Background WavePink WaveYellow Wave

OCTOPUS HEALTHCARE DEVELOPMENT LTD (03788979)

OCTOPUS HEALTHCARE DEVELOPMENT LTD (03788979) is an active UK company. incorporated on 14 June 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OCTOPUS HEALTHCARE DEVELOPMENT LTD has been registered for 26 years. Current directors include BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig.

Company Number
03788979
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS HEALTHCARE DEVELOPMENT LTD

OCTOPUS HEALTHCARE DEVELOPMENT LTD is an active company incorporated on 14 June 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OCTOPUS HEALTHCARE DEVELOPMENT LTD was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03788979

LTD Company

Age

26 Years

Incorporated 14 June 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

MEDICX SPECIAL DEVELOPMENTS LTD
From: 7 April 2010To: 14 October 2014
PRIMARY ASSET MANAGEMENT LIMITED
From: 20 January 2000To: 7 April 2010
BLADECAT LIMITED
From: 14 June 1999To: 20 January 2000
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
From: 14 June 1999To: 15 December 2014
Timeline

17 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Dec 10
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 15
Director Joined
May 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
May 19
Director Left
Dec 19
Loan Cleared
Apr 21
Owner Exit
Aug 21
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 08 May 2019

BEIRNE, Kevin Thomas

Active
33 Holborn, LondonEC1N 2HT
Born December 1969
Director
Appointed 15 Mar 2019

CLOUGH, Edward James, Mr

Active
33 Holborn, LondonEC1N 2HT
Born July 1985
Director
Appointed 28 Feb 2023

TOFT, Michael Derek Craig

Active
33 Holborn, LondonEC1N 2HT
Born October 1976
Director
Appointed 03 Feb 2022

MONK, Robert Samuel

Resigned
Main Road, NottinghamNG13 9DA
Secretary
Appointed 28 Jun 1999
Resigned 09 May 2006

OSMOND, Mark Jonathan

Resigned
5 Godalming Business Centre, GodalmingGU7 1XW
Secretary
Appointed 09 May 2006
Resigned 01 Oct 2014

SPEVACK, Tracey Jane

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 Oct 2014
Resigned 01 May 2015

STANDALOFT, Patricia

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 28 Feb 2017

WATERHOUSE, Suzanna Eloise Lauren

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 28 Feb 2017
Resigned 08 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jun 1999
Resigned 28 Jun 1999

ADAMS, Michael William

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1966
Director
Appointed 05 Aug 2006
Resigned 01 Jul 2022

DAVIS, Benjamin Thomas Kidd

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1975
Director
Appointed 24 May 2018
Resigned 28 Feb 2023

GOOSE, Adrian Paul

Resigned
191 Wollaton Road, NottinghamNG9 2PN
Born October 1954
Director
Appointed 28 Jun 1999
Resigned 09 May 2006

MADDIN, Keith John

Resigned
5 Godalming Business Centre, GodalmingGU7 1XW
Born June 1962
Director
Appointed 09 May 2006
Resigned 01 Oct 2014

MEGGITT, Timothy Andrew

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1958
Director
Appointed 30 Nov 2010
Resigned 13 Mar 2019

MONK, Robert Samuel

Resigned
Main Road, NottinghamNG13 9DA
Born February 1955
Director
Appointed 28 Jun 1999
Resigned 09 May 2006

OSMOND, Mark Jonathan

Resigned
33 Holborn, LondonEC1N 2HT
Born January 1966
Director
Appointed 09 May 2006
Resigned 30 Oct 2015

PENALIGGON, Benjamin Silas St John

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1964
Director
Appointed 15 Mar 2019
Resigned 20 Dec 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jun 1999
Resigned 28 Jun 1999

Persons with significant control

2

1 Active
1 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
13 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 January 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Auditors Resignation Company
5 January 2015
AUDAUD
Miscellaneous
19 December 2014
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Certificate Change Of Name Company
14 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Miscellaneous
29 July 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Auditors Resignation Company
8 July 2013
AUDAUD
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Statement Of Companys Objects
3 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Certificate Change Of Name Company
7 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
287Change of Registered Office
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
155(6)a155(6)a
Legacy
18 July 2006
287Change of Registered Office
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
225Change of Accounting Reference Date
Legacy
8 June 2006
287Change of Registered Office
Auditors Resignation Company
8 June 2006
AUDAUD
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
288cChange of Particulars
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
21 October 2003
403aParticulars of Charge Subject to s859A
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2002
AAAnnual Accounts
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
15 December 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
8 March 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
88(2)R88(2)R
Memorandum Articles
16 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
287Change of Registered Office
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Incorporation Company
14 June 1999
NEWINCIncorporation