UKBizDB.co.uk

OKA DIRECT LIMITED

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

This company is commonly known as Oka Direct Limited. The company was founded 25 years ago and was given the registration number 03722366. The firm's registered office is in DIDCOT. You can find them at Purchas Road, , Didcot, Oxfordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:OKA DIRECT LIMITED
Company Number:03722366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Purchas Road, Didcot, Oxfordshire, United Kingdom, OX11 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ginge Manor, Wantage, OX12 8QT

Director01 March 1999Active
Purchas Road, Didcot, United Kingdom, OX11 7BF

Director03 October 2023Active
72b, Elizabeth Street, London, United Kingdom, SW1W 9PD

Director27 July 1999Active
Purchas Road, Didcot, United Kingdom, OX11 7BF

Director05 February 2024Active
Flat 3, 4 Egerton Place, London, SW3 2EF

Secretary13 December 2007Active
51 Germander Way, Bicester, OX26 3WD

Secretary16 July 2007Active
51 Germander Way, Bicester, OX26 3WD

Secretary27 July 1999Active
51, Germander Way, Bicester, United Kingdom, OX26 3WD

Secretary11 August 2010Active
23 Elm Grove, London, N8 9AH

Secretary16 January 2006Active
Purchas Road, Didcot, United Kingdom, OX11 7BF

Secretary07 March 2018Active
Purchas Road, Didcot, United Kingdom, OX11 7BF

Secretary19 March 2021Active
61 Laburnum Grove, South Ockendon, RM15 6TA

Secretary01 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 March 1999Active
Flat 3, 4 Egerton Place, London, SW3 2EF

Director10 December 2007Active
Ginge Manor, Ginge, Wanton, OX12 8QT

Director04 August 1999Active
Purchas Road, Didcot, United Kingdom, OX11 7BF

Director01 March 2022Active
Foxholes, Foscot, Kingham, OX7 6RW

Director18 February 2002Active
Purchas Road, Didcot, United Kingdom, OX11 7BF

Director08 August 2022Active
Settlebeck, 109 Curly Hill, Middleton, Ilkley, United Kingdom, LS29 0DT

Director27 March 2014Active
Park House, The Stables, Lechlade, United Kingdom, GU7 3FE

Director03 April 2000Active
Hillington Hall, Kings Lynn, PE31 6BW

Director01 August 2007Active
Purchas Road, Didcot, United Kingdom, OX11 7BF

Director03 October 2018Active
Apartment 5 Marloes, Park Road Bowdon, Altrincham, WA14 3JF

Director01 August 2007Active
80 Settrington Road, London, SW6 3BA

Director21 July 2006Active
Lyckweed Farmhouse, Lambourn Woodlands, Hungerford, RG17 7TJ

Director03 April 2000Active
51 Germander Way, Bicester, OX26 3WD

Director21 November 2002Active
23 Elm Grove, London, N8 9AH

Director16 January 2006Active
Purchas Road, Didcot, United Kingdom, OX11 7BF

Director04 January 2018Active
Purchas Road, Didcot, United Kingdom, OX11 7BF

Director19 March 2021Active
170, Brook Drive, Milton Park, Abingdon, OX14 4SD

Director20 October 2014Active
61 Laburnum Grove, South Ockendon, RM15 6TA

Director01 March 1999Active
37, Ixworth Place, London, United Kingdom, SW3 3QH

Director03 October 2023Active
Ff&P Private Equity, 15 Suffolk Street, London, United Kingdom, SW1Y 4HG

Director01 October 2012Active
Appletree Cottage, Newtown Common, Newbury, RG20 9DA

Director23 July 2008Active
Badgers, Great Canfield, United Kingdom, CM6 1JR

Director15 October 2013Active

People with Significant Control

Luxury British Design 2 Limited
Notified on:09 February 2018
Status:Active
Country of residence:United Kingdom
Address:Purchas Road, Didcot, Oxfordshire, United Kingdom, OX11 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-21Change of constitution

Statement of companys objects.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-21Incorporation

Memorandum articles.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.