Company NameOCTO Ksa Ltd
DirectorHelen Denise Shannon
Company StatusActive
Company Number03475532
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)
Previous NamesOCTO Systems Limited and Training Scenarios Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Helen Denise Shannon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 4 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCaerlleon House
142 Boughton
Chester
CH3 5BP
Wales
Director NameMr Edmund Shackleton Jeremy Larken
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(3 weeks, 5 days after company formation)
Appointment Duration11 years, 3 months (resigned 10 April 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCaerlleon House
142 Boughton
Chester
CH3 5BP
Wales
Director NameMr Christopher John Walton Ledger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Langdon Park
Teddington
Middlesex
TW11 9PR
Secretary NameNorman Yarrow
NationalityBritish
StatusResigned
Appointed29 December 1997(3 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address19 Earlshall Road
Eltham
London
SE9 1PS
Director NameMr Simon Alexander Banks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(11 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Coval Road
London
SW14 7RL
Director NameHelen John
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(11 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2015)
RoleVideo Producer Media Trainer
Country of ResidenceUnited Kingdom
Correspondence Address44 Wensleydale Road
Hampton
Middlesex
TW12 2LT
Director NameHampshire Downs UK Registrations Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU
Secretary NameHampshire Downs Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU

Contact

Websiteocto.uk.com

Location

Registered AddressCaerlleon House
142 Boughton
Chester
CH3 5BP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

50 at £1Helen Denise Shannon
33.33%
Ordinary
50 at £1Helen Johns
33.33%
Ordinary
50 at £1Simon Alexander Banks
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,646
Cash£1,328
Current Liabilities£4,974

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

15 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 February 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
22 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
22 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
17 December 2015Company name changed training scenarios LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
17 December 2015Company name changed training scenarios LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 150
(3 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 150
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Termination of appointment of Simon Alexander Banks as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Helen John as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Helen John as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Simon Alexander Banks as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Simon Alexander Banks as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Helen John as a director on 1 June 2015 (1 page)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 150
(5 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 150
(5 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 150
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150
(5 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150
(5 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 March 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 150
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 150
(2 pages)
25 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Helen Denise Shannon on 3 December 2009 (2 pages)
25 March 2010Director's details changed for Helen Denise Shannon on 3 December 2009 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 150
(2 pages)
25 March 2010Director's details changed for Helen John on 3 December 2009 (2 pages)
25 March 2010Director's details changed for Helen John on 3 December 2009 (2 pages)
25 March 2010Director's details changed for Helen Denise Shannon on 3 December 2009 (2 pages)
25 March 2010Director's details changed for Simon Alexander Banks on 3 December 2009 (2 pages)
25 March 2010Director's details changed for Helen John on 3 December 2009 (2 pages)
25 March 2010Director's details changed for Simon Alexander Banks on 3 December 2009 (2 pages)
25 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Simon Alexander Banks on 3 December 2009 (2 pages)
26 June 2009Director's change of particulars / helen shannon / 10/06/2009 (1 page)
26 June 2009Director's change of particulars / helen shannon / 10/06/2009 (1 page)
8 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 May 2009Appointment terminated secretary norman yarrow (1 page)
8 May 2009Appointment terminated secretary norman yarrow (1 page)
8 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 April 2009Appointment terminated director edmund larken (2 pages)
23 April 2009Director appointed helen jean elizabeth john (2 pages)
23 April 2009Appointment terminated director edmund larken (2 pages)
23 April 2009Director appointed simon banks (2 pages)
23 April 2009Director appointed simon banks (2 pages)
23 April 2009Director appointed helen jean elizabeth john (2 pages)
13 February 2009Memorandum and Articles of Association (10 pages)
13 February 2009Memorandum and Articles of Association (10 pages)
26 January 2009Company name changed octo systems LIMITED\certificate issued on 29/01/09 (2 pages)
26 January 2009Company name changed octo systems LIMITED\certificate issued on 29/01/09 (2 pages)
6 January 2009Return made up to 03/12/08; full list of members (3 pages)
6 January 2009Return made up to 03/12/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 December 2007Return made up to 03/12/07; full list of members (2 pages)
31 December 2007Return made up to 03/12/07; full list of members (2 pages)
24 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 03/12/06; full list of members (7 pages)
29 January 2007Return made up to 03/12/06; full list of members (7 pages)
17 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 03/12/05; full list of members (7 pages)
2 February 2006Return made up to 03/12/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
30 December 2004Return made up to 03/12/04; full list of members (7 pages)
30 December 2004Return made up to 03/12/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/03
(7 pages)
10 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/03
(7 pages)
4 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 January 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
12 April 2001Full accounts made up to 31 December 2000 (7 pages)
12 April 2001Full accounts made up to 31 December 2000 (7 pages)
21 December 2000Return made up to 03/12/00; full list of members (7 pages)
21 December 2000Return made up to 03/12/00; full list of members (7 pages)
28 September 2000Full accounts made up to 31 December 1999 (7 pages)
28 September 2000Full accounts made up to 31 December 1999 (7 pages)
7 August 2000Auditor's resignation (1 page)
7 August 2000Auditor's resignation (1 page)
10 December 1999Return made up to 03/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 1999Return made up to 03/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 1999Registered office changed on 16/11/99 from: 3 elysium gate 126 new kings road, london SW6 4LZ (1 page)
16 November 1999Registered office changed on 16/11/99 from: 3 elysium gate 126 new kings road, london SW6 4LZ (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 December 1998Return made up to 03/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Return made up to 03/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Ad 22/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1998Ad 22/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
3 December 1997Incorporation (16 pages)
3 December 1997Incorporation (16 pages)