-
OKKO LIMITED - C/O Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom
Company Information
- Company registration number
- 08323436
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Accounted For Ltd 2 Alexandra Gate
- Ffordd Pengam
- Cardiff
- CF24 2SA
- Wales C/O Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales UK
Management
- Managing Directors
- ABBOTT, David Douglas
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-10
- Age Of Company 2012-12-10 11 years
- SIC/NACE
- 82110
Ownership
- Beneficial Owners
- Mr David Abbott
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-04-13
- Last Date: 2021-03-30
-
OKKO LIMITED Company Description
- OKKO LIMITED is a ltd registered in United Kingdom with the Company reg no 08323436. Its current trading status is "live". It was registered 2012-12-10. It has declared SIC or NACE codes as "82110". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at C/o Accounted For Ltd 2 Alexandra Gate .
Get OKKO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Okko Limited - C/O Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom
- 2012-12-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OKKO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
dissolved-compulsory-strike-off-suspended (2022-01-08) - DISS16(SOAS)
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-09-08) - MR04
-
cessation-of-a-person-with-significant-control (2021-03-29) - PSC07
-
confirmation-statement-with-updates (2021-03-30) - CS01
-
notification-of-a-person-with-significant-control (2021-03-29) - PSC01
-
accounts-with-accounts-type-micro-entity (2021-03-30) - AA
-
gazette-notice-compulsory (2021-11-30) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-14) - CS01
-
change-person-director-company-with-change-date (2020-12-01) - CH01
-
change-to-a-person-with-significant-control (2020-12-01) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-01) - AD01
-
termination-director-company-with-name-termination-date (2020-09-22) - TM01
-
confirmation-statement-with-no-updates (2020-01-17) - CS01
-
gazette-filings-brought-up-to-date (2020-01-17) - DISS40
-
accounts-with-accounts-type-dormant (2020-01-16) - AA
-
dissolved-compulsory-strike-off-suspended (2020-01-11) - DISS16(SOAS)
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-10) - GAZ1
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-07-16) - AA
-
accounts-with-accounts-type-dormant (2018-07-13) - AA
-
notification-of-a-person-with-significant-control (2018-07-13) - PSC02
-
confirmation-statement-with-updates (2018-07-13) - CS01
-
gazette-filings-brought-up-to-date (2018-07-07) - DISS40
-
dissolved-compulsory-strike-off-suspended (2018-06-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-05-15) - GAZ1
-
confirmation-statement-with-no-updates (2018-12-11) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-18) - AD01
-
accounts-with-accounts-type-dormant (2017-07-03) - AA
-
gazette-filings-brought-up-to-date (2017-07-04) - DISS40
-
appoint-person-director-company-with-name-date (2017-07-18) - AP01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-13) - GAZ1
-
termination-director-company-with-name-termination-date (2016-09-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
-
gazette-filings-brought-up-to-date (2016-04-05) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
accounts-with-accounts-type-dormant (2016-03-07) - AA
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-04-28) - GAZ1
-
gazette-notice-compulsory (2015-12-01) - GAZ1
-
gazette-filings-brought-up-to-date (2015-07-25) - DISS40
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-31) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-04-09) - MR01
-
termination-director-company-with-name (2014-03-18) - TM01
-
appoint-person-director-company-with-name (2014-03-18) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-07) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-10) - NEWINC