Company NameOctagon Strategic Services Limited
DirectorGraham Paul Taylor
Company StatusActive
Company Number08168525
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Previous NamesDNA Organization Limited and Simplon Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Graham Paul Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(4 weeks after company formation)
Appointment Duration11 years, 7 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressHolly House 220 New London Road
Chelmsford
CM2 9AE
Director NameMr Kevin Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address29 Glenn Avenue
Purley
Surrey
CR8 2AJ
Secretary NameGraham Paul Taylor
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHolly House 220 New London Road
Chelmsford
CM2 9AE

Location

Registered AddressHolly House
220 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Graham Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
2 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
20 November 2012Termination of appointment of Graham Taylor as a secretary (1 page)
20 November 2012Appointment of Mr Graham Paul Taylor as a director (2 pages)
20 November 2012Company name changed dna organization LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Company name changed dna organization LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
20 November 2012Termination of appointment of Kevin Williams as a director (1 page)
20 November 2012Termination of appointment of Kevin Williams as a director (1 page)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
20 November 2012Termination of appointment of Graham Taylor as a secretary (1 page)
20 November 2012Appointment of Mr Graham Paul Taylor as a director (2 pages)
6 August 2012Incorporation (33 pages)
6 August 2012Incorporation (33 pages)