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

OCTOPUS (UK) LIMITED

Morfa Bay Adventure West Park, Pendine, Carmarthen, CARMARTHENSHIRE, SA33 4PJ,
Company Registration Number
03595549
Private Limited Company
Active

Company Overview

About Octopus (uk) Ltd
OCTOPUS (UK) LIMITED was founded on 1998-07-09 and has its registered office in Carmarthen. The organisation's status is listed as "Active". Octopus (uk) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCTOPUS (UK) LIMITED
 
Legal Registered Office
Morfa Bay Adventure West Park
Pendine
Carmarthen
CARMARTHENSHIRE
SA33 4PJ
Other companies in SA33
 
Filing Information
Company Number 03595549
Company ID Number 03595549
Date formed 1998-07-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-22 10:38:30
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 (UK) LIMITED

Current Directors
Officer Role Date Appointed
GETHIN JOSEPH JONES
Director 2006-01-05
JENNIFER BRIDGET OWEN
Director 2002-06-14
JONATHAN ANDREW OWEN
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW EDWARDS
Company Secretary 2002-06-14 2017-02-08
DAVID ANDREW EDWARDS
Director 2000-02-26 2017-02-08
RHYS LLOYD HUGHES
Director 2006-01-05 2011-01-12
PHILLIP KEITH EATON
Director 1998-07-09 2005-12-22
MARTIN JOHN NEWBURY
Company Secretary 1998-07-09 2002-06-14
SUSAN ANTOINETTE AUCKLAND EDWARDS
Director 2000-05-05 2002-06-14
VINCENET MORGAN OWEN
Director 2000-02-26 2000-05-05
MARTIN JOHN NEWBURY
Director 1998-07-09 1998-12-09
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-07-09 1998-07-09
FIRST DIRECTORS LIMITED
Nominated Director 1998-07-09 1998-07-09

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
2024-05-22CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Morfa Bay Outdoor Centre Pendine Carmarthen Carmarthenshire SA33 4PH
2023-08-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-03-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22MR05All of the property or undertaking has been released from charge for charge number 1
2019-11-21PSC04Change of details for Mrs Jennifer Bridget Owen as a person with significant control on 2019-11-21
2019-11-21CH01Director's details changed for Mrs Jennifer Bridget Owen on 2019-11-21
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-17CH01Director's details changed for Mr Jonathan Andrew Owen on 2019-06-15
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-04-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-11PSC04Change of details for Mrs Jennifer Bridget Owen as a person with significant control on 2017-02-08
2017-07-11PSC07CESSATION OF DAVID ANDREW EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2017-02-27SH03Purchase of own shares
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 50
2017-02-16SH06Cancellation of shares. Statement of capital on 2017-02-08 GBP 50
2017-02-16RES09Resolution of authority to purchase a number of shares
2017-02-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW EDWARDS
2017-02-08TM02Termination of appointment of David Andrew Edwards on 2017-02-08
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr David Andrew Edwards on 2015-07-13
2015-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW EDWARDS on 2015-07-13
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM Penllew Pendine Carmarthenshire SA33 4PH
2015-04-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0109/07/14 ANNUAL RETURN FULL LIST
2014-03-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-10AR0109/07/13 FULL LIST
2013-05-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-09AR0109/07/12 FULL LIST
2011-08-24AR0109/07/11 FULL LIST
2011-07-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11RES12VARYING SHARE RIGHTS AND NAMES
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RHYS LLOYD HUGHES
2010-08-12AR0109/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW OWEN / 09/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BRIDGET OWEN / 09/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYS LLOYD HUGHES / 09/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GETHIN JOSEPH JONES / 09/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW EDWARDS / 09/07/2010
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-12363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-09-07363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-14288bDIRECTOR RESIGNED
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-1388(2)RAD 05/01/06--------- £ SI 94@1=94 £ IC 6/100
2005-07-26363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-23363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-06-24288bSECRETARY RESIGNED
2002-06-24288bDIRECTOR RESIGNED
2002-06-24288aNEW SECRETARY APPOINTED
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-26225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2001-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2001-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22288bDIRECTOR RESIGNED
2000-05-16DISS40STRIKE-OFF ACTION DISCONTINUED
2000-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-03-23288aNEW DIRECTOR APPOINTED
2000-03-16CERTNMCOMPANY NAME CHANGED BURYTON INVESTMENTS LTD CERTIFICATE ISSUED ON 17/03/00
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 40 OAKWOOD DRIVE GOWERTON SWANSEA SA4 3DJ
2000-03-14225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 28/02/00
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PG1056890 Active Licenced property: MORFA BAY ADVENTURE PENDINE CARMARTHEN PENDINE GB SA33 4PH. Correspondance address: PENDINE MORFA BAY ADVENTURE PARK CARMARTHEN GB SA33 4PJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-09-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-07-05 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 471,491
Creditors Due After One Year 2013-01-01 £ 490,403
Creditors Due After One Year 2012-01-01 £ 509,320
Creditors Due Within One Year 2013-12-31 £ 238,626
Creditors Due Within One Year 2013-01-01 £ 193,056
Creditors Due Within One Year 2012-01-01 £ 96,205
Provisions For Liabilities Charges 2013-12-31 £ 12,504
Provisions For Liabilities Charges 2013-01-01 £ 10,979
Provisions For Liabilities Charges 2012-01-01 £ 13,848

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 2,775
Current Assets 2013-12-31 £ 23,781
Current Assets 2013-01-01 £ 16,545
Current Assets 2012-01-01 £ 10,759
Debtors 2013-12-31 £ 22,181
Debtors 2013-01-01 £ 14,445
Debtors 2012-01-01 £ 5,834
Stocks Inventory 2013-12-31 £ 1,400
Stocks Inventory 2013-01-01 £ 1,900
Stocks Inventory 2012-01-01 £ 2,150
Tangible Fixed Assets 2013-12-31 £ 826,951
Tangible Fixed Assets 2013-01-01 £ 820,688
Tangible Fixed Assets 2012-01-01 £ 737,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCTOPUS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTOPUS (UK) LIMITED
Trademarks
We have not found any records of OCTOPUS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OCTOPUS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-2 GBP £833 Educational / Residential Visits
Devon County Council 2015-5 GBP £793 Educational / Residential Visits
Devon County Council 2015-4 GBP £3,480 Educational / Residential Visits
Devon County Council 2014-10 GBP £750
Devon County Council 2014-5 GBP £460
Birmingham City Council 2014-2 GBP £2,000
Gloucestershire County Council 2014-2 GBP £4,205
Devon County Council 2014-1 GBP £3,767
Devon County Council 2013-9 GBP £833
Bristol City Council 2012-12 GBP £7,100 833 HILLCREST PRIMARY SCHOOL
Bristol City Council 2012-11 GBP £3,333 065 BISHOP ROAD PRIMARY
Bristol City Council 2012-10 GBP £13,515 143 SOUTHVILLE PRIMARY
Bristol City Council 2012-9 GBP £32,152 041 STOKE BISHOP PRIMARY
Bristol City Council 2012-7 GBP £2,710 687 ST PATRICKS PRIMARY
Bristol City Council 2012-6 GBP £3,333 177 PERRY COURT JUNIOR
Devon County Council 2012-1 GBP £458
Bristol City Council 2011-12 GBP £11,068 065 BISHOP ROAD PRIMARY
Bristol City Council 2011-11 GBP £7,650 143 SOUTHVILLE PRIMARY
Bristol City Council 2011-10 GBP £23,339 687 ST PATRICKS PRIMARY
Bristol City Council 2011-6 GBP £10,517 179 BRIDGE FARM PRIMARY
Bristol City Council 2011-3 GBP £4,422 053 ST GEORGE PRIMARY
Devon County Council 2011-3 GBP £3,730
Bristol City Council 2011-2 GBP £1,000 053 ST GEORGE PRIMARY
Bristol City Council 2011-1 GBP £13,629 065 BISHOP ROAD PRIMARY
Devon County Council 2010-12 GBP £1,021
Bristol City Council 0-0 GBP £45,404

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OCTOPUS (UK) 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 (UK) 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 (UK) 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.
    Other companies at postcode SA33 4PJ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1