UKBizDB.co.uk

OKEOVER EMINENT LTD

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

This company is commonly known as Okeover Eminent Ltd. The company was founded 9 years ago and was given the registration number 09595199. The firm's registered office is in LEICESTER. You can find them at 44a Sage Road, , Leicester, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:OKEOVER EMINENT LTD
Company Number:09595199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:44a Sage Road, Leicester, United Kingdom, LE2 7ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director28 February 2024Active
758 North Row, Milton Keynes, England, MK9 3BH

Director30 January 2019Active
10, Mead Close, Andover, United Kingdom, SP10 2JT

Director21 July 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 May 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director19 September 2018Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
22 Ellaline Road, London, United Kingdom, W6 9NZ

Director30 July 2018Active
44a Sage Road, Leicester, United Kingdom, LE2 7ES

Director03 June 2020Active
141a Abbey Road, Blackpool, United Kingdom, FY4 2PY

Director16 October 2019Active
2 David Close, Harlington, Hayes, England, UB3 5AE

Director26 January 2018Active
12 Manor Place, Kettering, United Kingdom, NN15 6BB

Director10 October 2017Active
171 Birches Head Road, Stoke-On-Trent, United Kingdom, ST1 6ND

Director26 September 2018Active
19, Hamilton Road, Southall, United Kingdom, UB1 3BQ

Director11 April 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:28 February 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ionut Lucian Iordan
Notified on:03 June 2020
Status:Active
Date of birth:February 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:44a Sage Road, Leicester, United Kingdom, LE2 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kane Jolly
Notified on:16 October 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:141a Abbey Road, Blackpool, United Kingdom, FY4 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marsel Bashari
Notified on:30 January 2019
Status:Active
Date of birth:March 1958
Nationality:Greek
Country of residence:England
Address:758 North Row, Milton Keynes, England, MK9 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Taylor
Notified on:26 September 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:171 Birches Head Road, Stoke-On-Trent, United Kingdom, ST1 6ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:19 September 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Michael Fox-Cain
Notified on:30 July 2018
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:22 Ellaline Road, London, United Kingdom, W6 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Reena Khunti
Notified on:26 January 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:2 David Close, Harlington, Hayes, England, UB3 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Carli Pegg
Notified on:10 October 2017
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:12 Manor Place, Kettering, United Kingdom, NN15 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Phillip Wilson
Notified on:11 April 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:19, Hamilton Road, Southall, United Kingdom, UB1 3BQ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.