Established in 1974, Okanargon Ltd have registered office in Berkshire, it's status is listed as "Active". We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIQUORISH, Katie Joanna | 17 November 2009 | 01 August 2019 | 1 |
WYNN WILLIAMS, Margaret Edwina | 21 May 1997 | 02 November 2009 | 1 |
WYNN-WILLIAMS, Derwas Douglas Wynn | N/A | 14 May 1997 | 1 |
WYNN-WILLIAMS, Sophie Jane | 01 June 2015 | 01 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIQUORISH, Katie Joanna | 17 November 2009 | 01 August 2019 | 1 |
WYNN-WILLIAMS, Valerie Ann | N/A | 01 March 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
MR01 - N/A | 03 March 2020 | |
MR01 - N/A | 20 February 2020 | |
MR01 - N/A | 02 December 2019 | |
AD01 - Change of registered office address | 05 November 2019 | |
MR04 - N/A | 06 September 2019 | |
MR04 - N/A | 05 September 2019 | |
TM01 - Termination of appointment of director | 28 August 2019 | |
PSC07 - N/A | 28 August 2019 | |
AP01 - Appointment of director | 28 August 2019 | |
AD01 - Change of registered office address | 28 August 2019 | |
PSC02 - N/A | 28 August 2019 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
TM02 - Termination of appointment of secretary | 05 August 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 15 May 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AP01 - Appointment of director | 18 May 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 10 July 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 22 April 2013 | |
MR04 - N/A | 11 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 18 April 2012 | |
RESOLUTIONS - N/A | 12 January 2012 | |
CC04 - Statement of companies objects | 12 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA01 - Change of accounting reference date | 25 March 2011 | |
AA - Annual Accounts | 23 March 2011 | |
MG01 - Particulars of a mortgage or charge | 26 May 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 25 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
MG01 - Particulars of a mortgage or charge | 14 May 2010 | |
AA - Annual Accounts | 09 April 2010 | |
TM01 - Termination of appointment of director | 18 November 2009 | |
TM02 - Termination of appointment of secretary | 18 November 2009 | |
AP03 - Appointment of secretary | 18 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
AD01 - Change of registered office address | 16 October 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 07 April 2008 | |
353 - Register of members | 05 April 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363s - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363s - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 02 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 23 December 2003 | |
RESOLUTIONS - N/A | 08 October 2003 | |
363s - Annual Return | 17 April 2003 | |
AA - Annual Accounts | 13 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 12 November 2001 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 14 November 2000 | |
AA - Annual Accounts | 09 June 2000 | |
363s - Annual Return | 07 April 2000 | |
363s - Annual Return | 12 April 1999 | |
AA - Annual Accounts | 22 December 1998 | |
363s - Annual Return | 16 April 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
AA - Annual Accounts | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 June 1997 | |
288a - Notice of appointment of directors or secretaries | 09 June 1997 | |
363s - Annual Return | 08 April 1997 | |
AA - Annual Accounts | 06 December 1996 | |
363s - Annual Return | 09 April 1996 | |
395 - Particulars of a mortgage or charge | 24 February 1996 | |
395 - Particulars of a mortgage or charge | 15 February 1996 | |
395 - Particulars of a mortgage or charge | 15 February 1996 | |
AA - Annual Accounts | 20 October 1995 | |
363s - Annual Return | 05 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 20 October 1994 | |
AA - Annual Accounts | 28 September 1994 | |
AA - Annual Accounts | 16 May 1994 | |
363s - Annual Return | 12 April 1994 | |
AA - Annual Accounts | 28 May 1993 | |
363s - Annual Return | 06 April 1993 | |
288 - N/A | 06 April 1993 | |
288 - N/A | 10 April 1992 | |
363s - Annual Return | 01 April 1992 | |
288 - N/A | 01 April 1992 | |
AA - Annual Accounts | 18 November 1991 | |
363a - Annual Return | 08 May 1991 | |
395 - Particulars of a mortgage or charge | 18 January 1991 | |
395 - Particulars of a mortgage or charge | 14 December 1990 | |
AA - Annual Accounts | 14 December 1990 | |
363 - Annual Return | 08 August 1990 | |
AA - Annual Accounts | 11 June 1990 | |
287 - Change in situation or address of Registered Office | 22 May 1990 | |
363 - Annual Return | 12 December 1989 | |
AA - Annual Accounts | 18 May 1989 | |
363 - Annual Return | 22 August 1988 | |
AA - Annual Accounts | 03 August 1988 | |
AA - Annual Accounts | 29 October 1987 | |
363 - Annual Return | 29 October 1987 | |
NEWINC - New incorporation documents | 02 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 February 2020 | Outstanding |
N/A |
A registered charge | 20 February 2020 | Outstanding |
N/A |
A registered charge | 28 November 2019 | Outstanding |
N/A |
Legal mortgage | 10 May 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 10 May 2010 | Fully Satisfied |
N/A |
Legal charge | 19 February 1998 | Fully Satisfied |
N/A |
Deed of legal charge and mortgage | 08 February 1996 | Fully Satisfied |
N/A |
Legal charge | 08 February 1996 | Fully Satisfied |
N/A |
Legal charge | 08 February 1996 | Fully Satisfied |
N/A |
Legal charge | 02 January 1991 | Fully Satisfied |
N/A |
Legal charge | 27 November 1990 | Fully Satisfied |
N/A |
Legal charge | 25 February 1982 | Fully Satisfied |
N/A |
Legal charge | 29 August 1979 | Fully Satisfied |
N/A |
Legal charge | 29 August 1979 | Fully Satisfied |
N/A |
Mortgage | 08 May 1979 | Fully Satisfied |
N/A |
Legal mortgage | 04 April 1978 | Fully Satisfied |
N/A |
Legal charge | 06 October 1977 | Fully Satisfied |
N/A |
Legal charge | 27 August 1976 | Fully Satisfied |
N/A |
Legal charge | 05 April 1976 | Fully Satisfied |
N/A |
Legal charge | 22 September 1975 | Fully Satisfied |
N/A |
Legal charge | 24 July 1975 | Fully Satisfied |
N/A |
Legal charge | 22 January 1975 | Fully Satisfied |
N/A |