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.
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 | : |
|
Registered Address | : | Eagle Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF | Secretary | 30 January 2013 | Active |
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF | Director | 30 January 2013 | Active |
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF | Director | 30 January 2013 | Active |
66 Carmarthen Avenue, East Cosham, Portsmouth, PO6 2AQ | Secretary | 05 August 1998 | Active |
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF | Secretary | 01 November 2009 | Active |
17 Carlyn Drive, Chandlers Ford, Eastleigh, SO53 2DJ | Secretary | - | Active |
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF | Director | 01 November 2009 | Active |
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF | Director | 01 November 2009 | Active |
13 Newmarket Close, Horton Heath, Eastleigh, SO50 7LJ | Director | 21 June 1995 | Active |
Hurlbutts Prestbury Road, Over Alderley, Macclesfield, SK10 4UQ | Director | - | Active |
340 Elm St, San Carlos, Usa, | Director | 01 December 2005 | Active |
66 Carmarthen Avenue, East Cosham, Portsmouth, PO6 2AQ | Director | 17 November 1997 | Active |
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 | Director | 10 March 1997 | Active |
60 Catmint Close, Chandlers Ford, Eastleigh, SO53 4NT | Director | 01 January 1995 | Active |
1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF | Director | 02 December 2013 | Active |
Eagle Close, Chandlers Ford, Eastleigh, SO53 4NF | Director | 01 November 2009 | Active |
6 Ladram Close, Thorpe Bay, Southend On Sea, SS1 3PU | Director | 04 January 1994 | Active |
17 Carlyn Drive, Chandlers Ford, Eastleigh, SO53 2DJ | Director | - | Active |
Woodside, Thurnham Lane, Bearsted, ME14 4PL | Director | 01 July 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Accounts | Accounts with accounts type full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-16 | Accounts | Accounts with accounts type full. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-14 | Accounts | Accounts with accounts type full. | Download |
2013-12-05 | Officers | Termination director company with name. | Download |
2013-12-05 | Officers | Appoint person director company with name. | Download |
2013-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2013-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.