Wigan
Lancashire
WN4 0DQ
Secretary Name | Mr John Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2005(3 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Skelton Street Wigan Lancashire WN4 0DQ |
Director Name | Georgina Jacobs |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Skelton Street Wigan Lancashire WN4 0DQ |
Director Name | Janet Parry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Wotton Drive Ashton In Makerfield WN4 8XR |
Secretary Name | Janet Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Wotton Drive Ashton In Makerfield WN4 8XR |
Director Name | Mr Antony Charles Hayes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heapy Close Bury Lancashire BL8 2HW |
Secretary Name | Mr Antony Charles Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heapy Close Bury Lancashire BL8 2HW |
Director Name | Roy Parry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 13 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wotton Drive Ashton In Makerfield Lancashire WN4 8XR |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | octagoncommunications.co.uk |
---|
Registered Address | Octagon House, 2 Astley Court Lockett Road, South Lancs Ind Estate Bryn Wigan Lancashire WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
255 at £1 | John Jacobs 25.50% Ordinary |
---|---|
255 at £1 | Roy Parry 25.50% Ordinary |
245 at £1 | Georgina Jacobs 24.50% Ordinary |
245 at £1 | Janet Parry 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,144 |
Cash | £24,574 |
Current Liabilities | £167,751 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
11 July 2014 | Delivered on: 14 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 July 2010 | Delivered on: 27 July 2010 Satisfied on: 12 July 2014 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: 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 |
3 August 2005 | Delivered on: 6 August 2005 Satisfied on: 12 July 2014 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
19 May 2023 | Change of details for Mr John Jacobs as a person with significant control on 19 May 2023 (2 pages) |
19 May 2023 | Notification of Janet Parry as a person with significant control on 19 May 2023 (2 pages) |
26 October 2022 | Cessation of Roy Parry as a person with significant control on 13 November 2021 (1 page) |
26 October 2022 | Termination of appointment of Roy Parry as a director on 13 November 2021 (1 page) |
26 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
6 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
14 July 2014 | Registration of charge 045281070003, created on 11 July 2014 (8 pages) |
14 July 2014 | Registration of charge 045281070003, created on 11 July 2014 (8 pages) |
12 July 2014 | Satisfaction of charge 1 in full (4 pages) |
12 July 2014 | Satisfaction of charge 1 in full (4 pages) |
12 July 2014 | Satisfaction of charge 2 in full (4 pages) |
12 July 2014 | Satisfaction of charge 2 in full (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
12 October 2010 | Director's details changed for John Jacobs on 6 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Roy Parry on 6 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for John Jacobs on 6 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Roy Parry on 6 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Roy Parry on 6 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for John Jacobs on 6 September 2010 (2 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 42 crosby road north liverpool merseyside L22 4QQ (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 42 crosby road north liverpool merseyside L22 4QQ (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 October 2005 | Ad 28/09/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
24 October 2005 | Ad 28/09/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
6 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
6 August 2005 | Particulars of mortgage/charge (5 pages) |
6 August 2005 | Particulars of mortgage/charge (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 September 2004 | Ad 23/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 September 2004 | Return made up to 06/09/04; full list of members
|
28 September 2004 | Return made up to 06/09/04; full list of members
|
28 September 2004 | Ad 23/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 September 2003 | Return made up to 06/09/03; full list of members
|
24 September 2003 | Return made up to 06/09/03; full list of members
|
12 September 2003 | Director resigned (2 pages) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Director resigned (2 pages) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Ad 06/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2002 | Ad 06/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Incorporation (12 pages) |
6 September 2002 | Incorporation (12 pages) |