Advanced company searchLink opens in new window

OKENITE SOLUTIONS LTD

Company number 10491953

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 5 April 2020
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 5 April 2018
05 Sep 2018 AD01 Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 5 September 2018
23 Mar 2018 AA Micro company accounts made up to 5 April 2017
17 Jan 2018 AD01 Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018
10 Jan 2018 AA01 Previous accounting period shortened from 30 November 2017 to 5 April 2017
13 Dec 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017
06 Dec 2017 CH01 Director's details changed for Ms Mary Ann Navarro on 27 January 2017
28 Nov 2017 PSC01 Notification of Mary Ann Navarro as a person with significant control on 27 January 2017
27 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
17 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on 17 August 2017
12 Apr 2017 TM01 Termination of appointment of Brooke Murray as a director on 27 January 2017
08 Feb 2017 AP01 Appointment of Ms Mary Ann Navarro as a director on 27 January 2017
18 Jan 2017 AD01 Registered office address changed from A111 Spalding Road London SW17 9BB United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 18 January 2017
22 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-22
  • GBP 1