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..
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 | : |
|
Registered Address | : | Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Secretary | 15 September 1995 | Active |
Colwyn House, Sheepen Place, Colchester, CO3 3LD | Director | 16 July 2020 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Director | 21 August 1995 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Secretary | 29 November 2007 | Active |
12a Kingsland Road, West Mersea, Colchester, CO5 8RB | Secretary | 21 August 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 21 August 1995 | Active |
81 Coggeshall Road, Marks Tey, Colchester, CO6 1LS | Director | 01 March 1996 | Active |
1 Avender House, Plummers Road Fordham, Colchester, CO6 3NP | Director | 08 June 1998 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Director | 20 February 2008 | Active |
Wellington House, Butt Road, Colchester, CO3 3DA | Director | 21 August 1995 | Active |
Cherrytrees, Harkstead Road Lower Holbrook, Ipswich, IP9 2RJ | Director | 15 February 1999 | Active |
25 Milford Park, Salisbury, SP1 2RZ | Director | 26 January 1998 | Active |
37 High Street, Needham Market, Ipswich, IP6 8AL | Director | 25 August 1999 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 21 August 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.