About

Registered Number: 01181741
Date of Incorporation: 23/08/1974 (50 years and 8 months ago)
Company Status: Active
Registered Address: London Court, London Road, Bracknell, Berkshire, RG12 2UT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.