Octain Construction Limited TWICKENHAM


Octain Construction started in year 1994 as Private Limited Company with registration number 02919474. The Octain Construction company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Twickenham at 50 Nelson Road. Postal code: TW2 7AU. Since March 25, 1997 Octain Construction Limited is no longer carrying the name Tain Developments.

There is a single director in the company at the moment - Alan B., appointed on 15 April 1994. In addition, a secretary was appointed - Charmaine M., appointed on 10 January 2007. At present there is one former director listed by the company - Matilde D., who left the company on 28 July 2000. In addition, the company lists several former secretaries whose names might be found in the table below.

Octain Construction Limited Address / Contact

Office Address 50 Nelson Road
Town Twickenham
Post code TW2 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02919474
Date of Incorporation Fri, 15th Apr 1994
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Charmaine M.

Position: Secretary

Appointed: 10 January 2007

Alan B.

Position: Director

Appointed: 15 April 1994

Charmaine M.

Position: Secretary

Appointed: 01 January 2007

Resigned: 31 October 2007

Matilde D.

Position: Director

Appointed: 01 February 2000

Resigned: 28 July 2000

Paul Y.

Position: Secretary

Appointed: 16 April 1997

Resigned: 31 December 2006

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 15 April 1994

Resigned: 15 April 1994

James M.

Position: Secretary

Appointed: 15 April 1994

Resigned: 16 April 1997

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1994

Resigned: 15 April 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Alan B. This PSC and has 75,01-100% shares.

Alan B.

Notified on 15 April 2017
Nature of control: 75,01-100% shares

Company previous names

Tain Developments March 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-302012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets38 09640 77940 779425 047127 96229 75531 4775 3546 0539 948534 5941 139 76812 901
Net Assets Liabilities     -1 320 270-1 335 437-1 399 732-1 462 056-1 489 243-1 515 878-1 563 111754 168
Cash Bank In Hand 4 1604 1604733 95919 190       
Debtors11 067  136 02194 00310 565       
Net Assets Liabilities Including Pension Asset Liability-1 299 679-1 275 400-1 275 400-1 366 026-1 281 630-1 320 270       
Stocks Inventory27 02936 61936 619288 979         
Tangible Fixed Assets2 1002 1502 1501 6001 2001 550       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-1 299 681-1 275 402-1 275 402-1 366 028-1 281 632-1 320 272       
Other
Version Production Software            1
Average Number Employees During Period           11
Creditors     1 351 5751 368 0891 405 9661 468 7441 500 2062 052 2472 706 4843 087 069
Fixed Assets     1 5501 1758806351 0151 7753 605 
Net Current Assets Liabilities-1 301 779-1 277 550-1 277 550-1 367 626-1 282 830-1 321 820-1 336 612-1 400 612-1 444 165-1 490 258-1 517 653-1 566 716754 168
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal            2 320 000
Total Assets Less Current Liabilities     -1 320 270-1 335 437-1 399 732-1 462 056-1 489 243-1 515 8781 563 111754 168
Capital Employed-1 299 679-1 275 400-1 275 400-1 366 026-1 281 630-1 320 270       
Creditors Due Within One Year1 339 8751 318 3291 318 3291 792 6731 410 7921 351 575       
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions  775  857       
Tangible Fixed Assets Cost Or Valuation19 292 20 06720 06720 06720 924       
Tangible Fixed Assets Depreciation17 192 17 91718 46718 86719 374       
Tangible Fixed Assets Depreciation Charged In Period  725550400507       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, December 2023
Free Download (4 pages)

Company search

Advertisements