 April 2011Director's details changed for Mr Fabio Sbianetti on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Fabio Sbianetti on 15 April 2011 (2 pages)
17 February 2011Appointment of Ms Maria Enruca Angelone as a director (2 pages)
17 February 2011Appointment of Mr Fabio Sbianetti as a director (2 pages)
17 February 2011Appointment of Mr Fabio Sbianetti as a director (2 pages)
17 February 2011Appointment of Ms Maria Enruca Angelone as a director (2 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
25 November 2009Termination of appointment of Gordon Hemmings as a director (1 page)
25 November 2009Termination of appointment of Gordon Hemmings as a director (1 page)
17 November 2009Secretary's details changed for Oakley Secretarial Services Limited on 25 October 2009 (2 pages)
17 November 2009Director's details changed for Roberto Riva on 25 October 2009 (2 pages)
17 November 2009Director's details changed for Roberto Riva on 25 October 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Gordon Michael Hemmings on 25 October 2009 (2 pages)
17 November 2009Director's details changed for Gordon Michael Hemmings on 25 October 2009 (2 pages)
17 November 2009Secretary's details changed for Oakley Secretarial Services Limited on 25 October 2009 (2 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 July 2009Director appointed gordon michael hemmings (2 pages)
27 July 2009Director appointed gordon michael hemmings (2 pages)
21 July 2009Director appointed roberto riva (2 pages)
21 July 2009Director appointed roberto riva (2 pages)
27 April 2009Appointment terminated director nicholas brown (1 page)
27 April 2009Appointment terminated director nicholas brown (1 page)
8 February 2009Appointment terminated director gordon hemmings (1 page)
8 February 2009Appointment terminated director gordon hemmings (1 page)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
8 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
8 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
25 October 2007Incorporation (18 pages)
25 October 2007Incorporation (18 pages)