OK UTILITIES LTD

03858457
19 YNYSCORRWG ROAD HAWTHORN PONTYPRIDD CF37 5AP

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jul 2021 accounts Annual Accounts 8 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 9 Buy now
13 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 7 Buy now
02 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 accounts Annual Accounts 7 Buy now
03 Dec 2017 accounts Annual Accounts 7 Buy now
22 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2017 officers Termination of appointment of secretary (Jeffery Greenman) 1 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2016 accounts Annual Accounts 4 Buy now
16 Oct 2015 annual-return Annual Return 4 Buy now
14 Jan 2015 accounts Annual Accounts 3 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 officers Appointment of secretary (Mr Jeffery Greenman) 2 Buy now
23 Jul 2014 accounts Annual Accounts 3 Buy now
24 Mar 2014 officers Termination of appointment of director (Gareth Lloyd) 1 Buy now
14 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
05 Nov 2013 address Change Sail Address Company With Old Address 1 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2013 officers Appointment of director (Mr Kevyn Lloyd) 2 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2013 accounts Annual Accounts 3 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 officers Termination of appointment of secretary (Kevyn Lloyd) 1 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
15 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2012 accounts Annual Accounts 4 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
18 Aug 2011 officers Appointment of director (Mr Gareth David Lloyd) 2 Buy now
17 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2011 officers Termination of appointment of director (Kevyn Lloyd) 1 Buy now
16 Aug 2011 officers Appointment of secretary (Mr Kevyn Lloyd) 1 Buy now
21 Oct 2010 accounts Annual Accounts 4 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
21 Oct 2010 officers Change of particulars for director (Mr Kevyn Michael Lloyd) 2 Buy now
21 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
21 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2009 accounts Annual Accounts 3 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2009 address Change Sail Address Company With Old Address 1 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 address Change Sail Address Company With Old Address 1 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Kevyn Michael Lloyd) 2 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2009 address Change Sail Address Company 1 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Kevyn Michael Lloyd) 2 Buy now
17 Nov 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
17 Nov 2008 address Location of debenture register 1 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from omni kleen house, mwndy cross pontyclun mid glamorgan CF72 8PN 1 Buy now
17 Nov 2008 address Location of register of members 1 Buy now
17 Nov 2008 officers Director's change of particulars / kevyn lloyd / 12/10/2008 1 Buy now
25 Jun 2008 officers Appointment terminated secretary ian bundle 1 Buy now
20 May 2008 accounts Annual Accounts 2 Buy now
27 Dec 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
27 Dec 2007 officers Director's particulars changed 1 Buy now
27 Dec 2007 officers Secretary resigned 1 Buy now
14 Sep 2007 accounts Annual Accounts 2 Buy now
15 Jan 2007 officers New secretary appointed 1 Buy now
10 Jan 2007 annual-return Return made up to 13/10/06; full list of members 2 Buy now
10 Jan 2007 address Location of register of members 1 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: mwndy cross mwyndy pontyclun mid glamorgan CF72 8PN 1 Buy now
10 Jan 2007 address Location of debenture register 1 Buy now
27 Feb 2006 accounts Annual Accounts 2 Buy now
09 Jan 2006 officers Director's particulars changed 1 Buy now
09 Jan 2006 annual-return Return made up to 13/10/05; full list of members 2 Buy now
06 Jan 2006 accounts Annual Accounts 2 Buy now
28 Oct 2004 annual-return Return made up to 13/10/04; full list of members 6 Buy now
04 Oct 2004 accounts Annual Accounts 3 Buy now
07 Oct 2003 annual-return Return made up to 13/10/03; full list of members 6 Buy now
06 Oct 2003 accounts Annual Accounts 2 Buy now
01 Sep 2003 officers Secretary resigned 1 Buy now
01 Sep 2003 officers New secretary appointed 2 Buy now
19 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2002 annual-return Return made up to 13/10/02; full list of members 6 Buy now
23 Aug 2002 accounts Annual Accounts 1 Buy now
23 Jul 2002 officers New secretary appointed 3 Buy now
23 Jul 2002 officers Secretary resigned 1 Buy now
23 Jul 2002 address Registered office changed on 23/07/02 from: ingles manor castle hill avenue folkestone kent CT20 2RD 1 Buy now
09 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2001 annual-return Return made up to 13/10/01; full list of members 6 Buy now
12 Jul 2001 accounts Annual Accounts 1 Buy now
24 Oct 2000 annual-return Return made up to 13/10/00; full list of members 6 Buy now
11 Oct 2000 officers New secretary appointed 2 Buy now
11 Oct 2000 officers Secretary resigned 1 Buy now