Background WavePink WaveYellow Wave

OCTEPOS LIMITED (06634190)

OCTEPOS LIMITED (06634190) is an active UK company. incorporated on 1 July 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. OCTEPOS LIMITED has been registered for 17 years. Current directors include PATEL, Ramesh Bhikhabhai.

Company Number
06634190
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
8-10 Station Road, London, E12 5BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
PATEL, Ramesh Bhikhabhai
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTEPOS LIMITED

OCTEPOS LIMITED is an active company incorporated on 1 July 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. OCTEPOS LIMITED was registered 17 years ago.(SIC: 47990)

Status

active

Active since 17 years ago

Company No

06634190

LTD Company

Age

17 Years

Incorporated 1 July 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

OCTIPOS LIMITED
From: 1 July 2008To: 26 August 2008
Contact
Address

8-10 Station Road Manor Park London, E12 5BT,

Previous Addresses

1st Floor Crystal Gate 28-30 Worship Street London EC2A 2AH
From: 1 July 2008To: 14 September 2015
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 13
Funding Round
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Loan Secured
Nov 15
Director Left
Nov 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATEL, Rajnikant Dayabhai

Active
Lindsey Street, EppingCM16 6RB
Secretary
Appointed 31 Mar 2022

PATEL, Ramesh Bhikhabhai

Active
Lindsey Street, EppingCM16 6RB
Born September 1959
Director
Appointed 21 Aug 2015

DAVE, Kamal

Resigned
Lindsey Street, EppingCM16 6RB
Secretary
Appointed 21 Aug 2015
Resigned 31 Mar 2022

DAVIES, Gwilym Michael

Resigned
82 Tiddington Road, Stratford Upon AvonCV37 7BA
Secretary
Appointed 01 Jul 2008
Resigned 21 Aug 2015

DAVIES, Gwilym Michael

Resigned
82 Tiddington Road, Stratford Upon AvonCV37 7BA
Born April 1956
Director
Appointed 01 Jul 2008
Resigned 21 Aug 2015

GRIFFIN, Gordon Charles

Resigned
65 Arkwright Road, South CroydonCR2 0LP
Born November 1970
Director
Appointed 01 Jul 2008
Resigned 01 Dec 2012

MOORE, Peter Nicholas

Resigned
Bradfiields, HalsteadCO9 4LX
Born October 1965
Director
Appointed 01 Jul 2008
Resigned 21 Aug 2015

WOOTTEN, Paul Stracy

Resigned
Lindsey Street, EppingCM16 6RB
Born November 1957
Director
Appointed 21 Aug 2015
Resigned 10 Aug 2024

Persons with significant control

2

Mr Ramesh Bhikhabhai Patel

Active
Lindsey Street, EppingCM16 6RB
Born September 1959

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016

Mr Rajnikant Patel

Active
Lindsey Street, EppingCM16 6RB
Born September 1941

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
9 September 2009
225Change of Accounting Reference Date
Legacy
2 September 2009
287Change of Registered Office
Legacy
24 July 2009
363aAnnual Return
Memorandum Articles
28 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 2008
NEWINCIncorporation