Advanced company searchLink opens in new window

OKEFAB LIMITED

Company number 02341355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2018 AP01 Appointment of Jennifer Chase as a director on 6 April 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 AP01 Appointment of Mr James Richard Watson Robson as a director on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016
09 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 36,796,095
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 May 2015 TM01 Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015
02 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 36,796,095
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 36,796,095
20 Dec 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Sep 2013 AP01 Appointment of Mr Matthew Clement Hugh Gill as a director
04 Sep 2013 TM01 Termination of appointment of Anthony Bristlin as a director
11 Feb 2013 TM01 Termination of appointment of Zillah Stone as a director
04 Feb 2013 AP01 Appointment of Mr David John Mark Blizzard as a director
18 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 CH01 Director's details changed for Iain David Cameron Simm on 25 June 2012
19 Jul 2012 CH01 Director's details changed for Anthony John Bristlin on 25 June 2012
27 Jun 2012 AD01 Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012
13 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders