OKAY LIMITED
Status | ACTIVE |
Company No. | SC146583 |
Category | Private Limited Company |
Incorporated | 21 Sep 1993 |
Age | 30 years, 8 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
OKAY LIMITED is an active private limited company with number SC146583. It was incorporated 30 years, 8 months, 14 days ago, on 21 September 1993. The company address is Summit House Summit House, Edinburgh, EH6 7BD.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 06 Oct 2018
Action Date: 23 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Meenee Khanna
Change date: 2018-09-23
Documents
Change person director company with change date
Date: 06 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-24
Officer name: Dr Meenee Khanna
Documents
Confirmation statement with no updates
Date: 15 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person secretary company with change date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-17
Officer name: Dr Sanjiv Shridhar
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: 14 Jordanhill Drive Jordanhill Glasgow G13 1SA
Change date: 2012-12-04
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption full
Date: 11 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Appoint person director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aparna Khanna
Documents
Appoint person director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aparna Khanna
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Omprakash Khanna
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jugal Allahabadia
Documents
Termination secretary company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Omprakash Khanna
Documents
Appoint person secretary company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Sanjiv Shridhar
Documents
Appoint person director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Meenee Khanna
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 25 Sep 2010
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Dr Jugal Kishore Allahabadia
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / omprakash khanna / 20/09/2008
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jugal allahabadia / 20/09/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 Oct 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 03 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 03/10/03 from: 14 jordanhill drive glasgow G13 1SA
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 09 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Mar 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Legacy
Date: 27 Jun 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 01 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 25 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; no change of members
Documents
Accounts with accounts type small
Date: 08 May 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 12 Oct 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 10 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; full list of members
Documents
Legacy
Date: 29 Sep 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Jan 1994
Category: Capital
Type: 88(2)R
Description: Ad 24/12/93--------- £ si 15000@1=15000 £ ic 45000/60000
Documents
Legacy
Date: 10 Jan 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 06 Jan 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 05 Jan 1994
Category: Capital
Type: 88(2)R
Description: Ad 22/09/93--------- £ si 44998@1=44998 £ ic 2/45000
Documents
Legacy
Date: 24 Dec 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
12 KEMPSON AVENUE,SUTTON COLDFIELD,B72 1AU
Number: | 03209282 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KILBURN HIGH ROAD,LONDON,NW6 5SB
Number: | 10254747 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOGLEKAR PATHOLOGY CONSULTANCY LIMITED
ALBION DOCKSIDE BUILDINGS ALBION DOCKSIDE ESTATE,BRISTOL,BS1 6UT
Number: | 10277834 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALVA,GRAVESEND,DA12 5UE
Number: | 07451366 |
Status: | ACTIVE |
Category: | Private Limited Company |
243 PARK ROAD,PETERBOROUGH,PE1 2UT
Number: | 08880116 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A CHERRY ORCHARD,SWINDON,SN6 7AU
Number: | 03688582 |
Status: | ACTIVE |
Category: | Private Limited Company |