OKOBAY VENTURES LTD
Status | DISSOLVED |
Company No. | 07727853 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 12 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 07 Sep 2015
Action Date: 02 Jul 2015
Category: Capital
Type: SH02
Date: 2015-07-02
Documents
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
Resolution
Date: 07 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital variation of rights attached to shares
Date: 15 Aug 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Aug 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 15 Aug 2014
Action Date: 04 Dec 2013
Category: Capital
Type: SH02
Date: 2013-12-04
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
ADVANCED S. A. INTERNATIONAL LTD
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC375011 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FLAT 3 32 CLYDE ROAD,EAST CROYDON,CR0 6SU
Number: | 11827218 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HE
Number: | 09349892 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 MEADOW HEAD,SHEFFIELD,S8 7UE
Number: | 09721921 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |