OK UTILITIES LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

16/07/2116 July 2021 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 111 OXFORD STREET NANTGARW CARDIFF CF15 7SU WALES

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

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

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY JEFFERY GREENMAN

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM ENTERPRISE BUSINESS CENTRE A21A GARTH WORKS TAFFS WELL CARDIFF UNITED KINGDOM CF15 7YF WALES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 111 OXFORD STREET NANTGARW CARDIFF CF15 7SU WALES

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

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

View Accounts

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM ENTERPRISE BUSINESS CENTRE, OFFICES NORTH END YNYS FACH YARD, HEOL YR YNYS CARDIFF MID GLAMORGAN CF15 7NT

View Document

17/01/1617 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM ENTERPRISE BUSINESS CENTRE OFFICES NORTH END YNYS FACH YARD, HEOL YR YNYS CARDIFF MID GLAMORGAN CF15 7NT

View Document

05/11/145 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MR JEFFERY GREENMAN

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH LLOYD

View Document

14/03/1414 March 2014 CURRSHO FROM 31/10/2014 TO 31/05/2014

View Document

05/11/135 November 2013 SAIL ADDRESS CHANGED FROM: ENTERPRISE BUSINESS CENTRE YNYS FACH YARD TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

05/11/135 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM ENTERPRISE BUSINESS CENTRE OFFICES NORTH END, YNYS FACH YARD, HEOL YR YNYS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM ENTERPRISE BUSINESS CENTRE OFFICE NORTH END OF YNYS FACH YARD HEOL HR YNYS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR KEVYN LLOYD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM ENTERPRISE BUSINESS CENTRE YNYS FACH YARD TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY KEVYN LLOYD

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 SAIL ADDRESS CHANGED FROM: 20 ENTERPRISE HOUSE YNYS FACH TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 20 ENTERPRISE BUSINESS CENTRE YNYS FACH YARD TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

01/07/121 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR GARETH DAVID LLOYD

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 20 ENTERPRISE HOUSE YNYS FACH TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MR KEVYN LLOYD

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEVYN LLOYD

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM ENTERPRISE HOUSE MWYNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVYN MICHAEL LLOYD / 01/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/1021 October 2010 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE MWYNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0926 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SAIL ADDRESS CHANGED FROM: OK ENTERPRISE HOUSE MWYNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN UNITED KINGDOM

View Document

26/11/0926 November 2009 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE MWYNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM ENTERPRISE HOUSE MWYNDY CROSS MWYNDY PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM OK ENTERPRISE HOUSE MWYNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVYN MICHAEL LLOYD / 30/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM OMNI KLEEN HOUSE MWYNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN UNITED KINGDOM

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVYN MICHAEL LLOYD / 12/10/2009

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVYN LLOYD / 12/10/2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM OMNI KLEEN HOUSE, MWNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY IAN BUNDLE

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: MWNDY CROSS MWYNDY PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED MOBILE DOG GROOMING LTD CERTIFICATE ISSUED ON 19/06/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

09/11/019 November 2001 COMPANY NAME CHANGED THE DOG WASHING COMPANY LIMITED CERTIFICATE ISSUED ON 09/11/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: CHANNEL BUSINESS CENTRE 11 BOUVERIE SQUARE FOLKESTONE KENT CT20 1BD

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 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