Warning: file_put_contents(c/27a4deb6da2c3abd90edd83a9430cff8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ok Bouquet Limited, CM23 2LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OK BOUQUET LIMITED

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

This company is commonly known as Ok Bouquet Limited. The company was founded 10 years ago and was given the registration number 09102211. The firm's registered office is in BISHOP'S STORTFORD. You can find them at The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:OK BOUQUET LIMITED
Company Number:09102211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court House, 26a Church Street, Bishop's Stortford, CM23 2LY

Director25 June 2014Active

People with Significant Control

Mrs Amanda Jayne Rospo
Notified on:25 May 2022
Status:Active
Date of birth:November 1968
Nationality:British
Address:The Old Court House, 26a Church Street, Bishop's Stortford, CM23 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rosario Rospo
Notified on:30 July 2019
Status:Active
Date of birth:February 1966
Nationality:British
Address:The Old Court House, 26a Church Street, Bishop's Stortford, CM23 2LY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Rosario Rospo
Notified on:28 May 2018
Status:Active
Date of birth:February 1966
Nationality:British
Address:The Old Court House, 26a Church Street, Bishop's Stortford, CM23 2LY
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company current shortened.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Change of name

Certificate change of name company.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Change account reference date company current shortened.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2018-10-10Accounts

Accounts amended with accounts type total exemption small.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.