OKE PARTS LIMITED
Status | ACTIVE |
Company No. | 03294096 |
Category | Private Limited Company |
Incorporated | 18 Dec 1996 |
Age | 27 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
OKE PARTS LIMITED is an active private limited company with number 03294096. It was incorporated 27 years, 5 months, 20 days ago, on 18 December 1996. The company address is 5 Firbank Road, St.albans, AL3 6NA, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 18 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-16
New address: 5 Firbank Road St.Albans Hertfordshire AL3 6NA
Old address: 2 Water End Barns, Water End Eversholt Bedfordshire MK17 9EA
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Resolution
Date: 01 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Victor Hollman
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Tracy Jane Davis
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 12/02/07 from: 2 water end barns water end eversholt beds MK17 9EA
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 30/03/06 from: 2 water end barns water end eversholt bedfordshire MK17 9EA
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/05; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 22/02/06 from: laburnham farm chiltern green road peters green bedfordshire LU2 6PW
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 12 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 12/06/03 from: 2 harper lane shenley radlett hertfordshire WD7 9HE
Documents
Legacy
Date: 05 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 31/10/02
Documents
Certificate change of name company
Date: 07 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bowman race cars LTD.\certificate issued on 07/03/02
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 02 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/00; full list of members
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/99; full list of members
Documents
Legacy
Date: 01 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 24 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 30/04/98
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/97; full list of members
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/11/97--------- £ si 78@1=78 £ ic 2/80
Documents
Certificate change of name company
Date: 22 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mobilerack LIMITED\certificate issued on 23/01/97
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 22/01/97 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
66 COMERAGH ROAD MANAGEMENT COMPANY LIMITED
66 COMERAGH ROAD,,W14 9HR
Number: | 01645259 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT
Number: | 08214356 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIN STREET,GRANGE OVER SANDS,LA11 6DP
Number: | 04399185 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,GLASGOW,G3 6AA
Number: | SC241361 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW
Number: | 04308179 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 11555184 |
Status: | ACTIVE |
Category: | Private Limited Company |