This company is commonly known as Ok Associates Ltd. The company was founded 17 years ago and was given the registration number NI060939. The firm's registered office is in KESH. You can find them at Northern Bank House, Main Street, Kesh, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | OK ASSOCIATES LTD |
---|---|---|
Company Number | : | NI060939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Northern Bank House, Main Street, Kesh, BT93 1TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northern Bank House, Main Street, Kesh, Northern Ireland, BT93 1TF | Secretary | 20 May 2020 | Active |
Northern Bank House, Main Street, Kesh, Northern Ireland, BT93 1TF | Director | 20 May 2020 | Active |
111 Knockview Drive, Tandragee, BT62 2BL | Secretary | 21 September 2006 | Active |
1 Drumwhinney Road, Kesh, Co. Fermanagh, BT93 1SD | Secretary | 21 September 2006 | Active |
1, Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1SD | Secretary | 27 July 2017 | Active |
1, Drumwhinny Road, Kesh, Enniskillen, Northern Ireland, BT93 1SD | Director | 21 September 2006 | Active |
1 Drumwhinney Road, Kesh, BT93 1SD | Director | 18 September 2007 | Active |
7 Knockgreenan Drive, Omagh, BT79 0JQ | Director | 21 September 2006 | Active |
Edenhill Properties Limited | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Northern Bank House, Main Street, Kesh, Northern Ireland, BT93 1TF |
Nature of control | : |
|
Mrs Deborah Mahon | ||
Notified on | : | 10 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 1, Drumwhinney Road, Enniskillen, Northern Ireland, BT93 1SD |
Nature of control | : |
|
Mr Jason Walter Mahon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 1, Drumwhinney Road, Enniskillen, Northern Ireland, BT93 1SD |
Nature of control | : |
|
Miss Daphne Susan Mahon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 1, Drumwhinney Road, Enniskillen, Northern Ireland, BT93 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Appoint person secretary company with name date. | Download |
2020-06-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Officers | Appoint person secretary company with name date. | Download |
2017-10-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.