UKBizDB.co.uk

O K I DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O K I Developments Limited. The company was founded 19 years ago and was given the registration number NI055450. The firm's registered office is in LONDONDERRY. You can find them at 40 Curragh Road, Dungiven, Londonderry, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:O K I DEVELOPMENTS LIMITED
Company Number:NI055450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2005
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:40 Curragh Road, Dungiven, Londonderry, BT47 4SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Hass Road, Dungiven, Northern Ireland, BT47 4QH

Director07 June 2005Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary07 June 2005Active
55 Monadore Road, Claudy, Co Derry, BT47 4DP

Secretary07 June 2005Active
77 Gleneagles, Culmore Road, Derry, BT48 7TE

Director08 June 2005Active
Balck Bog, Dungiven, Co Derry, BT47 4QH

Director08 June 2005Active
55 Monadore Road, Claudy, BT47

Director07 June 2005Active

People with Significant Control

Bogland Properties Ltd
Notified on:21 June 2019
Status:Active
Country of residence:Northern Ireland
Address:40, Curragh Road, Londonderry, Northern Ireland, BT47 4SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Branch Holdings Limited
Notified on:14 June 2019
Status:Active
Country of residence:Northern Ireland
Address:33, Clarendon Street, Derry, Northern Ireland, BT48 7ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Liam O'Kane
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:Irish
Address:40, Curragh Road, Londonderry, BT47 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominic O'Kane
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:Irish
Address:40, Curragh Road, Londonderry, BT47 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pascal Gerard O'Kane
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Irish
Address:40, Curragh Road, Londonderry, BT47 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.