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.
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 |
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 |
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 |