Company NameOctagon Surgery Limited
DirectorAlan Gee Kwong Li
Company StatusActive
Company Number07387589
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Alan Gee Kwong Li
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Caroline Frances Leah Li
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameCaroline Frances Leah Li
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressC/O Sandison Easson & Co
Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Alan Gee Kwong Li
51.00%
Ordinary
49 at £1Caroline Frances Leah Li
49.00%
Ordinary

Financials

Year2014
Net Worth£5,138
Cash£6,512
Current Liabilities£43,684

Accounts

Latest Accounts6 April 2022 (2 years ago)
Next Accounts Due18 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End4 April

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
10 July 2023Director's details changed for Mr Alan Gee Kwong Li on 10 July 2023 (2 pages)
6 April 2023Total exemption full accounts made up to 6 April 2022 (9 pages)
21 September 2022Total exemption full accounts made up to 6 April 2021 (9 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
29 June 2022Current accounting period shortened from 30 September 2021 to 6 April 2021 (1 page)
9 July 2021Cessation of Caroline Frances Leah Li as a person with significant control on 31 March 2021 (1 page)
9 July 2021Termination of appointment of Caroline Frances Leah Li as a director on 31 March 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
25 September 2018Cessation of Alan Gee Kwong Li as a person with significant control on 24 September 2018 (1 page)
25 September 2018Notification of Alan Gee Kwong Li as a person with significant control on 24 September 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Change of details for Mr Alan Gee Kwong Li as a person with significant control on 24 September 2017 (2 pages)
25 September 2017Change of details for Mr Alan Gee Kwong Li as a person with significant control on 24 September 2017 (2 pages)
25 April 2017Director's details changed for Caroline Frances Leah Li on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Caroline Frances Leah Li on 25 April 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 December 2014Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
22 December 2014Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
22 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
20 May 2014Appointment of Caroline Frances Leah Li as a director (3 pages)
20 May 2014Appointment of Caroline Frances Leah Li as a director (3 pages)
8 May 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (3 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 8 October 2012 (1 page)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 8 October 2012 (1 page)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
21 June 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 June 2012Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
21 December 2010Termination of appointment of Caroline Frances Leah Li as a director (1 page)
21 December 2010Termination of appointment of Caroline Frances Leah Li as a director (1 page)
24 September 2010Incorporation (23 pages)
24 September 2010Incorporation (23 pages)