ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Octavia House Schools Limited

Octavia House Schools Limited is an active company incorporated on 26 April 2012 with the registered office located in London, Greater London. Octavia House Schools Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08047473
Private limited company
Age
13 years
Incorporated 26 April 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 28 June 2025 (4 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Unit 102, Edinburgh House 170 Kennington Lane
London
SE11 5DP
England
Address changed on 26 Jun 2024 (1 year 4 months ago)
Previous address was Unit Hl307 Edinburgh House 170 Kennington Lane London SE11 5DP England
Telephone
02036514396
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1969
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in May 1963
Director • British • Lives in UK • Born in Feb 1963
Oregon Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oregon Topco Limited
Richard John Leonard, Andrew Warner Brookes, and 1 more are mutual people.
Active
Oregon Holdco Limited
Richard John Leonard, Andrew Warner Brookes, and 1 more are mutual people.
Active
Oregon Midco Limited
Richard John Leonard, Andrew Warner Brookes, and 1 more are mutual people.
Active
Oregon Bidco Limited
Andrew Warner Brookes and Dr James Waite are mutual people.
Active
Beaufort Care Group Limited
Andrew Warner Brookes is a mutual person.
Active
SL Clothing Limited
Andrew Warner Brookes is a mutual person.
Active
Maple (388) Limited
Andrew Warner Brookes is a mutual person.
Active
Independent Schools Ltd
Dr James Waite is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£3.04M
Increased by £2.83M (+1349%)
Turnover
£5.19M
Increased by £5.19M (%)
Employees
59
Decreased by 7 (-11%)
Total Assets
£7.11M
Increased by £143.95K (+2%)
Total Liabilities
-£4.21M
Decreased by £150.44K (-3%)
Net Assets
£2.89M
Increased by £294.38K (+11%)
Debt Ratio (%)
59%
Decreased by 3.39% (-5%)
Latest Activity
New Charge Registered
2 Months Ago on 12 Aug 2025
James Waite Resigned
3 Months Ago on 8 Jul 2025
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Full Accounts Submitted
5 Months Ago on 20 May 2025
New Charge Registered
9 Months Ago on 24 Jan 2025
New Charge Registered
9 Months Ago on 24 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Jun 2024
Get Credit Report
Discover Octavia House Schools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 080474730006, created on 12 August 2025
Submitted on 13 Aug 2025
Termination of appointment of James Waite as a director on 8 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 28 June 2025 with updates
Submitted on 30 Jun 2025
Full accounts made up to 31 August 2024
Submitted on 20 May 2025
Registration of charge 080474730005, created on 24 January 2025
Submitted on 28 Jan 2025
Registration of charge 080474730004, created on 24 January 2025
Submitted on 27 Jan 2025
Confirmation statement made on 28 June 2024 with no updates
Submitted on 11 Jul 2024
Registered office address changed from Unit Hl307 Edinburgh House 170 Kennington Lane London SE11 5DP England to Unit 102, Edinburgh House 170 Kennington Lane London SE11 5DP on 26 June 2024
Submitted on 26 Jun 2024
Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to Unit Hl307 Edinburgh House 170 Kennington Lane London SE11 5DP on 25 June 2024
Submitted on 25 Jun 2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 18 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year