About

Registered Number: 02687285
Date of Incorporation: 13/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: New Acre House Shentonfield Road, Sharston Industrial Area, Manchester, M22 4RW,

 

Established in 1992, Octopus Marketing Ltd have registered office in Manchester, it has a status of "Active". We don't currently know the number of employees at the organisation. There is one director listed as Bellamy, Rodney John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Rodney John 01 July 1998 22 June 2001 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 13 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 16 February 2018
TM02 - Termination of appointment of secretary 11 January 2018
RESOLUTIONS - N/A 09 January 2018
AA - Annual Accounts 03 January 2018
MR04 - N/A 02 January 2018
MR04 - N/A 02 January 2018
MR04 - N/A 02 January 2018
MR01 - N/A 29 December 2017
AUD - Auditor's letter of resignation 07 September 2017
CH01 - Change of particulars for director 16 March 2017
CH01 - Change of particulars for director 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 10 February 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 09 January 2017
RESOLUTIONS - N/A 16 March 2016
MR01 - N/A 08 March 2016
MR01 - N/A 08 March 2016
MR01 - N/A 08 March 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AD01 - Change of registered office address 13 February 2015
CH03 - Change of particulars for secretary 13 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 18 August 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AR01 - Annual Return 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 20 July 2009
225 - Change of Accounting Reference Date 25 June 2009
363a - Annual Return 30 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 16 July 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 29 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 17 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 01 April 2003
288a - Notice of appointment of directors or secretaries 01 May 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 11 October 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
363s - Annual Return 15 May 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 14 September 1999
225 - Change of Accounting Reference Date 14 September 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
123 - Notice of increase in nominal capital 08 April 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 29 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 14 December 1993
CERTNM - Change of name certificate 16 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1993
363s - Annual Return 06 May 1993
RESOLUTIONS - N/A 15 April 1992
288 - N/A 10 April 1992
287 - Change in situation or address of Registered Office 10 April 1992
288 - N/A 10 April 1992
CERTNM - Change of name certificate 23 March 1992
CERTNM - Change of name certificate 23 March 1992
NEWINC - New incorporation documents 13 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

A registered charge 03 March 2016 Fully Satisfied

N/A

A registered charge 03 March 2016 Fully Satisfied

N/A

A registered charge 03 March 2016 Fully Satisfied

N/A

Debenture 09 June 2010 Outstanding

N/A

Debenture 29 May 2008 Fully Satisfied

N/A

Certificate of assignment pursuant to a master assignment 02 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.