ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Octavius Infrastructure Ltd

Octavius Infrastructure Ltd is an active company incorporated on 21 April 2017 with the registered office located in Reigate, Surrey. Octavius Infrastructure Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10735268
Private limited company
Age
8 years
Incorporated 21 April 2017
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
4th Floor 45 London Road
Reigate
Surrey
RH2 9PY
United Kingdom
Address changed on 7 Jun 2022 (3 years ago)
Previous address was Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY United Kingdom
Telephone
0800 0258008
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Investment Management • British • Lives in England • Born in Jul 1976
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Jun 1971
Director • Investment Management • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Topham Bidco Limited
Layton Gwyn Tamberlin, Richard Barry Sanders, and 3 more are mutual people.
Active
Reigate Asset Leasing Ltd
Richard Barry Sanders, Mr John Vincent Dowsett, and 2 more are mutual people.
Active
Taylor Rental Limited
Layton Gwyn Tamberlin, Richard Barry Sanders, and 1 more are mutual people.
Active
Taylor Asset Management Limited
Layton Gwyn Tamberlin, Richard Barry Sanders, and 1 more are mutual people.
Active
Lucess Bidco Limited
Layton Gwyn Tamberlin, Richard Barry Sanders, and 1 more are mutual people.
Active
Sullivan Street Nominees Limited
Layton Gwyn Tamberlin, Richard Barry Sanders, and 1 more are mutual people.
Active
Clip Topco Limited
Layton Gwyn Tamberlin, Richard Barry Sanders, and 1 more are mutual people.
Active
Clip Midco Limited
Layton Gwyn Tamberlin, Richard Barry Sanders, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£16.04M
Increased by £8.55M (+114%)
Turnover
£322.91M
Increased by £46.25M (+17%)
Employees
684
Increased by 86 (+14%)
Total Assets
£108.67M
Increased by £11.12M (+11%)
Total Liabilities
-£81.95M
Increased by £6.13M (+8%)
Net Assets
£26.73M
Increased by £4.99M (+23%)
Debt Ratio (%)
75%
Decreased by 2.32% (-3%)
Latest Activity
Group Accounts Submitted
22 Days Ago on 14 Aug 2025
Confirmation Submitted
4 Months Ago on 1 May 2025
Mr Richard Barry Sanders Details Changed
4 Months Ago on 30 Apr 2025
Michael Thomas Purdue Resigned
5 Months Ago on 31 Mar 2025
Charge Satisfied
9 Months Ago on 3 Dec 2024
New Charge Registered
9 Months Ago on 22 Nov 2024
Group Accounts Submitted
10 Months Ago on 14 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Mr Gavin Leigh Pritchard Details Changed
2 Years 1 Month Ago on 21 Jul 2023
Get Credit Report
Discover Octavius Infrastructure Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 14 Aug 2025
Replacement filing of SH01 - 29/03/22 Statement of Capital gbp 1138.75
Submitted on 13 Aug 2025
Director's details changed for Mr Richard Barry Sanders on 30 April 2025
Submitted on 20 Jun 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 1 May 2025
Termination of appointment of Michael Thomas Purdue as a director on 31 March 2025
Submitted on 31 Mar 2025
Satisfaction of charge 107352680002 in full
Submitted on 3 Dec 2024
Registration of charge 107352680004, created on 22 November 2024
Submitted on 25 Nov 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 14 Oct 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 2 May 2024
Director's details changed for Mr Gavin Leigh Pritchard on 21 July 2023
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year