Advanced company searchLink opens in new window

OKOBAY VENTURES LTD

Company number 07727853

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)
12 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Dec 2019 LIQ10 Removal of liquidator by court order
27 Dec 2019 600 Appointment of a voluntary liquidator
24 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 11 April 2019
25 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 11 April 2018
28 Apr 2017 4.20 Statement of affairs with form 4.19
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
06 Apr 2017 AD01 Registered office address changed from C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA to First Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 6 April 2017
16 Sep 2016 MR01 Registration of charge 077278530001, created on 7 September 2016
17 Aug 2016 TM02 Termination of appointment of Ap Partnership Services Ltd as a secretary on 5 August 2016
17 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jun 2016 TM01 Termination of appointment of Anthony John Herbert as a director on 31 March 2016
21 Oct 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 20,487.064
07 Sep 2015 SH02 Sub-division of shares on 2 July 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 20,486.92
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of cap 26/08/2015
28 May 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Oct 2014 AD01 Registered office address changed from C/O a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ to C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA on 7 October 2014
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 16 July 2014
  • GBP 15,192.68
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 13,755.93
15 Aug 2014 SH10 Particulars of variation of rights attached to shares
15 Aug 2014 SH08 Change of share class name or designation