UKBizDB.co.uk

OKOTOKS LIMITED

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

This company is commonly known as Okotoks Limited. The company was founded 28 years ago and was given the registration number 03094936. The firm's registered office is in COLCHESTER. You can find them at Colwyn House, Sheepen Place, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OKOTOKS LIMITED
Company Number:03094936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Secretary15 September 1995Active
Colwyn House, Sheepen Place, Colchester, CO3 3LD

Director16 July 2020Active
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director21 August 1995Active
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Secretary29 November 2007Active
12a Kingsland Road, West Mersea, Colchester, CO5 8RB

Secretary21 August 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary21 August 1995Active
81 Coggeshall Road, Marks Tey, Colchester, CO6 1LS

Director01 March 1996Active
1 Avender House, Plummers Road Fordham, Colchester, CO6 3NP

Director08 June 1998Active
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director20 February 2008Active
Wellington House, Butt Road, Colchester, CO3 3DA

Director21 August 1995Active
Cherrytrees, Harkstead Road Lower Holbrook, Ipswich, IP9 2RJ

Director15 February 1999Active
25 Milford Park, Salisbury, SP1 2RZ

Director26 January 1998Active
37 High Street, Needham Market, Ipswich, IP6 8AL

Director25 August 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director21 August 1995Active

People with Significant Control

Mr Paul Alick Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Colwyn House, Sheepen Lane, Colchester, England, CO3 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Spicerhaart Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Colwyn House, Sheepen Place, Colchester, England, CO3 3LD
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 (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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-04-24Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.