Background WavePink WaveYellow Wave

OCTAGON BUSINESS FINANCE LIMITED (07286320)

OCTAGON BUSINESS FINANCE LIMITED (07286320) is an active UK company. incorporated on 16 June 2010. with registered office in Chislehurst. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. OCTAGON BUSINESS FINANCE LIMITED has been registered for 15 years. Current directors include HEALY, Patricia Jane, PARSONS, Martin.

Company Number
07286320
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
1 Bromley Lane, Chislehurst, BR7 6LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
HEALY, Patricia Jane, PARSONS, Martin
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAGON BUSINESS FINANCE LIMITED

OCTAGON BUSINESS FINANCE LIMITED is an active company incorporated on 16 June 2010 with the registered office located in Chislehurst. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. OCTAGON BUSINESS FINANCE LIMITED was registered 15 years ago.(SIC: 64910)

Status

active

Active since 15 years ago

Company No

07286320

LTD Company

Age

15 Years

Incorporated 16 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

1 Bromley Lane Chislehurst, BR7 6LH,

Previous Addresses

77 Repton Road Orpington Kent BR6 9HT United Kingdom
From: 16 June 2010To: 22 June 2010
Timeline

3 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
May 21
New Owner
May 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HEALY, Patricia Jane

Active
Repton Road, OrpingtonBR6 9HT
Born April 1971
Director
Appointed 16 Jun 2010

PARSONS, Martin

Active
Bromley Lane, ChislehurstBR7 6LH
Born January 1971
Director
Appointed 04 May 2021

Persons with significant control

2

Mr Martin Parsons

Active
Bromley Lane, ChislehurstBR7 6LH
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2021

Miss Patricia Jane Healy

Active
Bromley Lane, ChislehurstBR7 6LH
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Sail Address Company With New Address
21 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
14 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Incorporation Company
16 June 2010
NEWINCIncorporation