About

Registered Number: 04995423
Date of Incorporation: 15/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 30 Chatfield Lodge, Newport, Isle Of Wight, PO30 1XR

 

Founded in 2003, Octagon (Isle of Wight) Ltd have registered office in Newport in Isle Of Wight, it's status at Companies House is "Active". There are 2 directors listed as Cawley, Anthony Richard, Robbins, Mark Dennis for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWLEY, Anthony Richard 20 October 2006 - 1
ROBBINS, Mark Dennis 01 July 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 26 November 2018
CH04 - Change of particulars for corporate secretary 11 July 2018
TM02 - Termination of appointment of secretary 10 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 27 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 03 September 2014
AP04 - Appointment of corporate secretary 10 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 09 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
AA - Annual Accounts 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
363s - Annual Return 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.