OKAVANGO EXPLORATIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Notification of Jann Kingsley as a person with significant control on 2016-04-06

View Document

02/06/232 June 2023 Termination of appointment of Rosemarie Dawn De Cozar as a secretary on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Mrs Alison Mary Pilkington as a secretary on 2023-06-02

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLEY

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR NIGEL HUGH HAMILTON SMITH

View Document

15/09/1115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARNOLD SMITH

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARNOLD SMITH

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MS JANN KINGSLEY

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD NIGEL SMITH / 29/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEATON HARTLEY / 29/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 3 BAILGATE LINCOLN LN1 3AE

View Document

27/08/9827 August 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 £ NC 1000/30000 21/12/

View Document

29/08/9529 August 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 12 QUEENSBERRY MEWS WEST LONDON SW7 2DU

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/933 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1 9YX

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/921 November 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

07/10/927 October 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT,ME8 OQP

View Document

16/02/8916 February 1989 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