Advanced company searchLink opens in new window

OKEX LTD

Company number 09731662

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Feb 2021 TM01 Termination of appointment of Gytis Petrauskas as a director on 24 February 2021
26 Feb 2021 TM02 Termination of appointment of Gytis Petrauskas as a secretary on 24 February 2021
26 Feb 2021 PSC01 Notification of William Kwabena Sintim as a person with significant control on 23 February 2021
26 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 26 February 2021
26 Feb 2021 AP01 Appointment of Mr William Kwabena Sintim as a director on 23 February 2021
26 Feb 2021 AD01 Registered office address changed from Suite 123, Unit B 63-66 Hatton Garden London EC1N 8LE England to Kemp House 152 - 160 City Road London EC1V 2NX on 26 February 2021
27 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
25 Aug 2020 TM01 Termination of appointment of James Taylor as a director on 25 August 2020
25 Aug 2020 AP03 Appointment of Mr. Gytis Petrauskas as a secretary on 25 August 2020
25 Aug 2020 AP01 Appointment of Mr. Gytis Petrauskas as a director on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from Suite 123, Unit B 63-66 Hatton Garden London EC1N 8LE England to Suite 123, Unit B 63-66 Hatton Garden London EC1N 8LE on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from Suite 123, Unit B, 63-66 Hatton Garden, London 63-66 Hatton Garden London EC1N 8LE England to Suite 123, Unit B 63-66 Hatton Garden London EC1N 8LE on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from 123 Hereward Close Impington Cambridge CB24 9YF England to Suite 123, Unit B, 63-66 Hatton Garden, London 63-66 Hatton Garden London EC1N 8LE on 25 August 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
24 Jun 2020 AP01 Appointment of Mr James Taylor as a director on 24 June 2020
24 Jun 2020 TM02 Termination of appointment of Gytis Petrauskas as a secretary on 24 June 2020
24 Jun 2020 TM01 Termination of appointment of Gytis Petrauskas as a director on 24 June 2020
24 Jun 2020 AD01 Registered office address changed from 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA England to 123 Hereward Close Impington Cambridge CB24 9YF on 24 June 2020
23 Jun 2020 AP03 Appointment of Mr Gytis Petrauskas as a secretary on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 23 June 2020
23 Jun 2020 AP01 Appointment of Mr Gytis Petrauskas as a director on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Marc Feldman as a director on 23 June 2020