OKOBAY VENTURES LTD

First Floor First Floor, Hove, BN3 4AN, East Sussex
StatusDISSOLVED
Company No.07727853
CategoryPrivate Limited Company
Incorporated03 Aug 2011
Age12 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution12 Sep 2020
Years3 years, 8 months, 22 days

SUMMARY

OKOBAY VENTURES LTD is an dissolved private limited company with number 07727853. It was incorporated 12 years, 10 months, 1 day ago, on 03 August 2011 and it was dissolved 3 years, 8 months, 22 days ago, on 12 September 2020. The company address is First Floor First Floor, Hove, BN3 4AN, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2019

Action Date: 11 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jun 2018

Action Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-11

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA

New address: First Floor 16-17 Boundary Road Hove East Sussex BN3 4AN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 07 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-07

Charge number: 077278530001

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-05

Officer name: Ap Partnership Services Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Herbert

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Sep 2015

Action Date: 02 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-02

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 02 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-02

Capital : 20,486.92 GBP

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

Old address: C/O a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ

New address: C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 16 Jul 2014

Category: Capital

Type: SH01

Capital : 15,192.68 GBP

Date: 2014-07-16

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 04 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-04

Capital : 13,755.93 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2014

Action Date: 04 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-04

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 04 Dec 2013

Category: Capital

Type: SH01

Capital : 701.82 GBP

Date: 2013-12-04

Documents

View document PDF

Resolution

Date: 15 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2013

Action Date: 16 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-16

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Address

Type: AD01

Old address: 1St Floor 44a Floral Street London WC2E 9DA England

Change date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed okoko ventures LTD\certificate issued on 28/02/12

Documents

View document PDF

Incorporation company

Date: 03 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED S. A. INTERNATIONAL LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC375011
Status:ACTIVE
Category:Private Limited Company

ARLO OF LONDON LTD

32 FLAT 3 32 CLYDE ROAD,EAST CROYDON,CR0 6SU

Number:11827218
Status:ACTIVE
Category:Private Limited Company

CLOUD GREEN SOLUTIONS LIMITED

65 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HE

Number:09349892
Status:ACTIVE
Category:Private Limited Company

MEADOWHEAD FLOWERS LTD

54 MEADOW HEAD,SHEFFIELD,S8 7UE

Number:09721921
Status:ACTIVE
Category:Private Limited Company

PROFILES CREATIVE LTD

1ST FLOOR, 8-11 ST JOHN'S LANE,FARRINGDON,EC1M 4BF

Number:04617412
Status:ACTIVE
Category:Private Limited Company

ST CATHERINES PROPERTIES LIMITED

12 TENTERCROFT STREET,LINCOLN,LN5 7DB

Number:10215626
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