OKUK HOLDINGS LTD

Unit 16 Block A, Braintree Enterprise Centre,46-48 Springwood Drive, Braintree, CM7 2YN, Essex, England
StatusACTIVE
Company No.08953513
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 2 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 20 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 28 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2022

Action Date: 08 Dec 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-12-08

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Dec 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-10-15

Documents

View document PDF

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

View document PDF

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

CRUNDELL & CO ACCOUNTANCY LTD

5 WINTERTON WAY,SHREWSBURY,SY3 5PA

Number:07118853
Status:ACTIVE
Category:Private Limited Company

HAIR ACCESSORY STORE LIMITED

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)

MGS TECH SOLUTIONS LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:11381879
Status:ACTIVE
Category:Private Limited Company

QUALITY ROSETTES LTD

10 TAMARIND CLOSE,GILLINGHAM,ME7 3ST

Number:07795990
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