About

Registered Number: 02955326
Date of Incorporation: 03/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: T.J.KINGHAM, Robin Hey, Tilford Road, Farnham, Surrey, GU9 8HX

 

Octagon Advertising Ltd was registered on 03 August 1994 and has its registered office in Farnham in Surrey, it's status is listed as "Active". This business has 2 directors listed as Kingham, Timothy John, Churchill, David Michael at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGHAM, Timothy John 11 August 1999 - 1
CHURCHILL, David Michael 03 August 1994 16 December 1998 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 August 2018
PSC07 - N/A 11 August 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 04 August 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 22 July 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 23 October 2001
225 - Change of Accounting Reference Date 23 October 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 18 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
CERTNM - Change of name certificate 03 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 03 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 28 January 1997
AA - Annual Accounts 19 December 1995
363s - Annual Return 01 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1994
288 - N/A 25 August 1994
288 - N/A 25 August 1994
NEWINC - New incorporation documents 03 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.