Company NameOctagon Wealth Management Limited
Company StatusDissolved
Company Number07455699
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamePensions And Wealth Management Services (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(9 years, 6 months after company formation)
Appointment Duration1 year (closed 22 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(9 years, 6 months after company formation)
Appointment Duration1 year (closed 22 June 2021)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed01 June 2020(9 years, 6 months after company formation)
Appointment Duration1 year (closed 22 June 2021)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameBrian Clifford Brett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Broughton Road
Milton Keynes
Buckinghamshire
MK10 9BN
Director NameMr David Gregory Halsall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Cambridge Road
Southport
Merseyside
PR9 9RH
Director NameMr Richard James Hollington
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Redlands
Stone
ST15 8PX
Director NameMr Jonathan Alan Routledge
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadfield House Moss Bridge Lane
Lathom
Ormskirk
Lancashire
L40 4BE
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(8 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusResigned
Appointed28 June 2019(8 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF

Contact

Websitewww.octagonwealth.co.uk/
Email address[email protected]
Telephone01704 898570
Telephone regionSouthport

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

50 at £1Jonathan Alan Routledge
50.00%
Ordinary
50 at £1Richard James Hollington
50.00%
Ordinary

Financials

Year2014
Net Worth£48,714
Cash£76,453
Current Liabilities£39,766

Accounts

Latest Accounts28 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
26 March 2021Application to strike the company off the register (2 pages)
17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
13 October 2020Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages)
13 July 2020Second filing for the appointment of Mr Tom Taylor as a director (3 pages)
29 June 2020Second filing for the appointment of Iain Alexander Jamieson as a director (3 pages)
26 June 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
8 June 2020Appointment of Tom Taylor as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
(3 pages)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2020.
(3 pages)
8 June 2020Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 13/10/2020
(3 pages)
8 June 2020Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page)
21 November 2019Total exemption full accounts made up to 28 June 2019 (9 pages)
20 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
23 July 2019Previous accounting period extended from 31 May 2019 to 28 June 2019 (1 page)
5 July 2019Registered office address changed from 2nd Floor Burscough Wharf Liverpool Road North Burscough Ormskirk Lancashire L40 5RZ to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 5 July 2019 (1 page)
4 July 2019Notification of Fairstone Holdings Limited as a person with significant control on 28 June 2019 (2 pages)
4 July 2019Appointment of Mr Lee Graham Hartley as a director on 28 June 2019 (2 pages)
4 July 2019Termination of appointment of Jonathan Alan Routledge as a director on 28 June 2019 (1 page)
4 July 2019Appointment of Mr Scott Hopkinson as a secretary on 28 June 2019 (2 pages)
4 July 2019Termination of appointment of Richard James Hollington as a director on 28 June 2019 (1 page)
4 July 2019Cessation of Richard James Hollington as a person with significant control on 28 June 2019 (1 page)
4 July 2019Appointment of Mr Scott Hopkinson as a director on 28 June 2019 (2 pages)
4 July 2019Cessation of Jonathan Alan Routledge as a person with significant control on 28 June 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 November 2018Director's details changed for Mr Richard James Hollington on 17 November 2018 (2 pages)
22 November 2018Change of details for Mr Richard James Hollington as a person with significant control on 17 November 2018 (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
29 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
29 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
16 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 105
(4 pages)
16 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 105
(4 pages)
16 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 January 2016Director's details changed for Mr Richard James Hollington on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Richard James Hollington on 20 January 2016 (2 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
9 November 2015Director's details changed for Mr Jonathan Alan Routledge on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Jonathan Alan Routledge on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Jonathan Alan Routledge on 9 November 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2015Director's details changed for Mr Richard James Hollington on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Richard James Hollington on 27 April 2015 (2 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 January 2014Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 30 January 2014 (1 page)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
27 February 2013Company name changed pensions and wealth management services (uk) LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Company name changed pensions and wealth management services (uk) LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Termination of appointment of Brian Brett as a director (1 page)
23 January 2013Termination of appointment of Brian Brett as a director (1 page)
23 January 2013Termination of appointment of David Halsall as a director (1 page)
23 January 2013Termination of appointment of David Halsall as a director (1 page)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
26 November 2012Director's details changed for Mr Jonathan Alan Routledge on 1 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Jonathan Alan Routledge on 1 November 2012 (2 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
26 November 2012Director's details changed for Mr Jonathan Alan Routledge on 1 November 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Registered office address changed from Suite 26 Century Buildings Brunwick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Suite 26 Century Buildings Brunwick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page)
18 January 2012Current accounting period extended from 31 August 2011 to 31 May 2012 (1 page)
18 January 2012Current accounting period extended from 31 August 2011 to 31 May 2012 (1 page)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for Mr Richard James Hollington on 1 October 2011 (2 pages)
6 December 2011Director's details changed for Mr Richard James Hollington on 1 October 2011 (2 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for Mr Richard James Hollington on 1 October 2011 (2 pages)
18 January 2011Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
18 January 2011Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
30 November 2010Incorporation (36 pages)
30 November 2010Incorporation (36 pages)