O.K. MORTGAGES LIMITED
Status | ACTIVE |
Company No. | 04565756 |
Category | Private Limited Company |
Incorporated | 17 Oct 2002 |
Age | 21 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
O.K. MORTGAGES LIMITED is an active private limited company with number 04565756. It was incorporated 21 years, 7 months, 15 days ago, on 17 October 2002. The company address is 21 Harlech Way 21 Harlech Way, Bristol, BS30 6US.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Change account reference date company previous extended
Date: 03 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 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: 22 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 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: 06 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 07 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: 30 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 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: 19 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type small
Date: 21 Aug 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 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 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: 15 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change registered office address company with date old address
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-11
Old address: 1 Park Road Stapleton Bristol BS16 1AZ
Documents
Accounts with accounts type total exemption small
Date: 13 May 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: 18 Dec 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Groves
Change date: 2009-12-18
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian le petit
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicola teller
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sam teller
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/07; no change of members
Documents
Legacy
Date: 20 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 20/11/07 from: 34 claverham road fishponds bristol BS16 2HW
Documents
Resolution
Date: 20 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type small
Date: 12 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 11 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 11/08/03 from: 10 elfin road fishponds bristol BS16 2HW
Documents
Legacy
Date: 14 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 14/11/02 from: 10 elfin road fishponds bristol BS16 2HW
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ATLANTIC WINDOWS BERKSHIRE LTD
UNIT A,SLOUGH,SL1 6BW
Number: | 08261101 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MAUD GARDENS,BARKING,IG11 0NN
Number: | 11590552 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A KILKIE STREET,LONDON,SW6 2SQ
Number: | 10766646 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SHAMBLES STREET,SOUTH YORKSHIRE,S70 2SH
Number: | 04031307 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAS SUITE,EDINBURGH,EH3 6SW
Number: | SL015525 |
Status: | ACTIVE |
Category: | Limited Partnership |
39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 10023007 |
Status: | ACTIVE |
Category: | Private Limited Company |