About

Registered Number: 02965943
Date of Incorporation: 07/09/1994 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: WARD MACKENZIE, Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN

 

The Okai Collier Company Ltd was registered on 07 September 1994 and are based in Kent, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the The Okai Collier Company Ltd. There are 2 directors listed as Okai, Omar Fredrick, May, David John Richard for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKAI, Omar Fredrick 07 September 1994 - 1
MAY, David John Richard 16 July 2001 08 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 29 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 11 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 16 August 2016
AA01 - Change of accounting reference date 12 May 2016
AR01 - Annual Return 29 September 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 26 May 2010
AD01 - Change of registered office address 15 January 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 24 June 2003
AA - Annual Accounts 01 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
363s - Annual Return 04 September 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 18 October 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 16 September 1999
363s - Annual Return 05 February 1999
363s - Annual Return 26 October 1997
AA - Annual Accounts 02 October 1997
287 - Change in situation or address of Registered Office 26 November 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 23 October 1995
288 - N/A 27 September 1994
287 - Change in situation or address of Registered Office 14 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1994
288 - N/A 14 September 1994
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.