Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCTIUM LIMITED
Company Information for

OCTIUM LIMITED

LONDON, ENGLAND, E14 5LQ,
Company Registration Number
05201852
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Octium Ltd
OCTIUM LIMITED was founded on 2004-08-10 and had its registered office in London. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
OCTIUM LIMITED
 
Legal Registered Office
LONDON
ENGLAND
E14 5LQ
Other companies in RG12
 
Previous Names
EVER 123 LIMITED24/03/2005
Filing Information
Company Number 05201852
Date formed 2004-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-14 01:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTIUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OCTIUM LIMITED
The following companies were found which have the same name as OCTIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCTIUM CONSULTANCY LTD 1300 N CUSTER RD APT 9315 ALLEN TX 75013 Dissolved Company formed on the 2016-07-21
OCTIUM CORPORATE TRUSTEE COMPANY LIMITED BURROUGH HALL BURROUGH ON THE HILL MELTON MOWBRAY LEICESTERSHIRE LE14 2QZ Dissolved Company formed on the 2009-09-29
OCTIUM HOLDING LIMITED FIRST FLOOR COLLEGE PARK HOUSE SOUTH FREDERICK STREET DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2016-06-29
OCTIUM LIFE DESIGNATED ACTIVITY COMPANY FIRST FLOOR COLLEGE PARK HOUSE SOUTH FREDERICK STREET DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2003-02-19
Octium LLC Delaware Unknown
OCTIUM LOGIC CORP. 1420-99 BANK STREET OTTAWA Ontario K1P 1H4 Dissolved Company formed on the 2002-01-08
OCTIUM PTY LTD VIC 3107 Active Company formed on the 2004-12-06
OCTIUM SOFTWARE LLC Michigan UNKNOWN
OCTIUM SOLUTIONS INC. 3901 F.X. Tessier Vaudreuil-Dorion Quebec J7V 5V5 Active Company formed on the 2014-09-26
OCTIUM, LLC 10785 W TWAIN AVE STE 102 LAS VEGAS NV 89135 Permanently Revoked Company formed on the 2005-07-26

Company Officers of OCTIUM LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE BIRKETT
Director 2015-10-15
GARETH JOHN WILLIAMS
Director 2015-10-15
MAURICE MARK WOOLF
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE WINSTON CHURCHILL
Director 2012-08-03 2015-10-15
MICHAEL TIMOTHY MULFORD
Director 2012-08-03 2015-10-15
MARK JAMES THOMPSON
Director 2012-08-03 2015-10-15
ANTHONY VINCENT DEARDEN
Company Secretary 2004-08-10 2012-08-03
RICHARD HUGH CUNNINGHAM
Director 2004-08-10 2012-08-03
JOHN HUGH DAWSON
Director 2004-08-10 2012-08-03
ADRIAN PAUL SUNDERLAND
Director 2005-03-24 2012-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE BIRKETT EASYNET NETWORK SERVICES LIMITED Director 2015-10-15 CURRENT 1996-02-01 Active - Proposal to Strike off
CATHERINE BIRKETT MDNX CIG LIMITED Director 2015-10-15 CURRENT 2009-01-26 Dissolved 2018-01-09
CATHERINE BIRKETT EGHL LIMITED Director 2015-10-15 CURRENT 2010-06-28 Dissolved 2018-01-09
CATHERINE BIRKETT MDNX LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
CATHERINE BIRKETT EGSL HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
CATHERINE BIRKETT B2B HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET INTERMEDIATE HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET FINANCECO LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET WORLDWIDE LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
CATHERINE BIRKETT MDNX HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-10-28 Dissolved 2018-01-09
CATHERINE BIRKETT MDNX S1 LIMITED Director 2015-10-15 CURRENT 2007-01-09 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET INTERNET SERVICES LIMITED Director 2015-10-15 CURRENT 2007-01-09 Active
GARETH JOHN WILLIAMS ALLURIAN LIMITED Director 2015-10-15 CURRENT 1994-06-06 Dissolved 2016-11-08
GARETH JOHN WILLIAMS INTERDART LIMITED Director 2015-10-15 CURRENT 1986-03-04 Dissolved 2016-11-08
GARETH JOHN WILLIAMS MDNX INTERNET LIMITED Director 2015-10-15 CURRENT 2000-06-15 Dissolved 2016-11-08
GARETH JOHN WILLIAMS EASYNET NETWORK SERVICES LIMITED Director 2015-10-15 CURRENT 1996-02-01 Active - Proposal to Strike off
GARETH JOHN WILLIAMS MDNX CIG LIMITED Director 2015-10-15 CURRENT 2009-01-26 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EGHL LIMITED Director 2015-10-15 CURRENT 2010-06-28 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX GROUP LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EGSL HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
GARETH JOHN WILLIAMS B2B HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET INTERMEDIATE HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET FINANCECO LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET WORLDWIDE LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-10-28 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX S1 LIMITED Director 2015-10-15 CURRENT 2007-01-09 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET INTERNET SERVICES LIMITED Director 2015-10-15 CURRENT 2007-01-09 Active
GARETH JOHN WILLIAMS VTESSE GROUP LIMITED Director 2014-09-30 CURRENT 2013-11-28 Dissolved 2016-11-08
GARETH JOHN WILLIAMS TWENTY FIRST CENTURY TELECOMMUNICATIONS FINANCE LIMITED Director 2014-01-07 CURRENT 2000-10-20 Dissolved 2016-12-13
GARETH JOHN WILLIAMS MAWLAW 653 LIMITED Director 2014-01-07 CURRENT 2005-03-14 Dissolved 2017-05-30
GARETH JOHN WILLIAMS MAWLAW 660 LIMITED Director 2014-01-07 CURRENT 2005-03-17 Dissolved 2017-05-09
GARETH JOHN WILLIAMS FLUTE LIMITED Director 2014-01-07 CURRENT 1997-10-28 Dissolved 2017-05-09
GARETH JOHN WILLIAMS INTEROUTE UK LIMITED Director 2008-07-02 CURRENT 1998-12-31 Dissolved 2017-05-09
MAURICE MARK WOOLF INTERDART LIMITED Director 2015-10-15 CURRENT 1986-03-04 Dissolved 2016-11-08
MAURICE MARK WOOLF MDNX INTERNET LIMITED Director 2015-10-15 CURRENT 2000-06-15 Dissolved 2016-11-08
MAURICE MARK WOOLF EGHL LIMITED Director 2015-10-15 CURRENT 2010-06-28 Dissolved 2018-01-09
MAURICE MARK WOOLF MDNX GROUP LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
MAURICE MARK WOOLF EASYNET INTERMEDIATE HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
MAURICE MARK WOOLF EASYNET FINANCECO LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
MAURICE MARK WOOLF EASYNET WORLDWIDE LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
MAURICE MARK WOOLF MDNX HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-10-28 Dissolved 2018-01-09
MAURICE MARK WOOLF INTEROUTE UK LIMITED Director 2008-07-02 CURRENT 1998-12-31 Dissolved 2017-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BIRKETT / 02/10/2017
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1345600
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-09-01AD02SAIL ADDRESS CHANGED FROM: ST JAMES HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8TH UNITED KINGDOM
2016-01-25AUDAUDITOR'S RESIGNATION
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052018520003
2015-10-26AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-10-21AP01DIRECTOR APPOINTED MR MAURICE MARK WOOLF
2015-10-21AP01DIRECTOR APPOINTED CATHERINE BIRKETT
2015-10-21AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM ST JAMES HOUSE OLDBURY BRCKNELL RG12 8TH
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CHURCHILL
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULFORD
2015-10-07AA01PREVSHO FROM 31/03/2015 TO 30/11/2014
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1345600
2015-09-04AR0110/08/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1345600
2014-09-05AR0110/08/14 FULL LIST
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052018520003
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-03AR0110/08/13 FULL LIST
2012-09-12AR0110/08/12 FULL LIST
2012-09-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-12AD02SAIL ADDRESS CHANGED FROM: EASTBURY HOUSE PENN LANE STATHERN MELTON MOWBRAY LEICESTERSHIRE LE14 4JA UNITED KINGDOM
2012-09-05SH02SUB-DIVISION 17/08/12
2012-09-05RES12VARYING SHARE RIGHTS AND NAMES
2012-09-05RES0117/08/2012
2012-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-14AUDAUDITOR'S RESIGNATION
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-07AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SUNDERLAND
2012-08-07AP01DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DEARDEN
2012-08-07AP01DIRECTOR APPOINTED MR MARK THOMPSON
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 20 ST CHRISTOPHER'S WAY PRIDE PARK DERBY DE24 8JY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUNNINGHAM
2012-08-07AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY MULFORD
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-01AR0110/08/11 FULL LIST
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DEARDEN / 31/07/2011
2011-09-01SH0114/06/11 STATEMENT OF CAPITAL GBP 1318800
2010-09-01AR0110/08/10 FULL LIST
2010-09-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-01AD02SAIL ADDRESS CREATED
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH DAWSON / 01/01/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DEARDEN / 01/01/2010
2010-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-10SH0120/10/09 STATEMENT OF CAPITAL GBP 300000.0
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DAWSON / 01/08/2009
2009-03-2088(2)AD 19/02/09 GBP SI 75000@0.5=37500 GBP IC 1250000/1287500
2009-01-14123NC INC ALREADY ADJUSTED 16/12/08
2008-12-30RES04GBP NC 2250000/2300000
2008-12-30RES01ADOPT ARTICLES 16/12/2008
2008-09-04363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DAWSON / 01/07/2008
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-10363sRETURN MADE UP TO 10/08/07; CHANGE OF MEMBERS
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06123£ NC 1250000/2250000 29/12/06
2007-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-06RES04NC INC ALREADY ADJUSTED 29/12/06
2006-10-30RES04£ NC 1060000/1250000
2006-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-05225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/05
2005-09-23363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-05-20SASHARES AGREEMENT OTC
2005-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-19122CONSO 24/03/05
2005-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to OCTIUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCTIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Satisfied HIGHBRIDGE PRINCIPAL STRATEGIES, LLC
SECURITY AGREEMENT 2012-08-17 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION 2012-08-17 Satisfied BEECHBROOK MEZZANINE I GP LIMITED (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of OCTIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTIUM LIMITED
Trademarks
We have not found any records of OCTIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTIUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as OCTIUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCTIUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OCTIUM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTIUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCTIUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.