OK MEDICAL LIMITED

5 The Beeches 5 The Beeches, Leeds, LS8 2QJ, United Kingdom
StatusACTIVE
Company No.05023848
CategoryPrivate Limited Company
Incorporated23 Jan 2004
Age20 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

OK MEDICAL LIMITED is an active private limited company with number 05023848. It was incorporated 20 years, 4 months, 27 days ago, on 23 January 2004. The company address is 5 The Beeches 5 The Beeches, Leeds, LS8 2QJ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Omer Daraz Khan

Change date: 2022-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Omer Daraz Khan

Change date: 2022-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-11

Psc name: Dr Omer Daraz Khan

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mussarat Khan

Change date: 2022-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-11

Officer name: Mussarat Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Old address: The Beeches 5 North Lane Leeds LS8 2QJ

New address: 5 the Beeches 5 North Lane Leeds LS8 2QJ

Change date: 2022-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Farzana Khan

Change date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-01

Capital : 4 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Mussarat Khan

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-01

Officer name: Mrs Farzana Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050238480001

Charge creation date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Dr Omer Daraz Khan

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mussarat Khan

Change date: 2010-02-15

Documents

View document PDF

Change sail address company

Date: 15 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 11/02/04 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A DAY'S WAGE.COM LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:07676590
Status:ACTIVE
Category:Private Limited Company

ANS BRASS LIMITED

WILSON FIELD THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:05128776
Status:LIQUIDATION
Category:Private Limited Company

DENSOR BOOKKEEPING & ACCOUNTING LTD

11 BALMORAL WAY,SUTTON,SM2 6PD

Number:11409566
Status:ACTIVE
Category:Private Limited Company

EXCEL DOOR SUPPLIES LTD

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:08526682
Status:ACTIVE
Category:Private Limited Company

HENMEAD LIMITED

SCEPTRE HOUSE,PRESTON,PR5 6AW

Number:01350468
Status:ACTIVE
Category:Private Limited Company

PAPA JOE'S RECORDS LTD

30 MERRICK ROAD,SOUTHALL,UB2 4AU

Number:08470526
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