Octmarux Limited HAYES


Octmarux started in year 2007 as Private Limited Company with registration number 06302106. The Octmarux company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Hayes at Unit 1 Vantage Building High Point Village. Postal code: UB3 4BX.

The company has one director. Jana T., appointed on 25 September 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Parul L. who worked with the the company until 25 September 2020.

Octmarux Limited Address / Contact

Office Address Unit 1 Vantage Building High Point Village
Office Address2 Station Approach
Town Hayes
Post code UB3 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06302106
Date of Incorporation Wed, 4th Jul 2007
Industry Other food services
End of financial Year 25th September
Company age 17 years old
Account next due date Tue, 25th Jun 2024 (70 days left)
Account last made up date Sun, 25th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Jana T.

Position: Director

Appointed: 25 September 2020

Ajay L.

Position: Director

Appointed: 10 November 2020

Resigned: 16 December 2020

Ajay L.

Position: Director

Appointed: 04 July 2007

Resigned: 25 September 2020

Parul L.

Position: Secretary

Appointed: 04 July 2007

Resigned: 25 September 2020

Parul L.

Position: Director

Appointed: 04 July 2007

Resigned: 25 September 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Jana T. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ajay L. This PSC has significiant influence or control over the company,.

Jana T.

Notified on 25 September 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ajay L.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-09-252021-09-252022-09-25
Net Worth5 988-5 290-22 220-52 030-57 764      
Balance Sheet
Cash Bank On Hand    3 2601 211   21896
Current Assets17 19829 11820 61720 96015 16213 19812 8634 17166021 
Debtors13 2474 3669 37515 95311 5029 487  660  
Net Assets Liabilities     -64 002-57 164-71 59441 44044 54058 826
Cash Bank In Hand3 20924 7529 6923 1573 260      
Net Assets Liabilities Including Pension Asset Liability5 988-5 290-22 220-52 030-57 764      
Other Debtors    9 3759 375     
Property Plant Equipment    27 57918 023     
Stocks Inventory742 1 5501 850400      
Tangible Fixed Assets5530 22637 13627 579      
Total Inventories    4002 500     
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve5 888-5 390-22 320-52 130-57 864      
Shareholder Funds5 988-5 290-22 220-52 030-57 764      
Other
Version Production Software         11
Accrued Liabilities Not Expressed Within Creditors Subtotal     -2 209-2 778-3 408-660  
Average Number Employees During Period     333311
Creditors    100 50595 22384 45196 60240 78044 56159 722
Fixed Assets5530 226  18 02311 5779 245   
Net Current Assets Liabilities5 98313 455-38 696-79 522-85 343-82 025-65 963-77 431-40 78044 54058 826
Number Shares Allotted 100100100100    100100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      5 62515 000   
Total Assets Less Current Liabilities5 98813 460-8 470-42 386-57 764-64 002-54 386-68 18641 44044 54058 826
Accumulated Depreciation Impairment Property Plant Equipment    24 53734 093     
Creditors Due After One Year 18 75013 7509 644       
Creditors Due Within One Year11 21515 66359 313100 482100 505      
Debtors Due After One Year-3 000 -9 375-9 375-9 375      
Increase From Depreciation Charge For Year Property Plant Equipment     9 556     
Intangible Fixed Assets Aggregate Amortisation Impairment4 9004 900         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  4 900        
Intangible Fixed Assets Cost Or Valuation4 9004 900         
Intangible Fixed Assets Disposals  4 900        
Other Creditors    100 50595 222     
Par Value Share 1111      
Property Plant Equipment Gross Cost    52 116      
Secured Debts  25 513        
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions  35 65916 457       
Tangible Fixed Assets Cost Or Valuation22 30022 30035 65952 116       
Tangible Fixed Assets Depreciation22 29522 2955 43314 98024 537      
Tangible Fixed Assets Depreciation Charged In Period  5 4339 5479 557      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 295        
Tangible Fixed Assets Disposals  22 300        
Trade Creditors Trade Payables     1     
Trade Debtors Trade Receivables    1 872112     
Advances Credits Directors2 357          
Advances Credits Made In Period Directors2 357          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-09-25
filed on: 6th, October 2023
Free Download (3 pages)

Company search