About

Registered Number: 05962475
Date of Incorporation: 10/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 4 months ago)
Registered Address: 14 Well House Road, Leeds, LS8 4BS,

 

Based in Leeds, Okishi Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. Okishi Ltd has one director listed as Karlson, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARLSON, Robert 03 May 2011 01 January 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CH01 - Change of particulars for director 18 September 2019
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 22 November 2018
PSC01 - N/A 15 August 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
PSC07 - N/A 12 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 13 November 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 04 November 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 29 November 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
AR01 - Annual Return 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 21 November 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 02 December 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AA - Annual Accounts 06 April 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
288b - Notice of resignation of directors or secretaries 25 September 2009
287 - Change in situation or address of Registered Office 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
363a - Annual Return 04 November 2008
395 - Particulars of a mortgage or charge 14 August 2008
395 - Particulars of a mortgage or charge 14 August 2008
AA - Annual Accounts 17 July 2008
225 - Change of Accounting Reference Date 15 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
363s - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2007
287 - Change in situation or address of Registered Office 19 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

Description Date Status Charge by
Invoice finance agreement 13 August 2008 Outstanding

N/A

Debenture 13 August 2008 Outstanding

N/A

Debenture 06 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.