Company NameOCTO Design Ltd
DirectorsDaniel Martin and Peter Masters
Company StatusActive
Company Number04149071
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Previous NameOCTO Product Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Daniel Martin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3.01, Northern Design Centre Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Director NameMr Peter Masters
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(2 days after company formation)
Appointment Duration23 years, 3 months
RoleProduct Engineering Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Chase Meadows
Chase Farm Estate
Blyth
Northumberland
NE24 4LB
Secretary NameMr Daniel Martin
NationalityBritish
StatusCurrent
Appointed11 August 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressOffice 3.01, Northern Design Centre Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameSusan Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 2006)
RoleSales Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Georges Terrace
East Boldon
Tyne & Wear
NE36 0LU
Secretary NameSusan Watson
NationalityBritish
StatusResigned
Appointed29 January 2003(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Georges Terrace
East Boldon
Tyne & Wear
NE36 0LU
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websiteoctodesign.co.uk

Location

Registered AddressOffice 3.01, Northern Design Centre Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Daniel Martin
50.00%
Ordinary
1 at £1Peter Masters
50.00%
Ordinary

Financials

Year2014
Net Worth£76,716
Cash£48,340
Current Liabilities£39,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 July 2022Registered office address changed from Level Q Offices Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 3.01, Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF on 27 July 2022 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
27 July 2021Registered office address changed from The Toffee Factory Lower Steenbergs Yard Quayside, Ouseburn Newcastle Newcastle upon Tyne NE1 2DF to Level Q Offices Surtees Business Park Stockton-on-Tees TS18 3HR on 27 July 2021 (1 page)
10 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 4
(4 pages)
11 April 2018Change of share class name or designation (2 pages)
29 January 2018Change of details for Mr Daniel Martin as a person with significant control on 25 August 2017 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Mr Daniel Martin on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Daniel Martin on 22 February 2013 (2 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
22 February 2012Registered office address changed from 12a Design Works William Street Felling Gateshead NE10 0JP on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 12a Design Works William Street Felling Gateshead NE10 0JP on 22 February 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Company name changed octo product development LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Company name changed octo product development LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
13 July 2011Change of name notice (2 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Director's details changed for Peter Masters on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Peter Masters on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Mr Daniel Martin on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Peter Masters on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Mr Daniel Martin on 1 January 2010 (2 pages)
19 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mr Daniel Martin on 1 January 2010 (1 page)
19 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mr Daniel Martin on 1 January 2010 (1 page)
19 March 2010Secretary's details changed for Mr Daniel Martin on 1 January 2010 (1 page)
19 March 2010Director's details changed for Mr Daniel Martin on 1 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 29/01/09; full list of members (4 pages)
16 March 2009Return made up to 29/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 29/01/08; full list of members (4 pages)
19 March 2008Return made up to 29/01/08; full list of members (4 pages)
18 March 2008Director and secretary's change of particulars / daniel martin / 17/03/2008 (2 pages)
18 March 2008Director and secretary's change of particulars / daniel martin / 17/03/2008 (2 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 29/01/07; full list of members (7 pages)
23 March 2007Return made up to 29/01/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006£ ic 3/2 11/08/06 £ sr 1@1=1 (1 page)
1 September 2006£ ic 3/2 11/08/06 £ sr 1@1=1 (1 page)
18 August 2006Resolutions
  • RES13 ‐ Re share contract 09/08/06
(1 page)
18 August 2006Secretary resigned;director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Resolutions
  • RES13 ‐ Re share contract 09/08/06
(1 page)
18 August 2006Secretary resigned;director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
3 February 2006Return made up to 29/01/06; full list of members (7 pages)
3 February 2006Return made up to 29/01/06; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 29/01/05; full list of members (7 pages)
3 February 2005Return made up to 29/01/05; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Director's particulars changed (1 page)
1 November 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 February 2003Registered office changed on 18/02/03 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
18 February 2003Registered office changed on 18/02/03 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
18 February 2003Secretary resigned (1 page)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 29/01/02; full list of members (7 pages)
8 March 2002Return made up to 29/01/02; full list of members (7 pages)
21 August 2001Accounting reference date shortened from 01/04/02 to 31/03/02 (1 page)
21 August 2001Accounting reference date shortened from 01/04/02 to 31/03/02 (1 page)
1 March 2001Ad 31/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 March 2001Ad 31/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Accounting reference date extended from 31/01/02 to 01/04/02 (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Accounting reference date extended from 31/01/02 to 01/04/02 (1 page)
7 February 2001Company name changed crossco (526) LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed crossco (526) LIMITED\certificate issued on 07/02/01 (2 pages)
29 January 2001Incorporation (19 pages)
29 January 2001Incorporation (19 pages)