Company NameOCTO Investment Limited
DirectorSanthirasegaram Ketheeswaran
Company StatusActive
Company Number07536241
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 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 Santhirasegaram Ketheeswaran
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(10 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBm House Silverdale Road
Hayes
Middlesex
UB3 3BN
Director NameMr Satheeswaran Chandrasegaram
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address09 Raleigh Avenue
Hayes
Middlesex
UB4 0ED

Location

Registered AddressBm House
Silverdale Road
Hayes
Middlesex
UB3 3BN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Satheeswaran Chandrasegaram
100.00%
Ordinary

Financials

Year2014
Net Worth£10,545
Cash£6,740
Current Liabilities£668,863

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

10 October 2014Delivered on: 30 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 141 uxbridge road, hanwell, london t/no:MX100116.
Outstanding
22 September 2014Delivered on: 26 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 July 2013Delivered on: 7 August 2013
Satisfied on: 5 March 2015
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 141 uxbridge road london t/no MX100116 and hanwell police station 169 uxbridge rd london t/no AGL263132. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
28 July 2022Registered office address changed from 704 Uxbridge Road Hays London UB4 0RX to Bm House Silverdale Road Hayes Middlesex UB3 3BN on 28 July 2022 (1 page)
21 February 2022Cessation of Satheeswaran Chandrasegaram as a person with significant control on 17 February 2022 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
21 February 2022Notification of Santhirasegaram Ketheeswaran as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Termination of appointment of Satheeswaran Chandrasegaram as a director on 17 February 2022 (1 page)
17 February 2022Appointment of Mr Santhirasegaram Ketheeswaran as a director on 17 February 2022 (2 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
27 April 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
15 May 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 September 2015Registered office address changed from 09 Raleigh Avenue Hayes Middlesex UB4 0ED to 704 Uxbridge Road Hays London UB4 0RX on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from 09 Raleigh Avenue Hayes Middlesex UB4 0ED to 704 Uxbridge Road Hays London UB4 0RX on 16 September 2015 (2 pages)
5 March 2015Satisfaction of charge 075362410001 in full (4 pages)
5 March 2015Satisfaction of charge 075362410001 in full (4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 October 2014Registration of charge 075362410003, created on 10 October 2014 (9 pages)
30 October 2014Registration of charge 075362410003, created on 10 October 2014 (9 pages)
26 September 2014Registration of charge 075362410002, created on 22 September 2014 (5 pages)
26 September 2014Registration of charge 075362410002, created on 22 September 2014 (5 pages)
9 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 August 2013Registration of charge 075362410001 (9 pages)
7 August 2013Registration of charge 075362410001 (9 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
12 January 2012Director's details changed for Mr Satheeswaran Chandra on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Satheeswaran Chandra on 12 January 2012 (2 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)