Company NameOctopus Office Products Limited
DirectorMichael Stanley Bevan
Company StatusActive
Company Number04448718
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Michael Stanley Bevan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 10 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address19 Westminster Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7QX
Secretary NameBrian George Bevan
NationalityBritish
StatusCurrent
Appointed08 February 2008(5 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address5 Bruntwood Avenue
Heald Green
Cheadle
Cheshire
SK8 3RT
Secretary NameAmanda Bevan
NationalityBritish
StatusResigned
Appointed13 June 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 West Park Road
Bramhall
Cheshire
SK7 3JX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.octopus-office.co.uk/
Telephone0161 4298118
Telephone regionManchester

Location

Registered AddressUnit 10 Enterprise Centre
2 Chester Street Chestergate
Stockport
Cheshire
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Stanley Bevan
100.00%
Ordinary

Financials

Year2014
Net Worth£125,578
Cash£33,117
Current Liabilities£74,552

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
5 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Mr Michael Stanley Bevan on 28 May 2011 (2 pages)
10 June 2011Director's details changed for Mr Michael Stanley Bevan on 28 May 2011 (2 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Director's details changed for Michael Stanley Bevan on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Michael Stanley Bevan on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 May 2009Director's change of particulars / michael bevan / 06/04/2009 (1 page)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Director's change of particulars / michael bevan / 06/04/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2008Appointment terminated secretary amanda bevan (1 page)
23 June 2008Return made up to 28/05/08; full list of members (3 pages)
23 June 2008Appointment terminated secretary amanda bevan (1 page)
23 June 2008Return made up to 28/05/08; full list of members (3 pages)
18 March 2008Secretary appointed brian george bevan (2 pages)
18 March 2008Secretary appointed brian george bevan (2 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 June 2007Return made up to 28/05/07; full list of members (2 pages)
13 June 2007Return made up to 28/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 June 2006Return made up to 28/05/06; full list of members (6 pages)
6 June 2006Return made up to 28/05/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 28/05/05; full list of members (6 pages)
30 June 2005Return made up to 28/05/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 June 2004Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page)
14 June 2004Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page)
14 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 June 2004Return made up to 28/05/04; full list of members (6 pages)
3 June 2004Return made up to 28/05/04; full list of members (6 pages)
30 December 2003Registered office changed on 30/12/03 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
30 December 2003Registered office changed on 30/12/03 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
19 June 2003Return made up to 28/05/03; full list of members (6 pages)
19 June 2003Return made up to 28/05/03; full list of members (6 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
28 May 2002Incorporation (13 pages)
28 May 2002Incorporation (13 pages)