Octane Underwriting Limited
- Active
- Incorporated on 25 Apr 2002
Reg Address: 10 Governors Place, Carrickfergus, Co Antrim BT38 7BN
Previous Names:
Legal Expenses (U.L.R.) Limited - 24 Jun 2002
Claims Management Ltd - 25 Apr 2002
Company Classifications:
65120 - Non-life insurance
- Summary The company with name "Octane Underwriting Limited" is a ltd and located in 10 Governors Place, Carrickfergus, Co Antrim BT38 7BN. Octane Underwriting Limited is currently in active status and it was incorporated on 25 Apr 2002 (22 years 4 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Octane Underwriting Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Justin Martin Hillen | Director | 28 Jul 2022 | British | Active |
2 | Ian Stewart Bond | Director | 13 Jun 2019 | British | Resigned 25 Mar 2021 |
3 | Justin Martin Hillen | Secretary | 2 Aug 2017 | - | Active |
4 | Paul Richard Phillip Hanna | Director | 1 Oct 2014 | British | Active |
5 | Trevor William Shaw | Director | 3 Jan 2012 | Irish | Active |
6 | Raymond Kenneth Alderice | Director | 3 Jan 2012 | British | Resigned 31 Mar 2013 |
7 | Trevor William Shaw | Director | 3 Jan 2012 | British | Active |
8 | David William Murray | Director | 1 Jul 2009 | British | Resigned 20 May 2019 |
9 | Gary Howard Martin | Director | 24 Apr 2009 | British | Resigned 31 Jul 2014 |
10 | Gary Howard Martin | Secretary | 24 Apr 2009 | British | Resigned 31 Jul 2014 |
11 | Michael Alexander Pogue | Director | 25 Apr 2002 | British | Resigned 24 Apr 2009 |
12 | George Herbert Storey | Director | 25 Apr 2002 | British | Resigned 14 Nov 2018 |
13 | Michael Alexander Rogue | Secretary | 25 Apr 2002 | - | Resigned 24 Apr 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Prestige Underwriting Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Octane Underwriting Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 9 May 2024 | Download PDF |
2 | Accounts - Unaudited Abridged | 29 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 3 May 2023 | Download PDF |
4 | Accounts - Full | 15 Sep 2022 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 30 Apr 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 25 Mar 2021 | Download PDF |
8 | Accounts - Full | 26 Nov 2020 | Download PDF 21 Pages |
9 | Confirmation Statement - No Updates | 28 Apr 2020 | Download PDF 3 Pages |
10 | Accounts - Full | 17 Dec 2019 | Download PDF 18 Pages |
11 | Accounts - Change Account Reference Date Company Current Shortened | 15 Oct 2019 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 13 Jun 2019 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 13 Jun 2019 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 30 Apr 2019 | Download PDF 3 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Apr 2019 | Download PDF 45 Pages |
16 | Mortgage - Satisfy Charge Full | 1 Apr 2019 | Download PDF 1 Pages |
17 | Accounts - Full | 20 Dec 2018 | Download PDF 18 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2018 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date | 29 Jun 2018 | Download PDF 7 Pages |
20 | Confirmation Statement - No Updates | 27 Apr 2018 | Download PDF 3 Pages |
21 | Accounts - Full | 29 Dec 2017 | Download PDF 17 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 2 Aug 2017 | Download PDF 2 Pages |
23 | Confirmation Statement - Updates | 25 Apr 2017 | Download PDF 5 Pages |
24 | Accounts - Full | 29 Dec 2016 | Download PDF 17 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2016 | Download PDF 6 Pages |
26 | Mortgage - Satisfy Charge Full | 25 Feb 2016 | Download PDF 4 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Feb 2016 | Download PDF 9 Pages |
28 | Accounts - Full | 18 Dec 2015 | Download PDF 13 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Aug 2015 | Download PDF 30 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2015 | Download PDF 6 Pages |
31 | Accounts - Full | 23 Dec 2014 | Download PDF 14 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 9 Oct 2014 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 9 Oct 2014 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 9 Oct 2014 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2014 | Download PDF 7 Pages |
36 | Accounts - Full | 17 Dec 2013 | Download PDF 16 Pages |
37 | Officers - Termination Director Company With Name | 21 May 2013 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2013 | Download PDF 7 Pages |
39 | Accounts - Full | 14 Dec 2012 | Download PDF 18 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2012 | Download PDF 7 Pages |
41 | Officers - Appoint Person Director Company With Name | 2 Feb 2012 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 1 Feb 2012 | Download PDF 2 Pages |
43 | Accounts - Full | 16 Dec 2011 | Download PDF 26 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2011 | Download PDF 6 Pages |
45 | Accounts - Full | 21 Dec 2010 | Download PDF 26 Pages |
46 | Capital - Allotment Shares | 20 Aug 2010 | Download PDF 4 Pages |
47 | Officers - Change Person Secretary Company With Change Date | 25 May 2010 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 25 May 2010 | Download PDF 5 Pages |
49 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 2 Pages |
52 | Accounts - Dormant | 18 Feb 2010 | Download PDF 8 Pages |
53 | Accounts - Change Account Reference Date Company Current Shortened | 18 Feb 2010 | Download PDF 5 Pages |
54 | Officers - Legacy | 21 Jul 2009 | Download PDF 2 Pages |
55 | Incorporation - Legacy | 25 Jun 2009 | Download PDF 16 Pages |
56 | Change Of Name - Legacy | 11 Jun 2009 | Download PDF 1 Pages |
57 | Change Of Name - Legacy | 11 Jun 2009 | Download PDF 1 Pages |
58 | Address - Legacy | 31 May 2009 | Download PDF 1 Pages |
59 | Officers - Legacy | 31 May 2009 | Download PDF 2 Pages |
60 | Annual Return - Legacy | 29 May 2009 | Download PDF 6 Pages |
61 | Accounts - Legacy | 6 Mar 2009 | Download PDF 4 Pages |
62 | Annual Return - Legacy | 12 Jun 2008 | Download PDF 6 Pages |
63 | Accounts - Legacy | 19 Feb 2008 | Download PDF 4 Pages |
64 | Annual Return - Legacy | 29 May 2007 | Download PDF 4 Pages |
65 | Accounts - Legacy | 8 Feb 2007 | Download PDF 4 Pages |
66 | Accounts - Legacy | 19 May 2006 | Download PDF 4 Pages |
67 | Annual Return - Legacy | 9 May 2006 | Download PDF 7 Pages |
68 | Accounts - Legacy | 14 Feb 2005 | Download PDF 4 Pages |
69 | Annual Return - Legacy | 27 Jul 2004 | Download PDF 7 Pages |
70 | Accounts - Legacy | 3 Feb 2004 | Download PDF 4 Pages |
71 | Annual Return - Legacy | 15 Aug 2003 | Download PDF 5 Pages |
72 | Incorporation - Legacy | 10 Jul 2002 | Download PDF 16 Pages |
73 | Change Of Name - Legacy | 24 Jun 2002 | Download PDF |
74 | Officers - Legacy | 9 May 2002 | Download PDF |
75 | Other - Legacy | 25 Apr 2002 | Download PDF |
76 | Incorporation - Legacy | 25 Apr 2002 | Download PDF 8 Pages |
77 | Incorporation - Legacy | 25 Apr 2002 | Download PDF |
78 | Other - Legacy | 25 Apr 2002 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.