OKE (CATERING EQUIPMENT & VENTILATION SYSTEMS) LTD
Status | ACTIVE |
Company No. | 05255176 |
Category | Private Limited Company |
Incorporated | 11 Oct 2004 |
Age | 19 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
OKE (CATERING EQUIPMENT & VENTILATION SYSTEMS) LTD is an active private limited company with number 05255176. It was incorporated 19 years, 7 months, 23 days ago, on 11 October 2004. The company address is 71 Knowl Piece Wilbury Way, Hitchin, SG4 0TY, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-04
Officer name: Mrs Lorraine Taylor
Documents
Change to a person with significant control
Date: 04 May 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-04
Psc name: Mr Glen Robert Taylor
Documents
Change person secretary company with change date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Glen Robert Taylor
Change date: 2023-05-04
Documents
Change to a person with significant control
Date: 04 May 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lorraine Taylor
Change date: 2023-05-04
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-18
Old address: Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP
New address: 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2018
Action Date: 09 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-09
Charge number: 052551760001
Documents
Resolution
Date: 06 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Glen Robert Taylor
Change date: 2017-09-18
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Taylor
Change date: 2017-09-18
Documents
Change person secretary company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Glen Robert Taylor
Change date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 28 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: 24 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 07 May 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: 27 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Appoint person secretary company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Glen Robert Taylor
Documents
Termination secretary company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theresa Doherty
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 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: 04 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption full
Date: 01 May 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: 20 Dec 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 09 May 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: 21 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Change person secretary company with change date
Date: 21 Nov 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Theresa Doherty
Change date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 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: 16 Dec 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 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: 22 Dec 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: Lorraine Taylor
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 26/10/04 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CLEAR ADVICE (SCOTLAND) LIMITED
36 WASHINGTON STREET,GLASGOW,G3 8AZ
Number: | SC477517 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 05354046 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS ELECTRONIC INDUSTRIES LIMITED
UNIT 12,LOUTH,LN11 7AD
Number: | 00407703 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION MASTERS' HOUSE,ISLEWORTH,TW7 4QE
Number: | 07404022 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 CATFORD HILL,LONDON,SE6 4NU
Number: | 11275369 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 AKELA CLOSE,KETTERING,NN15 6EX
Number: | 09946614 |
Status: | ACTIVE |
Category: | Private Limited Company |