- Company Overview for OKA DIRECT LIMITED (03722366)
- Filing history for OKA DIRECT LIMITED (03722366)
- People for OKA DIRECT LIMITED (03722366)
- Charges for OKA DIRECT LIMITED (03722366)
- More for OKA DIRECT LIMITED (03722366)
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) |
---|---|---|---|
19 Mar 2021 | TM02 | Termination of appointment of Mark John James Little as a secretary on 19 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Mark John James Little as a director on 19 March 2021 | |
19 Mar 2021 | AP03 | Appointment of Richard Kevin Mills as a secretary on 19 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
22 Jan 2021 | CH01 | Director's details changed for Mr Emilio Giuseppe Foa on 18 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Lucinda Ileene Waterhouse as a director on 31 December 2020 | |
29 Dec 2020 | AA | Full accounts made up to 28 December 2019 | |
23 Jul 2020 | AD01 | Registered office address changed from Unit 166 Purchas Road Didcot Oxfordshire OX11 7HJ United Kingdom to Purchas Road Didcot Oxfordshire OX11 7BF on 23 July 2020 | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | MA | Memorandum and Articles of Association | |
07 Jul 2020 | MR01 | Registration of charge 037223660024, created on 6 July 2020 | |
25 Jun 2020 | MR01 | Registration of charge 037223660023, created on 24 June 2020 | |
24 Jun 2020 | MR01 | Registration of charge 037223660022, created on 24 June 2020 | |
23 Mar 2020 | PSC05 | Change of details for Luxury British Design 2 Limited as a person with significant control on 24 February 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 170 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD to Unit 166 Purchas Road Didcot Oxfordshire OX11 7HJ on 23 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
02 Oct 2019 | AA | Full accounts made up to 29 December 2018 | |
27 Jun 2019 | TM01 | Termination of appointment of Miranda Christie as a director on 31 May 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
14 Dec 2018 | AA01 | Current accounting period shortened from 29 January 2019 to 31 December 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Peter Noel Taylor as a director on 9 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Emilio Giuseppe Foa as a director on 3 October 2018 | |
27 Sep 2018 | AA | Full accounts made up to 27 January 2018 | |
16 Aug 2018 | MA | Memorandum and Articles of Association | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|