UKBizDB.co.uk

OKANA SYSTEMS LIMITED

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

This company is commonly known as Okana Systems Limited. The company was founded 24 years ago and was given the registration number 03877530. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OKANA SYSTEMS LIMITED
Company Number:03877530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1999
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
21 Lutyens Close, Stoke Park, Bristol, BS16 1WL

Secretary15 November 1999Active
30, Finsbury Square, London, EC2A 1AG

Secretary01 November 2015Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Secretary02 March 2014Active
Quay House 142, Commercial Street, Edinburgh, EH6 6LB

Secretary17 December 2010Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary15 November 1999Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Director02 March 2014Active
11, Soho Street, Soho, London, England, W1D 3AD

Director25 November 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director15 November 1999Active
11, Soho Street, Soho, London, England, W1D 3AD

Director01 February 2021Active
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
6a Baker Street, Reading, RG1 7XU

Director25 November 1999Active
65 Mortlake Road, Richmond, TW9 4AA

Director13 August 2001Active
One Tudor Street, London, United Kingdom, EC4Y 0AH

Director27 November 2014Active
11, Soho Street, Soho, London, England, W1D 3AD

Director25 November 1999Active
66, Turnmill Street, London, England, EC1M 5RR

Director01 October 2011Active
11, Soho Street, Soho, London, England, W1D 3AD

Director17 June 2019Active
Quay House 142, Commercial Street, Edinburgh, EH6 6LB

Director17 December 2010Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Director02 March 2014Active
Quay House, 142 Commercial Street, Edinburgh, EH6 6LB

Director17 December 2010Active
One, Tudor Street, London, EC4Y 0AH

Director27 March 2018Active
One, Tudor Street, London, EC4Y 0AH

Director27 March 2018Active
67 Chiswick Green Studios, 1 Evershed Walk, London, W4 5BW

Director15 November 1999Active
11, Soho Street, Soho, London, England, W1D 3AD

Director04 August 2018Active
11, Soho Street, Soho, London, England, W1D 3AD

Director01 February 2021Active

People with Significant Control

Kin And Carta Group Limited
Notified on:23 February 2023
Status:Active
Country of residence:United Kingdom
Address:The Spitfire Building, 71 Collier Street, London, United Kingdom, N19BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Realise Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Quay House, 142 Commercial Street, Edinburgh, Scotland, EH6 6LB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-06-09Address

Change sail address company with new address.

Download
2023-05-11Address

Change registered office address company with date old address new address.

Download
2023-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Resolution

Resolution.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-05Accounts

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.