OKELIS COMMUNICATIONS LIMITED

Company Documents

DateDescription
08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

07/06/187 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032902560002

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATIF BALCI

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032902560001

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR LATIF BALCI

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARIO NAVARO

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 245 CALEDONIAN ROAD LONDON N1 1ED

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/12/1529 December 2015 APPOINTMENT TERMINATED, SECRETARY FATMA CAN

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, SECRETARY FATMA CAN

View Document

29/12/1529 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR FATMA CAN

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR FATMA CAN

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

12/12/1012 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FATMA CAN / 01/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARIO NAVARO / 01/11/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: UNIT 12B TALISMAN BUSINESS CENTRE TALISMAN ROAD BICESTER OXFORDSHIRE OX6 0JX

View Document

08/03/008 March 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: SHERWOOD HOUSE, BICESTER ROAD LAUNTON BICESTER OXFORDSHIRE OX6 0DP

View Document

24/01/9924 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

30/01/9730 January 1997 COMPANY NAME CHANGED WINGSPAN COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 31/01/97

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

10/12/9610 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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