Advanced company searchLink opens in new window

OKA DIRECT LIMITED

Company number 03722366

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association