Company NameOctagon Communications Limited
DirectorJohn Jacobs
Company StatusActive
Company Number04528107
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Jacobs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Skelton Street
Wigan
Lancashire
WN4 0DQ
Secretary NameMr John Jacobs
NationalityBritish
StatusCurrent
Appointed09 September 2005(3 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Skelton Street
Wigan
Lancashire
WN4 0DQ
Director NameGeorgina Jacobs
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Skelton Street
Wigan
Lancashire
WN4 0DQ
Director NameJanet Parry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Wotton Drive
Ashton In Makerfield
WN4 8XR
Secretary NameJanet Parry
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Wotton Drive
Ashton In Makerfield
WN4 8XR
Director NameMr Antony Charles Hayes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heapy Close
Bury
Lancashire
BL8 2HW
Secretary NameMr Antony Charles Hayes
NationalityBritish
StatusResigned
Appointed14 August 2003(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heapy Close
Bury
Lancashire
BL8 2HW
Director NameRoy Parry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(11 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 13 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wotton Drive
Ashton In Makerfield
Lancashire
WN4 8XR
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websiteoctagoncommunications.co.uk

Location

Registered AddressOctagon House, 2 Astley Court
Lockett Road, South Lancs Ind Estate Bryn
Wigan
Lancashire
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

255 at £1John Jacobs
25.50%
Ordinary
255 at £1Roy Parry
25.50%
Ordinary
245 at £1Georgina Jacobs
24.50%
Ordinary
245 at £1Janet Parry
24.50%
Ordinary

Financials

Year2014
Net Worth£54,144
Cash£24,574
Current Liabilities£167,751

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

11 July 2014Delivered on: 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 July 2010Delivered 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 2005Delivered 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

Filing History

12 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
19 May 2023Change of details for Mr John Jacobs as a person with significant control on 19 May 2023 (2 pages)
19 May 2023Notification of Janet Parry as a person with significant control on 19 May 2023 (2 pages)
26 October 2022Cessation of Roy Parry as a person with significant control on 13 November 2021 (1 page)
26 October 2022Termination of appointment of Roy Parry as a director on 13 November 2021 (1 page)
26 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
6 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
14 July 2014Registration of charge 045281070003, created on 11 July 2014 (8 pages)
14 July 2014Registration of charge 045281070003, created on 11 July 2014 (8 pages)
12 July 2014Satisfaction of charge 1 in full (4 pages)
12 July 2014Satisfaction of charge 1 in full (4 pages)
12 July 2014Satisfaction of charge 2 in full (4 pages)
12 July 2014Satisfaction of charge 2 in full (4 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 1,000
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 1,000
(4 pages)
12 October 2010Director's details changed for John Jacobs on 6 September 2010 (2 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Roy Parry on 6 September 2010 (2 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for John Jacobs on 6 September 2010 (2 pages)
12 October 2010Director's details changed for Roy Parry on 6 September 2010 (2 pages)
12 October 2010Director's details changed for Roy Parry on 6 September 2010 (2 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for John Jacobs on 6 September 2010 (2 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 September 2009Return made up to 06/09/09; full list of members (4 pages)
11 September 2009Return made up to 06/09/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 September 2008Return made up to 06/09/08; full list of members (4 pages)
10 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 42 crosby road north liverpool merseyside L22 4QQ (1 page)
8 April 2008Registered office changed on 08/04/2008 from 42 crosby road north liverpool merseyside L22 4QQ (1 page)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 September 2007Return made up to 06/09/07; full list of members (3 pages)
7 September 2007Return made up to 06/09/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 September 2006Return made up to 06/09/06; full list of members (4 pages)
11 September 2006Return made up to 06/09/06; full list of members (4 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 October 2005Ad 28/09/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 October 2005Ad 28/09/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
6 September 2005Return made up to 06/09/05; full list of members (3 pages)
6 September 2005Return made up to 06/09/05; full list of members (3 pages)
6 August 2005Particulars of mortgage/charge (5 pages)
6 August 2005Particulars of mortgage/charge (5 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 September 2004Ad 23/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Ad 23/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
24 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
12 September 2003Director resigned (2 pages)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Director resigned (2 pages)
12 September 2003Secretary resigned;director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
6 September 2002Incorporation (12 pages)
6 September 2002Incorporation (12 pages)