Octroi Group Limited LONDON


Octroi Group started in year 1975 as Private Limited Company with registration number 01226718. The Octroi Group company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in London at 29 Queen Anne's Gate. Postal code: SW1H 9BU. Since 1998/03/06 Octroi Group Limited is no longer carrying the name Oceonics Group P.l.c.

The firm has 2 directors, namely Juliette L., Jason A.. Of them, Jason A. has been with the company the longest, being appointed on 9 May 2019 and Juliette L. has been with the company for the least time - from 30 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Octroi Group Limited Address / Contact

Office Address 29 Queen Anne's Gate
Town London
Post code SW1H 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01226718
Date of Incorporation Wed, 17th Sep 1975
Industry Activities of head offices
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Juliette L.

Position: Director

Appointed: 30 October 2020

Jason A.

Position: Director

Appointed: 09 May 2019

Michael H.

Position: Secretary

Resigned: 03 February 1992

Kevin O.

Position: Director

Appointed: 01 April 2019

Resigned: 30 October 2020

Carolyn G.

Position: Secretary

Appointed: 01 September 2016

Resigned: 31 October 2019

Kevin O.

Position: Secretary

Appointed: 21 June 2011

Resigned: 01 September 2016

James B.

Position: Director

Appointed: 20 July 2010

Resigned: 09 May 2019

Cavendish Administration Limited

Position: Corporate Secretary

Appointed: 12 December 2002

Resigned: 21 June 2011

Andrew C.

Position: Secretary

Appointed: 07 December 2000

Resigned: 12 December 2002

Lupus Equities Limited

Position: Corporate Director

Appointed: 22 December 1999

Resigned: 01 April 2019

Tyman Plc

Position: Corporate Director

Appointed: 22 December 1999

Resigned: 01 April 2019

Bryony F.

Position: Secretary

Appointed: 11 August 1997

Resigned: 09 January 1998

Ian S.

Position: Secretary

Appointed: 28 March 1996

Resigned: 07 December 2000

Bruce T.

Position: Director

Appointed: 08 February 1996

Resigned: 31 January 1997

Samuel W.

Position: Director

Appointed: 08 February 1996

Resigned: 22 December 1999

Peter L.

Position: Secretary

Appointed: 30 October 1995

Resigned: 28 March 1996

David A.

Position: Director

Appointed: 16 December 1994

Resigned: 06 October 1998

Stephen T.

Position: Director

Appointed: 20 May 1993

Resigned: 17 July 1996

David H.

Position: Secretary

Appointed: 03 February 1992

Resigned: 30 October 1995

Vanni T.

Position: Director

Appointed: 01 December 1991

Resigned: 30 September 1995

George M.

Position: Director

Appointed: 01 December 1991

Resigned: 22 December 1999

Michael H.

Position: Director

Appointed: 01 December 1991

Resigned: 31 March 1995

Nigel A.

Position: Director

Appointed: 01 December 1991

Resigned: 26 August 1993

George M.

Position: Director

Appointed: 01 December 1991

Resigned: 26 July 1993

Anthony H.

Position: Director

Appointed: 01 December 1991

Resigned: 22 December 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Tyman Plc from London, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tyman Plc

29 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02806007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Oceonics Group P.l.c March 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, June 2023
Free Download (21 pages)

Company search

Advertisements