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

OCTOPUS (CAMBRIDGE) LIMITED

CAMBRIDGE, CAMBRIDGESHIRE, CB4,
Company Registration Number
01415862
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Octopus (cambridge) Ltd
OCTOPUS (CAMBRIDGE) LIMITED was founded on 1979-02-20 and had its registered office in Cambridge. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
OCTOPUS (CAMBRIDGE) LIMITED
 
Legal Registered Office
CAMBRIDGE
CAMBRIDGESHIRE
 
Filing Information
Company Number 01415862
Date formed 1979-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-06-20
Type of accounts DORMANT
Last Datalog update: 2017-08-19 15:10:42
Primary Source:Companies House
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.

Company Officers of OCTOPUS (CAMBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL FREDERICK LAWES
Director 2017-01-27
IAN CHRISTOPHER ANTHONY NORTHEN
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON HUGH ELLIOT RIDGEON
Company Secretary 2001-06-01 2017-01-27
GORDON HUGH ELLIOT RIDGEON
Director 2001-06-01 2017-01-27
PENELOPE JANET ELLEN STOCKER RIDGEON
Director 1991-01-28 2017-01-27
TERENCE PARKER
Director 1997-10-01 2008-08-16
MICHAEL JOHN SYMONS
Company Secretary 1991-01-28 2001-06-01
MICHAEL JOHN SYMONS
Director 1991-01-28 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL FREDERICK LAWES RIDGEONS LIMITED Director 2017-02-27 CURRENT 1989-08-24 Active
JOHN PAUL FREDERICK LAWES RIDGEONS FOREST PRODUCTS LIMITED Director 2017-02-27 CURRENT 1987-10-30 Active
JOHN PAUL FREDERICK LAWES RIDGEON PROPERTIES LIMITED Director 2017-02-27 CURRENT 1947-02-01 Active
JOHN PAUL FREDERICK LAWES RIDGEON GROUP LIMITED Director 2017-02-27 CURRENT 1931-01-05 Active
JOHN PAUL FREDERICK LAWES C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2017-02-27 CURRENT 1976-08-18 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES OCTOPUS (MARCH) LIMITED Director 2017-01-27 CURRENT 1987-10-30 Dissolved 2017-06-20
JOHN PAUL FREDERICK LAWES RIDGEONS INDEPENDENT LIVING CENTRE LIMITED Director 2017-01-27 CURRENT 1991-02-28 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED Director 2017-01-27 CURRENT 2000-02-18 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES ANGLIA TOOL CENTRE LIMITED Director 2017-01-27 CURRENT 1987-10-30 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS FOREST PRODUCTS LIMITED Director 2017-01-27 CURRENT 1987-02-27 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS (ATTLEBOROUGH) LIMITED Director 2017-01-27 CURRENT 1954-05-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS INDEPENDENT LIVING CENTRE LIMITED Director 2017-01-27 CURRENT 1991-02-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN ANGLIA TOOL CENTRE LIMITED Director 2017-01-27 CURRENT 1987-10-30 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS FOREST PRODUCTS LIMITED Director 2017-01-27 CURRENT 1987-02-27 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS (ATTLEBOROUGH) LIMITED Director 2017-01-27 CURRENT 1954-05-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS LIMITED Director 2012-11-27 CURRENT 1989-08-24 Active
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS FOREST PRODUCTS LIMITED Director 2012-11-27 CURRENT 1987-10-30 Active
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEON PROPERTIES LIMITED Director 2012-11-27 CURRENT 1947-02-01 Active
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEON GROUP LIMITED Director 2012-11-27 CURRENT 1931-01-05 Active
IAN CHRISTOPHER ANTHONY NORTHEN C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2012-11-27 CURRENT 1976-08-18 Active - Proposal to Strike off

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
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-23DS01APPLICATION FOR STRIKING-OFF
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR IAN NORTHEN
2017-01-31AP01DIRECTOR APPOINTED MR JOHN PAUL FREDERICK LAWES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE RIDGEON
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RIDGEON
2017-01-31TM02APPOINTMENT TERMINATED, SECRETARY GORDON RIDGEON
2016-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0128/01/16 FULL LIST
2015-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0128/01/15 FULL LIST
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0128/01/14 FULL LIST
2013-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AR0128/01/13 FULL LIST
2012-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-10AR0128/01/12 FULL LIST
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-10AR0128/01/11 FULL LIST
2010-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-05AR0128/01/10 FULL LIST
2009-03-23AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR TERENCE PARKER
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-12363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2007-02-20363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-13363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-02-26363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-02-11363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/00
2000-02-16363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-02-12363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1999-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-06363sRETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS
1997-10-08288aNEW DIRECTOR APPOINTED
1997-02-04363sRETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-02-12363sRETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS
1996-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-01-30363sRETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-02-05363sRETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS
1993-02-25363sRETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS
1993-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-02-17363sRETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS
1992-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1991-02-12ERES13S366A,S252 25/01/91
1991-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-02-12363aRETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS
1990-06-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-06-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89
1990-02-15363RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS
1989-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OCTOPUS (CAMBRIDGE) 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 OCTOPUS (CAMBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCTOPUS (CAMBRIDGE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCTOPUS (CAMBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of OCTOPUS (CAMBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTOPUS (CAMBRIDGE) LIMITED
Trademarks
We have not found any records of OCTOPUS (CAMBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTOPUS (CAMBRIDGE) 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 (99999 - Dormant Company) as OCTOPUS (CAMBRIDGE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OCTOPUS (CAMBRIDGE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTOPUS (CAMBRIDGE) 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 OCTOPUS (CAMBRIDGE) 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.