OKUK HOLDINGS LTD
Status | ACTIVE |
Company No. | 08953513 |
Category | Private Limited Company |
Incorporated | 21 Mar 2014 |
Age | 10 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
OKUK HOLDINGS LTD is an active private limited company with number 08953513. It was incorporated 10 years, 2 months, 2 days ago, on 21 March 2014. The company address is Unit 16 Block A, Braintree Enterprise Centre,46-48 Springwood Drive, Braintree, CM7 2YN, Essex, England.
Company Fillings
Resolution
Date: 22 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 May 2024
Action Date: 07 May 2024
Category: Capital
Type: SH01
Date: 2024-05-07
Capital : 373,375 GBP
Documents
Resolution
Date: 20 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 10 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed olm dx LIMITED\certificate issued on 10/05/24
Documents
Cessation of a person with significant control
Date: 08 May 2024
Action Date: 07 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Frazer Thompson
Cessation date: 2024-05-07
Documents
Cessation of a person with significant control
Date: 08 May 2024
Action Date: 07 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-07
Psc name: Gerard Mcgonnell
Documents
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
New address: Unit 16 Block a, Braintree Enterprise Centre,46-48 Springwood Drive Braintree Essex CM7 2YN
Old address: Ybn, 7-8 Delta Bank Road Metro Riverside Gateshead Tyne and Wear NE11 9DJ United Kingdom
Change date: 2024-05-07
Documents
Appoint person director company with name date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-07
Officer name: Mr Sean Kevin Bauman
Documents
Appoint person director company with name date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Allen Heefner
Appointment date: 2024-05-07
Documents
Termination director company with name termination date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Frazer Thompson
Termination date: 2024-05-07
Documents
Termination director company with name termination date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-07
Officer name: Gerard Mcgonnell
Documents
Appoint person director company with name date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Frazer Thompson
Appointment date: 2024-05-07
Documents
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
Old address: 21 Sherburn Terrace Consett Co. Durham DH8 6nd England
New address: Ybn, 7-8 Delta Bank Road Metro Riverside Gateshead Tyne and Wear NE11 9DJ
Change date: 2023-04-24
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital name of class of shares
Date: 28 Feb 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Dec 2022
Action Date: 08 Dec 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-12-08
Documents
Capital variation of rights attached to shares
Date: 23 Dec 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-15
New address: 21 Sherburn Terrace Consett Co. Durham DH8 6nd
Old address: 4 Tyne View Newcastle upon Tyne NE15 8DE England
Documents
Change account reference date company previous shortened
Date: 14 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 06 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mcgonnell thompson holdings LIMITED\certificate issued on 06/01/22
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
New address: 4 Tyne View Newcastle upon Tyne NE15 8DE
Old address: Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS
Change date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Change to a person with significant control
Date: 16 Jan 2020
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-23
Psc name: Mr Gerard Mcgonnell
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Mr Gerard Mcgonnell
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Frazer Thompson
Termination date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-02
Officer name: Mr Gerard Mcgonnell
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Capital allotment shares
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-10-15
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Mcgonnell
Appointment date: 2014-10-15
Documents
Incorporation company
Date: 21 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
APPLEDOWN PROPERTY SOLUTIONS LTD
APPLEDOWN MEADOW,BARNSTAPLE,EX31 3JY
Number: | 11802522 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WINTERTON WAY,SHREWSBURY,SY3 5PA
Number: | 07118853 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WINDRUSH DRIVE,LEICESTER,LE2 4GH
Number: | 10517414 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALDIVES WHALE SHARK RESEARCH PROGRAMME LTD
SOUTH VIEW LOWER WALL ROAD,HYTHE,CT21 4NW
Number: | 06748860 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11381879 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TAMARIND CLOSE,GILLINGHAM,ME7 3ST
Number: | 07795990 |
Status: | ACTIVE |
Category: | Private Limited Company |