Advanced company searchLink opens in new window

OKUS ASSOCIATES LIMITED

Company number 06823274

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2014 DS01 Application to strike the company off the register
26 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2013 CH01 Director's details changed for Mr Michael Anthony Barclay on 10 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 TM01 Termination of appointment of Valerie Gardner as a director
22 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AD01 Registered office address changed from 9 Withering Road Okus Swindon Wiltshire SN1 4GU on 20 April 2010
22 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Michael Anthony Barclay on 22 March 2010
24 Jun 2009 288a Director appointed michael anthony barclay
29 May 2009 288c Director's change of particulars / valerie gardner / 29/05/2009
28 May 2009 287 Registered office changed on 28/05/2009 from appleton lodge 12 de mauley road poole dorset BH13 7HE
15 May 2009 88(2) Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\
22 Apr 2009 288a Director appointed valerie delores gardner
17 Apr 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
17 Apr 2009 287 Registered office changed on 17/04/2009 from appleton lodge no 12 de mauley canford cliffs poole BH13 7HE uk
17 Apr 2009 288a Secretary appointed fitzalbert barclay
05 Mar 2009 MEM/ARTS Memorandum and Articles of Association