About

Registered Number: 03308898
Date of Incorporation: 28/01/1997 (28 years and 2 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

O' Kell Data Ltd was registered on 28 January 1997 and has its registered office in Norwich, it's status is listed as "Liquidation". The current directors of the company are listed as Okell, Ann Michelle, Okell, Kenneth Leslie, Managing Director, Williams, John Frederick, Dr at Companies House. Currently we aren't aware of the number of employees at the O' Kell Data Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKELL, Ann Michelle 03 February 1997 - 1
OKELL, Kenneth Leslie, Managing Director 03 February 1997 - 1
WILLIAMS, John Frederick, Dr 03 February 1997 09 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
RESOLUTIONS - N/A 16 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2020
LIQ01 - N/A 16 September 2020
MR05 - N/A 07 July 2020
MR05 - N/A 07 July 2020
MR05 - N/A 07 July 2020
AA - Annual Accounts 10 June 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 06 January 2020
CH03 - Change of particulars for secretary 06 January 2020
CS01 - N/A 14 December 2019
AD01 - Change of registered office address 14 December 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 27 June 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AD01 - Change of registered office address 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 12 June 2006
363a - Annual Return 04 April 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 13 January 2004
287 - Change in situation or address of Registered Office 18 December 2003
287 - Change in situation or address of Registered Office 26 June 2003
AA - Annual Accounts 29 May 2003
MISC - Miscellaneous document 12 March 2003
395 - Particulars of a mortgage or charge 01 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 21 January 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 03 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 30 November 1998
395 - Particulars of a mortgage or charge 13 March 1998
363s - Annual Return 18 February 1998
225 - Change of Accounting Reference Date 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
123 - Notice of increase in nominal capital 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
123 - Notice of increase in nominal capital 21 October 1997
RESOLUTIONS - N/A 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
123 - Notice of increase in nominal capital 14 July 1997
395 - Particulars of a mortgage or charge 28 April 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
123 - Notice of increase in nominal capital 04 March 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2005 Outstanding

N/A

Legal charge 20 February 2003 Outstanding

N/A

Legal charge 06 March 1998 Outstanding

N/A

Debenture 22 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.