UKBizDB.co.uk

OKN1 LIMITED

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

This company is commonly known as Okn1 Limited. The company was founded 30 years ago and was given the registration number 02928153. The firm's registered office is in LONDON. You can find them at Okn1 Limited New City College, Falkirk Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:OKN1 LIMITED
Company Number:02928153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Okn1 Limited New City College, Falkirk Street, London, England, N1 6HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Okn1 Limited, New City College, Falkirk Street, London, England, N1 6HQ

Director21 June 2021Active
Okn1 Limited, New City College, Falkirk Street, London, England, N1 6HQ

Director23 March 2017Active
126 Valence Circus, Dagenham, RM8 3LT

Secretary31 December 2005Active
30 Heriot Road, Hendon, London, NW4 2DG

Secretary12 May 1994Active
9 The Elms, Haslingfield, Cambridge, CB3 7ND

Secretary14 July 1995Active
62 Park Mead, Sidcup, DA15 9PJ

Secretary26 November 1996Active
23 Bushey Hill Road, Camberwell, London, SE5 8QF

Secretary18 April 2002Active
43 Bardsley Close, Parkhill, Croydon, CR0 5PT

Secretary08 May 1997Active
Okn1 Limited, New City College, Falkirk Street, London, England, N1 6HQ

Director01 May 2019Active
47 Hawksley Road, London, N16 0TL

Director05 December 2006Active
47 Hawksley Road, London, N16 0TL

Director12 May 1994Active
231 Lauderdale Tower, London, EC2Y 8BY

Director12 May 1994Active
Okn1 Limited, New City College, Falkirk Street, London, England, N1 6HQ

Director23 March 2017Active
9 The Elms, Haslingfield, Cambridge, CB3 7ND

Director12 May 1994Active
Myrobella, West Kingsdown, Sevenoaks, TN15 6ET

Director05 December 2006Active
2 Ivy Farm Barns, Bircham Road Stanhoe, Kings Lynn, PE34 4RT

Director12 May 1994Active
23 Rosehill Road, London, SW18 2NY

Director15 July 2003Active
3 Horsehills Drive, Wolverhampton, WV3 9JL

Director26 November 2002Active
229 Ross Road, South Norwood, London, SE25 6TL

Director23 February 2005Active
30 Meadow Road, Bexley, DA5 1HP

Director21 March 2006Active
14 The Mall, Southgate, London, N14 6LN

Director12 May 1994Active
160 Clay Hill, Enfield, EN2 9AL

Director21 March 2006Active
2 Adelaide Road, Warwick House, Walton On Thames, KT12 1NA

Director12 May 1994Active
New City College, Little Heath, Romford, England, RM6 4XT

Director01 May 2019Active
23 Bushey Hill Road, Camberwell, London, SE5 8QF

Director18 April 2002Active
43 Bardsley Close, Croydon, CR0 5PT

Director06 July 2000Active
103c Albion Road, London, N16 9PL

Director12 May 1994Active
71 Eversley Park Road, Winchmore Hill, London, N21 1NT

Director14 April 1997Active
Riber House Rectory Hill, East Bergholt, Colchester, CO7 6TH

Director09 June 2004Active

People with Significant Control

New City College Corporation
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:112, Poplar High Street, London, England, E14 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-08-30Dissolution

Dissolution application strike off company.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type small.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type small.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type small.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Address

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

Download
2019-05-01Resolution

Resolution.

Download
2019-05-01Address

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

Download

Copyright © 2024. All rights reserved.