UKBizDB.co.uk

OK INTERNATIONAL LIMITED

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

This company is commonly known as Ok International Limited. The company was founded 46 years ago and was given the registration number 01346318. The firm's registered office is in EASTLEIGH. You can find them at Eagle Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:OK INTERNATIONAL LIMITED
Company Number:01346318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Eagle Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF

Secretary30 January 2013Active
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF

Director30 January 2013Active
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF

Director30 January 2013Active
66 Carmarthen Avenue, East Cosham, Portsmouth, PO6 2AQ

Secretary05 August 1998Active
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF

Secretary01 November 2009Active
17 Carlyn Drive, Chandlers Ford, Eastleigh, SO53 2DJ

Secretary-Active
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF

Director01 November 2009Active
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF

Director01 November 2009Active
13 Newmarket Close, Horton Heath, Eastleigh, SO50 7LJ

Director21 June 1995Active
Hurlbutts Prestbury Road, Over Alderley, Macclesfield, SK10 4UQ

Director-Active
340 Elm St, San Carlos, Usa,

Director01 December 2005Active
66 Carmarthen Avenue, East Cosham, Portsmouth, PO6 2AQ

Director17 November 1997Active
18 Lansdowne Gardens, Romsey, SO51 8FN

Director-Active
2200 Pacific Avenue, Apartment 2c, San Francisco, Usa, FOREIGN

Director-Active
7 Barnfield Way, Batheaston, Bath, BA1 7PW

Director10 March 1997Active
60 Catmint Close, Chandlers Ford, Eastleigh, SO53 4NT

Director01 January 1995Active
1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF

Director02 December 2013Active
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF

Director01 November 2009Active
6 Ladram Close, Thorpe Bay, Southend On Sea, SS1 3PU

Director04 January 1994Active
17 Carlyn Drive, Chandlers Ford, Eastleigh, SO53 2DJ

Director-Active
Woodside, Thurnham Lane, Bearsted, ME14 4PL

Director01 July 2003Active

People with Significant Control

Ok International Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:10800, Valley View Street, Cypress, United States, 90630
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2017-05-10Accounts

Accounts with accounts type full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-16Accounts

Accounts with accounts type full.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Accounts

Accounts with accounts type full.

Download
2013-12-05Officers

Termination director company with name.

Download
2013-12-05Officers

Appoint person director company with name.

Download
2013-10-29Mortgage

Mortgage satisfy charge full.

Download
2013-10-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.