Background WavePink WaveYellow Wave

OCTOPUS HEALTHCARE SUB HOLDINGS LTD (05208926)

OCTOPUS HEALTHCARE SUB HOLDINGS LTD (05208926) is an active UK company. incorporated on 18 August 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OCTOPUS HEALTHCARE SUB HOLDINGS LTD has been registered for 21 years.

Company Number
05208926
Status
active
Type
ltd
Incorporated
18 August 2004
Age
21 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS HEALTHCARE SUB HOLDINGS LTD

OCTOPUS HEALTHCARE SUB HOLDINGS LTD is an active company incorporated on 18 August 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OCTOPUS HEALTHCARE SUB HOLDINGS LTD was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05208926

LTD Company

Age

21 Years

Incorporated 18 August 2004

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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

MEDICX HOLDINGS LTD
From: 30 September 2004To: 14 October 2014
PRECIS (2464) LIMITED
From: 18 August 2004To: 30 September 2004
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
From: 18 August 2004To: 15 December 2014
Timeline

24 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Dec 10
Share Issue
May 11
Funding Round
May 11
Share Buyback
May 11
Director Joined
Oct 14
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
Loan Secured
May 19
Director Left
Jan 20
Director Left
May 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Oct 21
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
28 August 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
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2024
AAAnnual Accounts
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment 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 Updates
6 September 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
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 May 2019
AP04Appointment of Corporate 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 Group
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
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
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 Group
8 February 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 September 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
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director 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 Director Company
21 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Certificate Change Of Name Company
14 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Miscellaneous
29 July 2013
MISCMISC
Auditors Resignation Company
8 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Resolution
16 June 2011
RESOLUTIONSResolutions
Memorandum Articles
16 May 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
16 May 2011
CC04CC04
Capital Alter Shares Consolidation
16 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 May 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Statement Of Companys Objects
3 August 2010
CC04CC04
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
10 March 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
17 July 2007
287Change of Registered Office
Memorandum Articles
7 February 2007
MEM/ARTSMEM/ARTS
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
30 October 2006
122122
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Group
21 June 2006
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Legacy
30 October 2004
225Change of Accounting Reference Date
Legacy
30 October 2004
88(2)R88(2)R
Legacy
30 October 2004
122122
Legacy
30 October 2004
123Notice of Increase in Nominal Capital
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
287Change of Registered Office
Certificate Change Of Name Company
30 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2004
288bResignation of Director or Secretary
Incorporation Company
18 August 2004
NEWINCIncorporation