UKBizDB.co.uk

OKUS PROPERTIES LIMITED

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

This company is commonly known as Okus Properties Limited. The company was founded 22 years ago and was given the registration number 04433258. The firm's registered office is in MIDDLESEX. You can find them at 50 Lancaster Road, Enfield, Middlesex, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OKUS PROPERTIES LIMITED
Company Number:04433258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:50 Lancaster Road, Enfield, Middlesex, EN2 0BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY

Secretary18 January 2018Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director15 October 2002Active
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY

Director13 December 2023Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director19 August 2015Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Secretary24 April 2017Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Secretary24 July 2015Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Secretary11 April 2012Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Secretary15 October 2002Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary08 May 2002Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Secretary19 June 2014Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director24 July 2015Active
68 Ravelston Dykes, Edinburgh, EH12 6HF

Director15 October 2002Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director15 October 2002Active
The Granary Bayfordbury Park Farm, Lower Hatfield Road, Hertford, SG13 8LA

Director15 October 2002Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director12 June 2008Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director09 April 2009Active
10 Snow Hill, London, EC1A 2AL

Nominee Director08 May 2002Active
10 Snow Hill, London, EC1A 2AL

Nominee Director08 May 2002Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director23 May 2014Active

People with Significant Control

Fairview Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Lancaster Road, Enfield, England, EN2 0BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-13Officers

Appoint person director company with name date.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Appoint person secretary company with name date.

Download
2018-01-11Officers

Termination secretary company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Appoint person secretary company with name date.

Download
2017-05-16Officers

Termination secretary company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-07-13Officers

Change person director company with change date.

Download
2016-07-13Officers

Change person director company with change date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.