O.K. SCAFFOLDING LIMITED
Status | ACTIVE |
Company No. | 01639435 |
Category | Private Limited Company |
Incorporated | 01 Jun 1982 |
Age | 41 years, 10 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
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
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
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
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/07; full list of members
Documents
Resolution
Date: 22 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/06; full list of members
Documents
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
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/05; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
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
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
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
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/01; full list of members
Documents
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
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/00; full list of members
Documents
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
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/99; no change of members
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/98; full list of members
Documents
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
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
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/97; no change of members
Documents
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
Resolution
Date: 09 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/96; no change of members
Documents
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
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/95; full list of members
Documents
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
Legacy
Date: 07 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/94; no change of members
Documents
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
Legacy
Date: 16 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/93; full list of members
Documents
Legacy
Date: 10 Dec 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 22 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/92; full list of members
Documents
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
Legacy
Date: 12 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/91; no change of members
Documents
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
Legacy
Date: 12 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 23 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
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
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
Legacy
Date: 28 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 21 Mar 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 31/05
Documents
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
Legacy
Date: 08 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
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 |
163 WELCOMES ROAD,SURREY,CR8 5HB
Number: | 04924254 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 03121886 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
56 STATION LANE,HORNCHURCH,RM12 6NB
Number: | 09580716 |
Status: | ACTIVE |
Category: | Private Limited Company |