Octagon Group Holdings Limited EAST MOLESEY


Founded in 2007, Octagon Group Holdings, classified under reg no. 06309644 is an active company. Currently registered at Weir House KT8 9AY, East Molesey the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely William S., Martin C. and Nicholas R. and others. In addition one secretary - Timothy B. - is with the company. As of 5 May 2024, there were 10 ex directors - Gary L., Alastair H. and others listed below. There were no ex secretaries.

Octagon Group Holdings Limited Address / Contact

Office Address Weir House
Office Address2 Hurst Road
Town East Molesey
Post code KT8 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06309644
Date of Incorporation Wed, 11th Jul 2007
Industry Activities of head offices
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

William S.

Position: Director

Appointed: 28 June 2023

Martin C.

Position: Director

Appointed: 01 July 2021

Nicholas R.

Position: Director

Appointed: 31 March 2021

Angus M.

Position: Director

Appointed: 19 May 2015

Timothy B.

Position: Director

Appointed: 24 January 2008

Timothy B.

Position: Secretary

Appointed: 30 July 2007

Gary L.

Position: Director

Appointed: 01 April 2021

Resigned: 28 February 2022

Alastair H.

Position: Director

Appointed: 09 December 2009

Resigned: 07 October 2010

Clare R.

Position: Director

Appointed: 17 September 2007

Resigned: 01 October 2007

Roger W.

Position: Director

Appointed: 30 July 2007

Resigned: 21 October 2019

Richard G.

Position: Director

Appointed: 30 July 2007

Resigned: 04 July 2017

Colin T.

Position: Director

Appointed: 30 July 2007

Resigned: 31 March 2021

Graham W.

Position: Director

Appointed: 30 July 2007

Resigned: 30 April 2011

David J.

Position: Director

Appointed: 30 July 2007

Resigned: 31 March 2021

Pamela D.

Position: Director

Appointed: 30 July 2007

Resigned: 09 December 2009

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 11 July 2007

Resigned: 30 July 2007

Lorna P.

Position: Director

Appointed: 11 July 2007

Resigned: 30 July 2007

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is David J. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Waldon Properties Limited that put Woking, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Colin T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

David J.

Notified on 30 April 2020
Nature of control: 25-50% voting rights

Waldon Properties Limited

Waldon House Ridgway, Pyrford, Woking, Surrey, GU22 8PW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3206394
Notified on 28 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Colin T.

Notified on 30 April 2020
Ceased on 9 August 2022
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 22nd, January 2024
Free Download (40 pages)

Company search

Advertisements