Company NameOCTO Petroleum Services Limited
DirectorChristina Grace Waller
Company StatusActive
Company NumberSC171078
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Christina Grace Waller
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(6 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHome Farm
Balgavies
Forfar
Angus
DD8 2TH
Scotland
Director NameMr Brian David Waller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHopewood House
Dunlappie Road
Edzell
Angus
DD9 7UB
Scotland
Director NameMr Scott Waller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalgavies Home Farm Steading
Balgavies
Forfar
Angus
DD8 2TH
Scotland
Secretary NameMessrs McKay & Norwell Ws (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland

Contact

Websiteoctogroup.com

Location

Registered AddressC/O James Anderson & Co
Pentland Estate
Straiton
Edinburgh
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

99 at £1Octo Group LTD
99.00%
Ordinary
1 at £1Scott Waller
1.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

15 November 2002Delivered on: 2 December 2002
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: All sums due under or in terms of a minute of agreement dated 6, 7 and 14 may 1998 as varied.
Particulars: The subjects known as and forming strathbogie filling station, battlehill, huntly, aberdeenshire.
Outstanding
11 May 2001Delivered on: 25 May 2001
Satisfied on: 23 June 2006
Persons entitled: Bp Oil UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over premises known as gowy service station, stamford heath, chester, cheshire and carnforth service station, carnforth, lancashire; fixed charge over assets; floating charge over same.
Fully Satisfied
12 June 1997Delivered on: 25 June 1997
Satisfied on: 23 June 2006
Persons entitled: Bp Oil UK Limited & Another

Classification: Legal charge
Secured details: £805,000 and all sums due or to become due.
Particulars: Gowy garage,stamford heath,chester.
Fully Satisfied

Filing History

22 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 5 April 2022 (4 pages)
16 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 5 April 2021 (4 pages)
1 June 2021Registered office address changed from 2a Orange Lane Montrose Angus DD10 8nd Scotland to C/O James Anderson & Co Pentland Estate Straiton Edinburgh EH20 9QH on 1 June 2021 (2 pages)
18 May 2021Micro company accounts made up to 5 April 2020 (3 pages)
18 May 2021Confirmation statement made on 10 April 2021 with no updates (2 pages)
18 May 2021Confirmation statement made on 10 April 2020 with no updates (2 pages)
17 May 2021Administrative restoration application (3 pages)
5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Micro company accounts made up to 5 April 2019 (3 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 April 2019Registered office address changed from Brechin Industrial Estate Montrose Road Brechin DD9 7RU to 2a Orange Lane Montrose Angus DD10 8nd on 10 April 2019 (1 page)
5 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 5 April 2017 (3 pages)
27 November 2017Micro company accounts made up to 5 April 2017 (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 October 2016Accounts for a dormant company made up to 5 April 2016 (5 pages)
26 October 2016Accounts for a dormant company made up to 5 April 2016 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 August 2012First Gazette notice for voluntary strike-off (1 page)
3 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Withdraw the company strike off application (2 pages)
2 August 2012Withdraw the company strike off application (2 pages)
23 July 2012Application to strike the company off the register (4 pages)
23 July 2012Application to strike the company off the register (4 pages)
20 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 July 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages)
20 July 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages)
20 July 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages)
20 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Christina Grace Waller on 31 December 2009 (2 pages)
19 May 2010Director's details changed for Christina Grace Waller on 31 December 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 February 2010Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (2 pages)
2 February 2010Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (2 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 February 2010Registered office address changed from 5 & 7 Rutland Square Edinburgh EH1 2AS on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 5 & 7 Rutland Square Edinburgh EH1 2AS on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 5 & 7 Rutland Square Edinburgh EH1 2AS on 2 February 2010 (2 pages)
27 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
26 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2007Return made up to 31/12/06; full list of members (2 pages)
15 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 December 2006Full accounts made up to 31 May 2006 (18 pages)
13 December 2006Full accounts made up to 31 May 2006 (18 pages)
23 June 2006Dec mort/charge * (2 pages)
23 June 2006Dec mort/charge * (2 pages)
23 June 2006Dec mort/charge * (2 pages)
23 June 2006Dec mort/charge * (2 pages)
12 January 2006Full accounts made up to 31 May 2005 (18 pages)
12 January 2006Full accounts made up to 31 May 2005 (18 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 May 2004 (18 pages)
3 February 2005Full accounts made up to 31 May 2004 (18 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2004Full accounts made up to 31 May 2003 (18 pages)
9 February 2004Full accounts made up to 31 May 2003 (18 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
7 February 2003Full accounts made up to 31 May 2002 (18 pages)
7 February 2003Full accounts made up to 31 May 2002 (18 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 December 2002Partic of mort/charge * (5 pages)
2 December 2002Partic of mort/charge * (5 pages)
28 March 2002Full accounts made up to 31 May 2001 (16 pages)
28 March 2002Full accounts made up to 31 May 2001 (16 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 May 2001Partic of mort/charge * (5 pages)
25 May 2001Partic of mort/charge * (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Amended full accounts made up to 31 May 2000 (19 pages)
3 January 2001Amended full accounts made up to 31 May 2000 (19 pages)
4 December 2000Full accounts made up to 31 May 2000 (16 pages)
4 December 2000Full accounts made up to 31 May 2000 (16 pages)
11 January 2000Full accounts made up to 31 May 1999 (16 pages)
11 January 2000Full accounts made up to 31 May 1999 (16 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1999Full accounts made up to 31 May 1998 (15 pages)
7 February 1999Full accounts made up to 31 May 1998 (15 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 1998Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
25 March 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 June 1997Partic of mort/charge * (6 pages)
25 June 1997Partic of mort/charge * (6 pages)
31 December 1996Incorporation (17 pages)
31 December 1996Incorporation (17 pages)