OKA DIRECT LIMITED

03722366
PURCHAS ROAD DIDCOT OXFORDSHIRE UNITED KINGDOM OX11 7BF

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2024 mortgage Registration of a charge 22 Buy now
01 Jul 2024 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 17 Buy now
18 Jun 2024 mortgage Registration of a charge 45 Buy now
21 May 2024 officers Termination of appointment of director (Annabel Lucy Veronica Astor) 1 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 officers Termination of appointment of director (Nicola Paronetto) 1 Buy now
09 Feb 2024 officers Appointment of director (Mr Mark James Saunders) 2 Buy now
14 Jan 2024 accounts Annual Accounts 43 Buy now
14 Nov 2023 officers Termination of appointment of director (Leila Elizabeth Bailey) 1 Buy now
19 Oct 2023 officers Appointment of director (Nicola Paronetto) 2 Buy now
19 Oct 2023 officers Appointment of director (Ms Leanne Genette Corbersmith) 2 Buy now
04 Sep 2023 mortgage Registration of a charge 54 Buy now
04 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2023 officers Termination of appointment of director (Neil David Butler) 1 Buy now
20 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 42 Buy now
23 Aug 2022 officers Appointment of director (Neil David Butler) 2 Buy now
14 Jul 2022 officers Termination of appointment of director (Richard Kevin Mills) 1 Buy now
14 Jul 2022 officers Termination of appointment of secretary (Richard Kevin Mills) 1 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 officers Appointment of director (Leila Elizabeth Bailey) 2 Buy now
21 Feb 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Feb 2022 resolution Resolution 3 Buy now
21 Feb 2022 incorporation Memorandum Articles 24 Buy now
11 Feb 2022 officers Termination of appointment of director (Emilio Giuseppe Foa) 1 Buy now
04 Oct 2021 accounts Annual Accounts 41 Buy now
19 Mar 2021 officers Appointment of director (Richard Kevin Mills) 2 Buy now
19 Mar 2021 officers Termination of appointment of secretary (Mark John James Little) 1 Buy now
19 Mar 2021 officers Termination of appointment of director (Mark John James Little) 1 Buy now
19 Mar 2021 officers Appointment of secretary (Richard Kevin Mills) 2 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 officers Change of particulars for director (Mr Emilio Giuseppe Foa) 2 Buy now
05 Jan 2021 officers Termination of appointment of director (Lucinda Ileene Waterhouse) 1 Buy now
29 Dec 2020 accounts Annual Accounts 32 Buy now
23 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2020 resolution Resolution 2 Buy now
10 Jul 2020 incorporation Memorandum Articles 23 Buy now
07 Jul 2020 mortgage Registration of a charge 23 Buy now
25 Jun 2020 mortgage Registration of a charge 28 Buy now
24 Jun 2020 mortgage Registration of a charge 46 Buy now
23 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2019 accounts Annual Accounts 32 Buy now
27 Jun 2019 officers Termination of appointment of director (Miranda Christie) 1 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Oct 2018 officers Termination of appointment of director (Peter Noel Taylor) 1 Buy now
22 Oct 2018 officers Appointment of director (Mr Emilio Giuseppe Foa) 2 Buy now
27 Sep 2018 accounts Annual Accounts 27 Buy now
16 Aug 2018 incorporation Memorandum Articles 23 Buy now
16 Aug 2018 resolution Resolution 2 Buy now
10 Jul 2018 officers Termination of appointment of director (Andrew James Hickin) 1 Buy now
09 Apr 2018 capital Second Filing Capital Allotment Shares 7 Buy now
04 Apr 2018 officers Appointment of secretary (Mark John James Little) 2 Buy now
04 Apr 2018 officers Termination of appointment of secretary (Andrew James Hickin) 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jan 2018 officers Termination of appointment of director (Alasdair Kinloch Hadden-Paton) 1 Buy now
24 Jan 2018 officers Termination of appointment of director (Henry John William Ropner) 1 Buy now
24 Jan 2018 officers Termination of appointment of director (Philip Arthur George Seers) 1 Buy now
24 Jan 2018 officers Termination of appointment of director (Peter Raymond Chappelow) 1 Buy now
24 Jan 2018 officers Appointment of director (Mr Mark John James Little) 2 Buy now
23 Jan 2018 capital Return of Allotment of shares 4 Buy now
08 Sep 2017 accounts Annual Accounts 29 Buy now
05 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 18 Buy now
15 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2016 officers Appointment of director (Peter Taylor) 2 Buy now
13 Dec 2016 officers Change of particulars for director (Mrs Miranda Christie) 2 Buy now
13 Dec 2016 officers Change of particulars for director (Lucinda Ileene Waterhouse) 2 Buy now
08 Dec 2016 resolution Resolution 1 Buy now
04 Dec 2016 capital Return of Allotment of shares 6 Buy now
20 Oct 2016 capital Return of Allotment of shares 3 Buy now
05 Oct 2016 accounts Annual Accounts 28 Buy now
03 Mar 2016 annual-return Annual Return 20 Buy now
04 Jan 2016 officers Termination of appointment of director (Octavia Kate Morley) 1 Buy now
30 Nov 2015 capital Return of purchase of own shares 3 Buy now
17 Oct 2015 accounts Annual Accounts 20 Buy now
24 Aug 2015 capital Return of Allotment of shares 4 Buy now
26 Apr 2015 capital Return of Allotment of shares 4 Buy now
26 Apr 2015 resolution Resolution 2 Buy now
12 Mar 2015 annual-return Annual Return 20 Buy now
12 Dec 2014 capital Return of Allotment of shares 5 Buy now
12 Dec 2014 resolution Resolution 29 Buy now
11 Nov 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Oct 2014 officers Appointment of director (Ms Octavia Kate Morley) 2 Buy now
18 Sep 2014 accounts Annual Accounts 19 Buy now