About

Registered Number: 03868922
Date of Incorporation: 01/11/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 4 Oberon Lane, Brackley, Northamptonshire, NN13 6GQ,

 

Ok Services (International) Ltd was registered on 01 November 1999. There are 2 directors listed for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNDLE, Ian 21 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BUNDLE, Janet 21 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 16 March 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 10 November 2017
AD01 - Change of registered office address 20 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 24 July 2008
225 - Change of Accounting Reference Date 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
363a - Annual Return 13 November 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 12 April 2006
AA - Annual Accounts 10 April 2006
CERTNM - Change of name certificate 24 March 2006
287 - Change in situation or address of Registered Office 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 23 December 2002
363s - Annual Return 07 November 2002
287 - Change in situation or address of Registered Office 26 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 06 November 2000
287 - Change in situation or address of Registered Office 12 May 2000
225 - Change of Accounting Reference Date 30 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.