OCTRIC SEMICONDUCTORS LIMITED

Register to unlock more data on OkredoRegister

OCTRIC SEMICONDUCTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10505662

Incorporation date

01/12/2016

Size

Full

Contacts

Registered address

Registered address

C/O Square One Law Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2017)
dot icon31/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-12-03
dot icon22/10/2025
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Square One Law Anson House, Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne NE2 3AE on 2025-10-22
dot icon15/10/2025
Resolutions
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon06/10/2025
Appointment of Professor Sir Christopher Maxwell Snowden as a director on 2025-09-29
dot icon03/10/2025
Termination of appointment of Carl Pheasey as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of Kelly Rene Jones as a director on 2025-09-30
dot icon01/10/2025
Appointment of Anna Marie Floyer-Lea as a director on 2025-09-26
dot icon01/10/2025
Appointment of Chettan Babla as a director on 2025-09-25
dot icon02/09/2025
Director's details changed for Carl Pheasey on 2025-08-29
dot icon01/09/2025
Termination of appointment of Ian Richard Croston as a director on 2025-08-31
dot icon22/07/2025
Appointment of Mrs Evelyn Patricia Napier as a director on 2025-07-22
dot icon26/06/2025
Full accounts made up to 2024-09-30
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-05-15
dot icon10/06/2025
Resolutions
dot icon07/04/2025
Director's details changed for Mr Ian Richard Croston on 2025-04-07
dot icon07/04/2025
Director's details changed for Andy Fairweather on 2025-04-07
dot icon07/04/2025
Director's details changed for Brett Holtom on 2025-04-07
dot icon07/04/2025
Director's details changed for Mrs Kelly Rene Jones on 2025-04-07
dot icon07/04/2025
Director's details changed for Graham Carvell Love on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon27/02/2025
Current accounting period shortened from 2025-09-30 to 2025-03-31
dot icon28/01/2025
Previous accounting period extended from 2024-06-30 to 2024-09-30
dot icon16/12/2024
Appointment of Graham Carvell Love as a director on 2024-12-13
dot icon28/11/2024
Registered office address changed from Aycliffe Business Park Millennium Way Newton Aycliffe DL5 6JW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-11-28
dot icon26/11/2024
Registration of charge 105056620002, created on 2024-11-21
dot icon18/11/2024
Appointment of Carl Pheasey as a director on 2024-11-15
dot icon18/11/2024
Appointment of Mrs Kelly Rene Jones as a director on 2024-11-15
dot icon18/11/2024
Appointment of Brett Holtom as a director on 2024-11-15
dot icon07/10/2024
Resolutions
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon30/09/2024
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Aycliffe Business Park Millennium Way Newton Aycliffe DL5 6JW on 2024-09-30
dot icon30/09/2024
Cessation of Ii-Vi Laser Enterprise Ltd as a person with significant control on 2024-09-27
dot icon30/09/2024
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-27
dot icon30/09/2024
Termination of appointment of Simon Howard Loten as a director on 2024-09-27
dot icon30/09/2024
Termination of appointment of Gareth Keith Rowles as a director on 2024-09-27
dot icon30/09/2024
Appointment of Andy Fairweather as a director on 2024-09-27
dot icon30/09/2024
Notification of Secretary of State for Defence of Great Britain and Northern Ireland as a person with significant control on 2024-09-27
dot icon27/09/2024
Certificate of change of name
dot icon27/09/2024
Certificate of change of name
dot icon06/09/2024
Termination of appointment of Walter Robert Bashaw Ii as a director on 2024-09-06
dot icon04/07/2024
Second filing of Confirmation Statement dated 2017-11-30
dot icon03/07/2024
Notification of Ii-Vi Laser Enterprise Ltd as a person with significant control on 2024-05-02
dot icon03/07/2024
Cessation of Coherent Corp. as a person with significant control on 2024-05-02
dot icon15/05/2024
Full accounts made up to 2023-06-30
dot icon07/05/2024
Termination of appointment of Thomas James Mcdermott as a director on 2024-03-14
dot icon03/04/2024
Change of details for Ii-Vi Inc. as a person with significant control on 2022-09-08
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon19/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/08/2023
Full accounts made up to 2022-06-30
dot icon24/03/2023
Director's details changed for Mr Simon Howard Loten on 2023-03-09
dot icon07/02/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon19/01/2023
Appointment of Walter Robert Bashaw Ii as a director on 2023-01-18
dot icon19/01/2023
Termination of appointment of Jo Anne Schwendinger as a secretary on 2023-01-18
dot icon19/12/2017
Confirmation statement made on 2017-11-30 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon97 *

* during past year

Number of employees

257
2023
change arrow icon+1,021.13 % *

* during past year

Cash in Bank

£12,113,566.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
83
56.58M
-
0.00
3.43M
-
2022
160
67.62M
-
13.30M
1.08M
-
2023
257
34.13M
-
104.53M
12.11M
-
2023
257
34.13M
-
104.53M
12.11M
-

Employees

2023

Employees

257 Ascended61 % *

Net Assets(GBP)

34.13M £Descended-49.52 % *

Total Assets(GBP)

-

Turnover(GBP)

104.53M £Ascended686.01 % *

Cash in Bank(GBP)

12.11M £Ascended1.02K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
03/04/2018 - 27/09/2024
580
Holtom, Brett
Director
15/11/2024 - Present
4
MACLAY MURRAY & SPENS LLP
Corporate Secretary
01/12/2016 - 31/07/2017
255
VINDEX LIMITED
Corporate Director
01/12/2016 - 13/01/2017
242
VINDEX SERVICES LIMITED
Corporate Director
01/12/2016 - 13/01/2017
238

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

29
STONEGATE FARMERS LIMITEDLacock Green Corsham Road, Lacock, Chippenham, Wiltshire SN15 2LZ
Active

Category:

Raising of poultry

Comp. code:

00740635

Reg. date:

12/11/1962

Turnover:

-

No. of employees:

-
CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITEDCunard Building, Water Street, Liverpool L3 1EL
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

03574122

Reg. date:

02/06/1998

Turnover:

-

No. of employees:

-
EURO FOODS GROUP LIMITEDE F G Food Technology Park Llantarnam Way, Llantarnam Industrial Park, Cwmbran, Torfaen NP44 3GA
Active

Category:

Processing and preserving of poultry meat

Comp. code:

03028250

Reg. date:

02/03/1995

Turnover:

-

No. of employees:

-
JOSEPH HELER LIMITEDLaurels Farm, Hatherton, Nantwich, Cheshire CW5 7PE
Active

Category:

Butter and cheese production

Comp. code:

01071486

Reg. date:

12/09/1972

Turnover:

-

No. of employees:

-
CAUNTON ENGINEERING LIMITEDCaunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire NG16 3SU
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00968729

Reg. date:

19/12/1969

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCTRIC SEMICONDUCTORS LIMITED

OCTRIC SEMICONDUCTORS LIMITED is an(a) Active company incorporated on 01/12/2016 with the registered office located at C/O Square One Law Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 257 according to last financial statements.

Frequently Asked Questions

What is the current status of OCTRIC SEMICONDUCTORS LIMITED?

toggle

OCTRIC SEMICONDUCTORS LIMITED is currently Active. It was registered on 01/12/2016 .

Where is OCTRIC SEMICONDUCTORS LIMITED located?

toggle

OCTRIC SEMICONDUCTORS LIMITED is registered at C/O Square One Law Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE.

What does OCTRIC SEMICONDUCTORS LIMITED do?

toggle

OCTRIC SEMICONDUCTORS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does OCTRIC SEMICONDUCTORS LIMITED have?

toggle

OCTRIC SEMICONDUCTORS LIMITED had 257 employees in 2023.

What is the latest filing for OCTRIC SEMICONDUCTORS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-27 with updates.