O.K. SCAFFOLDING LIMITED

15b Atlantic Trading Estate, Barry, CF63 3RF, Wales
StatusACTIVE
Company No.01639435
CategoryPrivate Limited Company
Incorporated01 Jun 1982
Age41 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

O.K. SCAFFOLDING LIMITED is an active private limited company with number 01639435. It was incorporated 41 years, 10 months, 27 days ago, on 01 June 1982. The company address is 15b Atlantic Trading Estate, Barry, CF63 3RF, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-04

Officer name: Nicolas Carey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Old address: 13 Court Road Barry CF63 4ER

Change date: 2023-07-04

New address: 15B Atlantic Trading Estate Barry CF63 3RF

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Daniel Reed

Termination date: 2023-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-30

Psc name: Nicolas Carey

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tjg Enterprises Limited

Change date: 2022-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Carey

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-19

Psc name: Thomas Sidney Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-19

Psc name: Daphne Evans

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tjg Enterprises Limited

Notification date: 2022-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-19

Officer name: Thomas Sidney Evans

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daphne Evans

Termination date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-19

Officer name: Thomas Sidney Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Old address: 2 Hill Street Abercynon Mountain Ash Rhondda Cynon Taff CF45 4PH

New address: 13 Court Road Barry CF63 4ER

Change date: 2022-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Daniel Reed

Appointment date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daphne Evans

Notification date: 2018-08-17

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Sidney Evans

Change date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Resolution

Date: 22 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Resolution

Date: 09 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 16 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 12 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 12 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1989

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1988

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Legacy

Date: 28 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/05

Documents

View document PDF

Accounts with made up date

Date: 07 Mar 1988

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF


Some Companies

APPETITE DANCE PRODUCTIONS CIC

5 CAMBORNE PARK,GATESHEAD,NE8 4EG

Number:06440042
Status:ACTIVE
Category:Community Interest Company

CAREPOINT HEALTH + WELLBEING @ WORK LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11038931
Status:ACTIVE
Category:Private Limited Company

CHAPMAN POOLE COMMUNICATIONS LTD

C/O WORKPLACE, FORTH FLOOR, CHURCHGATE HOUSE,MANCHESTER,M1 6EU

Number:07245174
Status:ACTIVE
Category:Private Limited Company

GILL NOBLE (LEISURE) LTD

163 WELCOMES ROAD,SURREY,CR8 5HB

Number:04924254
Status:ACTIVE
Category:Private Limited Company

HOLDLINE LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:03121886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIDE OF HORNCHURCH LTD

56 STATION LANE,HORNCHURCH,RM12 6NB

Number:09580716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source