OKSA AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Mr Chris Aakpa Diga as a person with significant control on 2025-06-19

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

05/11/245 November 2024 Notification of Chris Aakpa Diga as a person with significant control on 2024-11-05

View Document

21/10/2421 October 2024 Cessation of Timea Fazakas as a person with significant control on 2024-10-18

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

03/12/233 December 2023 Registered office address changed from East Lane Business Park Office 202 11 Courtenay Road Wembley HA9 7nd England to Office 202 11 Courtenay Road East Lane Business Park Wembley HA9 7nd on 2023-12-03

View Document

09/10/239 October 2023 Micro company accounts made up to 2022-12-31

View Document

01/07/231 July 2023 Director's details changed for Mr Chris Aakpa Diga on 2023-06-30

View Document

01/07/231 July 2023 Change of details for Mrs Timea Fazakas as a person with significant control on 2023-06-30

View Document

01/07/231 July 2023 Registered office address changed from East Lane Business Park Office 202 11 Courtenay Road Wembley HA9 7nd England to East Lane Business Park Office 202 11 Courtenay Road Wembley HA9 7nd on 2023-07-01

View Document

01/07/231 July 2023 Director's details changed for Mr Chris Aakpa Diga on 2023-06-30

View Document

08/05/238 May 2023 Termination of appointment of Timea Fazakas as a director on 2023-05-06

View Document

08/05/238 May 2023 Appointment of Mr Chris Aakpa Diga as a director on 2023-05-06

View Document

10/03/2310 March 2023 Registered office address changed from Office 205 East Lane Business Park 11 Courtenay Road Wembley HA9 7nd England to East Lane Business Park Office 202 11 Courtenay Road Wembley HA9 7nd on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

16/12/2016 December 2020 Registered office address changed from , 3 Acorn Way, Bedford, MK42 0QN, England to Office 202 11 Courtenay Road East Lane Business Park Wembley HA9 7nd on 2020-12-16

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 3 ACORN WAY BEDFORD MK42 0QN ENGLAND

View Document

04/12/204 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information