About

Registered Number: 04390026
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 26 Museum Street, Warrington, Cheshire, WA1 1HU

 

Founded in 2002, Keelagher Okey Associates Ltd has its registered office in Warrington, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This company has 3 directors listed as Okey, Lilian, Okey, John Frederick, Keelagher, Timothy Howarth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKEY, John Frederick 21 March 2002 - 1
KEELAGHER, Timothy Howarth 21 March 2002 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
OKEY, Lilian 31 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 16 May 2011
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 12 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 10 December 2010
TM01 - Termination of appointment of director 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AP03 - Appointment of secretary 22 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 11 April 2003
395 - Particulars of a mortgage or charge 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.