Background WavePink WaveYellow Wave

OCTAVUS DEVELOPMENTS LIMITED (08397868)

OCTAVUS DEVELOPMENTS LIMITED (08397868) is an active UK company. incorporated on 11 February 2013. with registered office in Salisbury. The company operates in the Construction sector, engaged in development of building projects. OCTAVUS DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include FLEMING, James, MACKAY, John Sebastian.

Company Number
08397868
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
The Granary, Salisbury, SP5 2JX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLEMING, James, MACKAY, John Sebastian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAVUS DEVELOPMENTS LIMITED

OCTAVUS DEVELOPMENTS LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in development of building projects. OCTAVUS DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08397868

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 2/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 January 2027
Period: 6 April 2025 - 2 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

The Granary Redlynch Salisbury, SP5 2JX,

Previous Addresses

PO Box SW3 5RJ Enterprise Chelsea Embankment Cadogan Pier London Select(Only for Italian User)... SW3 5RJ United Kingdom
From: 3 November 2016To: 16 February 2022
85 Blenheim Crescent London W11 2EG
From: 11 February 2013To: 3 November 2016
Timeline

3 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Sept 18
Loan Secured
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MACKAY, Laura Louise Diana

Active
Redlynch, SalisburySP5 2JX
Secretary
Appointed 17 Jul 2017

FLEMING, James

Active
Effingham Road, LondonSW19 5NB
Born May 1962
Director
Appointed 11 Feb 2013

MACKAY, John Sebastian

Active
Redlynch, SalisburySP5 2JX
Born May 1955
Director
Appointed 11 Feb 2013

Persons with significant control

1

Mr John Sebastian Mackay

Active
Redlynch, SalisburySP5 2JX
Born May 1955

Nature of Control

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

Filing History

39

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Memorandum Articles
27 September 2018
MAMA
Resolution
27 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Incorporation Company
11 February 2013
NEWINCIncorporation