About

Registered Number: 02125249
Date of Incorporation: 23/04/1987 (37 years ago)
Company Status: Active
Registered Address: 15 Brunel Way, Titchfield, Fareham, Hampshire, PO15 5TX

 

Established in 1987, Okw Enclosures Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Okw Enclosures Ltd has 4 directors listed in the Companies House registry. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNEIDER, Christopher Vocker 14 February 1997 - 1
SHEPHERD, Darren 30 March 2020 - 1
SIGL, Horst Adolf N/A 31 January 1992 1
Secretary Name Appointed Resigned Total Appointments
COX, Ian Elliot 28 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 10 July 2020
AP01 - Appointment of director 30 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 21 August 2016
AP03 - Appointment of secretary 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 14 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 06 September 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363a - Annual Return 02 January 2007
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 31 August 2006
395 - Particulars of a mortgage or charge 02 February 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 07 September 2005
395 - Particulars of a mortgage or charge 31 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 September 1994
288 - N/A 19 April 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 10 December 1992
287 - Change in situation or address of Registered Office 13 October 1992
395 - Particulars of a mortgage or charge 30 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
363s - Annual Return 10 March 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
AA - Annual Accounts 05 December 1991
395 - Particulars of a mortgage or charge 29 October 1991
AA - Annual Accounts 03 March 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 25 May 1990
363 - Annual Return 22 May 1990
287 - Change in situation or address of Registered Office 08 February 1990
MEM/ARTS - N/A 03 January 1990
CERTNM - Change of name certificate 27 November 1989
288 - N/A 01 November 1989
288 - N/A 01 November 1989
287 - Change in situation or address of Registered Office 20 October 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
PUC 2 - N/A 02 December 1988
PUC 2 - N/A 12 October 1988
PUC 2 - N/A 12 October 1988
PUC 2 - N/A 17 November 1987
PUC 5 - N/A 17 November 1987
CERTNM - Change of name certificate 10 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1987
288 - N/A 30 June 1987
288 - N/A 18 May 1987
CERTINC - N/A 23 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 January 2006 Outstanding

N/A

Debenture 23 August 2005 Outstanding

N/A

Legal mortgage 24 July 1992 Fully Satisfied

N/A

Counter indemnity and charge on deposit 23 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.