OKAPI WEBS LTD

Company Documents

DateDescription
30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/09/2330 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/234 July 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-13

View Document

25/10/2225 October 2022 Liquidators' statement of receipts and payments to 2022-08-19

View Document

07/10/217 October 2021 Liquidators' statement of receipts and payments to 2021-08-19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE GITTOS / 02/02/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 33 MARVILLE ROAD LONDON SW6 7BB UNITED KINGDOM

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 4TH FLOOR PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE GITTOS / 25/08/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM SQUIRES HOUSE 205A HIGH STREET WEST WICKHAM KENT BR4 0PH

View Document

28/06/1728 June 2017 SAIL ADDRESS CREATED

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE GITTOS / 26/01/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE GITTOS / 16/03/2017

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

16/10/1416 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GITTOS / 12/08/2014

View Document

16/10/1416 October 2014 SAIL ADDRESS CHANGED FROM: 26 GODSTOW ROAD WOLVERCOTE OXFORD OX2 8AJ UNITED KINGDOM

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 26 GODSTOW ROAD OXFORD OX2 8AJ UNITED KINGDOM

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/09/135 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED OKAPI PUBLISHING LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

04/11/114 November 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

04/11/114 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 1 LANSDOWNE WALK LONDON W11 3LN

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 1DN UNITED KINGDOM

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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