Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OCTO GROUP LIMITED
Company Information for

OCTO GROUP LIMITED

J S ANDERSON CHARTERED ACCOUNTANTS PENTLAND ESTATE, STRAITON, EDINBURGH, EH20 9QH,
Company Registration Number
SC060297
Private Limited Company
Active

Company Overview

About Octo Group Ltd
OCTO GROUP LIMITED was founded on 1976-06-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Octo Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OCTO GROUP LIMITED
 
Legal Registered Office
J S ANDERSON CHARTERED ACCOUNTANTS PENTLAND ESTATE
STRAITON
EDINBURGH
EH20 9QH
Other companies in DD9
 
Filing Information
Company Number SC060297
Company ID Number SC060297
Date formed 1976-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:08:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTO GROUP 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 OCTO GROUP LIMITED
The following companies were found which have the same name as OCTO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCTO GROUPE D'ACHATS 4372 AVENUE PIERRE-DE COUBERTIN MONTREAL Quebec H1V 1A6 Active Company formed on the 2008-11-17
OCTO GROUPE D'ACHATS LTÉE 2540 Prefontaine BUREAU 4 MONTREAL Quebec H1W 2P5 Dissolved Company formed on the 1982-04-02
OCTO GROUP CRAWFORD LANE Singapore 190462 Dissolved Company formed on the 2010-07-15
OCTO GROUP, LLC 201 ALHAMBRA CIR. SUITE 601 CORAL GABLES FL 33134 Inactive Company formed on the 2003-02-14
Octo Group Limited Unknown Company formed on the 2017-10-20
OCTO GROUP LLC 168-05 LINDEN BLVD JAMAICA NY 11434 Admin. Dissolved Company formed on the 2007-08-21
OCTO GROUP LLC Georgia Unknown
OCTO GROUP PTY LTD Active Company formed on the 2021-01-12
OCTO GROUP LIMITED Singapore Active Company formed on the 2014-07-31
OCTO GROUPS MANAGEMENT LTD 6 FROBISHER PASSAGE LONDON E14 5HA Active Company formed on the 2023-10-28

Company Officers of OCTO GROUP LIMITED

Current Directors
Officer Role Date Appointed
SCOTT WALLER
Director 1989-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MESSRS MCKAY & NORWELL WS
Company Secretary 1989-10-31 2009-12-31
AMELIA WALLER
Director 1989-10-31 1999-07-15
BRIAN DAVID WALLER
Director 1989-10-31 1998-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT WALLER POLAR ENERGY (GUTHRIE HILL) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2016-01-05
SCOTT WALLER POLAR ENERGY (FINLARG) LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2017-03-28
SCOTT WALLER CRAIGALLAN CONTRACTS LIMITED Director 2007-11-01 CURRENT 2007-08-17 Dissolved 2015-10-02
SCOTT WALLER OSPREY ASSET STRATEGIES LIMITED Director 2004-06-16 CURRENT 2004-04-22 Dissolved 2015-08-28
SCOTT WALLER JAMES DAVIDSON & SONS LIMITED Director 1997-04-08 CURRENT 1997-04-08 Liquidation
SCOTT WALLER OCTO PETROLEUM SERVICES LIMITED Director 1996-12-31 CURRENT 1996-12-31 Active

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
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-16CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 2a Orange Lane Montrose Angus DD10 8nd Scotland
2020-02-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Brechin Industrial Estate Montrose Road Brechin DD9 7RU
2018-11-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2017-12-04AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2016-10-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-03-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 25000
2015-11-03AR0113/10/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-23AR0113/10/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-21AR0113/10/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0113/10/12 ANNUAL RETURN FULL LIST
2012-07-24MG01sParticulars of a mortgage or charge / charge no: 27
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0113/10/11 ANNUAL RETURN FULL LIST
2011-02-21AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0113/10/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MESSRS MCKAY & NORWELL WS
2010-02-02RES01ADOPT ARTICLES 02/02/10
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/10 FROM 5 Rutland Square Edinburth EH1 2AS
2009-10-22AR0113/10/09 ANNUAL RETURN FULL LIST
2009-10-22CH01Director's details changed for Scott Waller on 2009-10-13
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-05363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-22363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-03-14363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-18363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-19363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-02-09AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-20363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-29363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-11-05363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-11-28363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-07-19288bDIRECTOR RESIGNED
1999-06-24363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1999-04-22288bDIRECTOR RESIGNED
1999-02-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-06SRES0925000 ORDINARY 06/01/98
1999-02-03169£ IC 50000/25000 06/01/98 £ SR 25000@1=25000
1998-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97
1997-12-02363sRETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS
1997-06-27410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-18419a(Scot)DEC MORT/CHARGE *****
1997-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96
1996-12-30CERTNMCOMPANY NAME CHANGED OCTO PETROLEUM SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/96
1996-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/96
1996-11-06363sRETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS
1996-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95
1995-10-31363sRETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS
1995-07-19419a(Scot)DEC MORT/CHARGE *****
1994-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94
1994-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/94
1994-11-15363sRETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS
1994-08-16410(Scot)PARTIC OF MORT/CHARGE *****
1993-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-22363sRETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS
1992-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-10363sRETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS
1992-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92
1992-04-14410(Scot)PARTIC OF MORT/CHARGE *****
1991-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to OCTO GROUP 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 OCTO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT PLEDGE 2012-07-24 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 1997-06-27 Outstanding BP OIL UK LIMITED
LEGAL MORTGAGE 1994-08-16 Outstanding BP OIL UK LIMITED
STANDARD SECURITY 1992-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-09-12 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1990-01-13 Outstanding B P OIL UK LIMITED
STANDARD SECURITY 1990-01-12 Outstanding B P OIL UK LIMITED
STANDARD SECURITY 1990-01-12 Outstanding B P OIL UK LIMITED
STANDARD SECURITY 1989-11-20 Outstanding NOBLE GRASSART LIMITED
STANDARD SECURITY 1989-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-10-11 Outstanding BURMAH OIL TRADING LIMITED
STANDARD SECURITY 1983-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1982-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1982-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1981-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RE-RECORDED STANDARD SECURITY 1978-06-15 Outstanding KENNETH NICOLL CUNNINGHAM AND ANOTHER MRS ANNE WILKIE CARGILL CUNNINGHAM
STANDARD SECURITY 1978-04-26 Outstanding KENNETH NICOLL CUNNINGHAM AND ANOTHER MRS ANNE WILKIE CARGILL CUNNINGHAM
FLOATING CHARGE 1978-04-12 Satisfied KENNETH NICOLL CUNNINGHAM AND ANOTHER MRS ANNE WILKIE CARGILL CUNNINGHAM
STANDARD SECURITY 1978-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1978-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1978-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1978-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 OCTO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of OCTO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTO GROUP LIMITED
Trademarks
We have not found any records of OCTO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTO GROUP 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 (47990 - Other retail sale not in stores, stalls or markets) as OCTO GROUP LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where OCTO GROUP 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 OCTO GROUP 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 OCTO GROUP 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.