- Company Overview for OKA DIRECT LIMITED (03722366)
- Filing history for OKA DIRECT LIMITED (03722366)
- People for OKA DIRECT LIMITED (03722366)
- Charges for OKA DIRECT LIMITED (03722366)
- More for OKA DIRECT LIMITED (03722366)
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) |
---|---|---|---|
20 Mar 2023 | MR04 | Satisfaction of charge 037223660024 in full | |
14 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
05 Jan 2023 | AA | Full accounts made up to 1 January 2022 | |
23 Aug 2022 | AP01 | Appointment of Neil David Butler as a director on 8 August 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Richard Kevin Mills as a director on 1 July 2022 | |
14 Jul 2022 | TM02 | Termination of appointment of Richard Kevin Mills as a secretary on 1 July 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
08 Mar 2022 | AP01 | Appointment of Leila Elizabeth Bailey as a director on 1 March 2022 | |
21 Feb 2022 | CC04 | Statement of company's objects | |
21 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2022 | MA | Memorandum and Articles of Association | |
11 Feb 2022 | TM01 | Termination of appointment of Emilio Giuseppe Foa as a director on 27 January 2022 | |
04 Oct 2021 | AA | Full accounts made up to 26 December 2020 | |
19 Mar 2021 | AP01 | Appointment of Richard Kevin Mills as a director on 19 March 2021 | |
19 Mar 2021 | TM02 | Termination of appointment of Mark John James Little as a secretary on 19 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Mark John James Little as a director on 19 March 2021 | |
19 Mar 2021 | AP03 | Appointment of Richard Kevin Mills as a secretary on 19 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
22 Jan 2021 | CH01 | Director's details changed for Mr Emilio Giuseppe Foa on 18 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Lucinda Ileene Waterhouse as a director on 31 December 2020 | |
29 Dec 2020 | AA | Full accounts made up to 28 December 2019 | |
23 Jul 2020 | AD01 | Registered office address changed from Unit 166 Purchas Road Didcot Oxfordshire OX11 7HJ United Kingdom to Purchas Road Didcot Oxfordshire OX11 7BF on 23 July 2020 | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | MA | Memorandum and Articles of Association | |
07 Jul 2020 | MR01 | Registration of charge 037223660024, created on 6 July 2020 |