OKANA SYSTEMS LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.03877530
CategoryPrivate Limited Company
Incorporated15 Nov 1999
Age24 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

OKANA SYSTEMS LIMITED is an liquidation private limited company with number 03877530. It was incorporated 24 years, 7 months, 3 days ago, on 15 November 1999. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2024

Action Date: 24 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-29

Officer name: Daniel Fattal

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Fattal

Termination date: 2023-09-29

Documents

View document PDF

Change sail address company with new address

Date: 09 Jun 2023

Category: Address

Type: AD02

New address: The Spitfire Building 71 Collier Street London N1 9BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2A 1AG

Change date: 2023-05-11

Old address: The Spitfire Building 71 Collier Street London N1 9BE England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-23

Psc name: Kin and Carta Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Realise Holdings Limited

Cessation date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Legacy

Date: 05 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/21

Documents

View document PDF

Legacy

Date: 05 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/21

Documents

View document PDF

Legacy

Date: 05 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Realise Holdings Limited

Change date: 2021-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Fattal

Change date: 2021-09-27

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Realise Holdings Limited

Change date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

New address: The Spitfire Building 71 Collier Street London N1 9BE

Old address: 11 Soho Street Soho London W1D 3AD England

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tuck

Termination date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Chris Kutsor

Termination date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: J Schwan

Termination date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Olivier Detrois

Termination date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Raymond Hampson

Termination date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Bowden

Termination date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-06

Officer name: Mr Daniel Fattal

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-06

Officer name: Michael Francis Gallagher

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexandre Olivier Detrois

Change date: 2021-06-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Legacy

Date: 15 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 14 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20

Documents

View document PDF

Legacy

Date: 12 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 25 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Olivier Detrois

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr David Tuck

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr J Schwan

Change date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-06

Psc name: Realise Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Mr George Chris Kutsor

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel Fattal

Change date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

New address: 11 Soho Street Soho London W1D 3AD

Change date: 2020-11-06

Old address: One Tudor Street London EC4Y 0AH

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/19

Documents

View document PDF

Legacy

Date: 05 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19

Documents

View document PDF

Legacy

Date: 05 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Realise Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr J Schwan

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Fiona Margaret Proudler

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr George Chris Kutsor

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Paul Bradley Gray

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 May 2019

Action Date: 03 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-03

Documents

View document PDF

Legacy

Date: 07 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/08/18

Documents

View document PDF

Legacy

Date: 07 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/08/18

Documents

View document PDF

Legacy

Date: 07 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/08/18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Scott Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lamond

Termination date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-04

Officer name: Mr J Schwan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Robert Armitage

Termination date: 2018-08-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Apr 2018

Action Date: 28 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-28

Documents

View document PDF

Legacy

Date: 19 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/07/17

Documents

View document PDF

Legacy

Date: 19 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/07/17

Documents

View document PDF

Legacy

Date: 19 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/07/17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-27

Officer name: Ms Fiona Margaret Proudler

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Robertson

Appointment date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Tony Murphy

Documents

View document PDF

Termination director company

Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-29

Documents

View document PDF

Legacy

Date: 12 Apr 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/07/16

Documents

View document PDF

Legacy

Date: 12 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/07/16

Documents

View document PDF

Legacy

Date: 12 Apr 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/07/16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Legacy

Date: 03 May 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/15

Documents

View document PDF

Legacy

Date: 03 May 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/15

Documents

View document PDF

Legacy

Date: 03 May 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-01

Officer name: Mr Daniel Fattal

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Charles Harris

Termination date: 2015-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 May 2015

Action Date: 01 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-01

Documents

View document PDF

Legacy

Date: 08 May 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/08/14

Documents

View document PDF

Legacy

Date: 08 May 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/08/14

Documents

View document PDF

Legacy

Date: 08 May 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/08/14

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Bradley Gray

Appointment date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Patrick Neil Martell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

New address: One Tudor Street London EC4Y 0AH

Old address: C/O C/O Realise Limited 66 Turnmill Street London EC1M 5RR

Change date: 2014-12-22

Documents

View document PDF

Auditors resignation company

Date: 03 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Charles Harris

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Neil Martell

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Robert Armitage

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Lamond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF


Some Companies

ANGEL CURRY LIMITED

2A ASHFIELD PARADE,LONDON,N14 5EJ

Number:07372221
Status:ACTIVE
Category:Private Limited Company

J.W.PEARCE AGRICULTURAL SERVICES LIMITED

11 ALVERTON TERRACE,PENZANCE,TR18 4JH

Number:08444779
Status:ACTIVE
Category:Private Limited Company

KIND AND CARING HOLIDAYS LTD

FIRST FLOOR 34,HERNE BAY,CT6 6AE

Number:11273089
Status:ACTIVE
Category:Private Limited Company

LINCOLN LASER SKINCARE LTD

3 BEAUMONT FEE,LINCOLNSHIRE,LN1 1UH

Number:05988132
Status:ACTIVE
Category:Private Limited Company

MOJJIE CASES LTD

31 WILLIAMS ROAD,BICESTER,OX25 5AX

Number:11778338
Status:ACTIVE
Category:Private Limited Company

SCOTT DYSON LIMITED

KING FISHER RISE,WHITLEY,DN14 0JB

Number:07005870
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