Advanced company searchLink opens in new window

OKAPI WEBS LTD

Company number 07342790

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)
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
14 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Nov 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
16 Oct 2014 AD02 Register inspection address has been changed from 26 Godstow Road Wolvercote Oxford OX2 8AJ United Kingdom to Mead Farm House 54 Church Lane Yarnton Kidlington Oxfordshire OX5 1PY
16 Oct 2014 CH01 Director's details changed for Mr Jonathan Gittos on 12 August 2014
16 Oct 2014 AD01 Registered office address changed from 26 Godstow Road Oxford OX2 8AJ United Kingdom to Squires House 205a High Street West Wickham Kent BR4 0PH on 16 October 2014
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
05 Sep 2013 AD04 Register(s) moved to registered office address
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Oct 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Jan 2012 CERTNM Company name changed okapi publishing LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-01-16
  • NM01 ‐ Change of name by resolution
04 Nov 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
04 Nov 2011 AD03 Register(s) moved to registered inspection location
03 Nov 2011 AD01 Registered office address changed from 1 Lansdowne Walk London W11 3LN on 3 November 2011
03 Nov 2011 AD02 Register inspection address has been changed
24 Mar 2011 AD01 Registered office address changed from 52 New Inn Hall Street Oxford Oxfordshire OX1 1DN United Kingdom on 24 March 2011
11 Aug 2010 NEWINC Incorporation