About

Registered Number: 02350095
Date of Incorporation: 21/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 10 Sunnyside, West Lavington, Devizes, Wiltshire, SN10 4HU

 

Okebase Ltd was setup in 1989, it has a status of "Active". We do not know the number of employees at the company. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Anthea Diana N/A 21 May 1998 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Katherine Anne 21 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 20 December 2011
CH03 - Change of particulars for secretary 15 December 2011
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 02 February 2004
287 - Change in situation or address of Registered Office 17 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 10 September 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 16 December 1997
287 - Change in situation or address of Registered Office 04 December 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 11 August 1995
287 - Change in situation or address of Registered Office 11 July 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 26 July 1993
RESOLUTIONS - N/A 27 August 1992
AA - Annual Accounts 21 July 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 17 July 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
287 - Change in situation or address of Registered Office 30 March 1989
RESOLUTIONS - N/A 23 March 1989
123 - Notice of increase in nominal capital 23 March 1989
395 - Particulars of a mortgage or charge 21 March 1989
RESOLUTIONS - N/A 16 March 1989
MEM/ARTS - N/A 16 March 1989
NEWINC - New incorporation documents 21 February 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 January 2007 Outstanding

N/A

Legal mortgage 13 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.