OKERTEC LIMITED
Status | DISSOLVED |
Company No. | 08548285 |
Category | Private Limited Company |
Incorporated | 29 May 2013 |
Age | 11 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 23 days |
SUMMARY
OKERTEC LIMITED is an dissolved private limited company with number 08548285. It was incorporated 11 years, 7 days ago, on 29 May 2013 and it was dissolved 1 year, 5 months, 23 days ago, on 13 December 2022. The company address is Abbots Cottage Abbots Cottage, Guildford, GU1 2XP, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-05
Old address: 3a May Close Godalming Surrey GU7 2NU
New address: Abbots Cottage Abbots Way Guildford GU1 2XP
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Mrs Jacqueline Anne Atkinson
Documents
Change person director company with change date
Date: 01 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Philip Keith Atkinson
Documents
Change account reference date company current shortened
Date: 31 Jul 2013
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-04-30
Documents
Some Companies
ALISAR PROSPECTS TRAINING C.I.C.
30 AVENONS ROAD,PLAISTOW,E13 8HT
Number: | 08746700 |
Status: | ACTIVE |
Category: | Community Interest Company |
27 ST JULITTA,BODMIN,PL30 5ED
Number: | 08659410 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPLARS FARM,KNARESBOROUGH,HG5 0RH
Number: | 05239747 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYTHEWAY & CO ACCOUNTANTS LTD,DUDLEY,DY3 1JA
Number: | 11465845 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STONEDYKE ROAD,CARLUKE,ML8 4BQ
Number: | SC395000 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 TUPWOOD LANE,SURREY,CR3 6DD
Number: | 04995961 |
Status: | ACTIVE |
Category: | Private Limited Company |