O'KANE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Registration of charge NI6339470007, created on 2025-01-21

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

25/10/2425 October 2024 Registration of charge NI6339470006, created on 2024-10-25

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

28/10/2128 October 2021 Registration of charge NI6339470005, created on 2021-10-26

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6339470004

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6339470003

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6339470002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/06/1828 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6339470001

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 4 CARNAMAN ROAD KNOCKLOUGHRIM MAGHERAFELT COUNTY LONDONDERRY BT45 8PN

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 COMPANY NAME CHANGED MAGHERABUOY ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 22/11/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 CESSATION OF SEAMUS COLUMBA DEVINE AS A PSC

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN O'KANE

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR SEAN O'KANE

View Document

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 CURREXT FROM 30/09/2016 TO 30/11/2016

View Document

30/09/1530 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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