UKBizDB.co.uk

OKANARGON LIMITED

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

This company is commonly known as Okanargon Limited. The company was founded 49 years ago and was given the registration number 01181741. The firm's registered office is in BRACKNELL. You can find them at London Court, London Road, Bracknell, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OKANARGON LIMITED
Company Number:01181741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:London Court, London Road, Bracknell, Berkshire, England, RG12 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Planners Farm, Bracknell Road, Warfield, Bracknell, England, RG42 6LR

Director23 August 2019Active
Kingswick House, Kingswick Drive, Sunninghill, SL5 7BH

Secretary17 November 2009Active
10 Boulters Court, Maidenhead, SL6 8TH

Secretary01 March 1992Active
Crown House 46 High Street, Dorchester On Thames, Wallingford, OX10 7HN

Secretary-Active
Kingswick House, Kingswick Drive, Sunninghill, SL5 7BH

Director17 November 2009Active
10 Boulters Court, Maidenhead, SL6 8TH

Director21 May 1997Active
10 Boulters Court, Maidenhead, SL6 8TH

Director-Active
Kingswick House, Kingswick Drive, Sunninghill, SL5 7BH

Director01 June 2015Active
10 Boulters Court, Maidenhead, SL6 8TH

Director-Active

People with Significant Control

Shorstan Company Limited (The)
Notified on:23 August 2019
Status:Active
Country of residence:England
Address:The Old Courthouse, London Road, Ascot, England, SL5 7FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy John Wynn-Williams
Notified on:01 April 2017
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:The Old Courthouse, London Road, Ascot, England, SL5 7FL
Nature of control:
  • Ownership of shares 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Address

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

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Address

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

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.