OK4U LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 13/01/2513 January 2025 | Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea West Glamorgan SA1 4AW on 2025-01-13 |
| 02/12/242 December 2024 | Liquidators' statement of receipts and payments to 2024-10-24 |
| 02/11/232 November 2023 | Appointment of a voluntary liquidator |
| 02/11/232 November 2023 | Registered office address changed from 9 Whyteville Road Forest Gate London E7 9LP to Saxon House Saxon Way Cheltenham GL52 6QX on 2023-11-02 |
| 02/11/232 November 2023 | Resolutions |
| 02/11/232 November 2023 | Resolutions |
| 02/11/232 November 2023 | Statement of affairs |
| 13/09/2313 September 2023 | Termination of appointment of Byrel Crawford as a secretary on 2023-09-12 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-04-01 with no updates |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/04/1614 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/05/158 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/04/146 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/06/1313 June 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CLARKE-MELVILLE / 11/06/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/07/123 July 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 9 WHYTEVILLE ROAD FOREST GATE LONDON E7 9LP |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/04/1113 April 2011 | 01/04/11 NO CHANGES |
| 22/03/1122 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 44 ABERDOUR ROAD GOODMAYES ILFORD ESSEX IG3 9SB |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/06/103 June 2010 | 21/02/09 NO CHANGES |
| 20/05/1020 May 2010 | 21/02/10 NO CHANGES |
| 12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/05/099 May 2009 | REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 195 SILVERDALE ROAD EARLEY READING RG6 7NY |
| 21/02/0921 February 2009 | Compulsory strike-off action has been discontinued |
| 21/02/0921 February 2009 | DISS40 (DISS40(SOAD)) |
| 20/02/0920 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 20/02/0920 February 2009 | 31/03/07 TOTAL EXEMPTION FULL |
| 03/02/093 February 2009 | FIRST GAZETTE |
| 19/09/0819 September 2008 | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS |
| 26/06/0726 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
| 20/04/0620 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 27/02/0627 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
| 06/12/056 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 29/04/0529 April 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
| 11/04/0511 April 2005 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 04/11/044 November 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
| 07/02/047 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 14/03/0314 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
| 24/06/0224 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 30/04/0230 April 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
| 05/12/015 December 2001 | SECRETARY RESIGNED |
| 05/12/015 December 2001 | NEW SECRETARY APPOINTED |
| 08/10/018 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 14/06/0114 June 2001 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 80/83 LONG LANE LONDON EC1A 9RL |
| 15/05/0115 May 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
| 07/03/007 March 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
| 07/03/007 March 2000 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 21 ABERDOUR ROAD ILFORD ESSEX IG3 9SA |
| 05/03/005 March 2000 | NEW SECRETARY APPOINTED |
| 05/03/005 March 2000 | NEW DIRECTOR APPOINTED |
| 28/02/0028 February 2000 | SECRETARY RESIGNED |
| 28/02/0028 February 2000 | DIRECTOR RESIGNED |
| 21/02/0021 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company