Haydock
St. Helens
Merseyside
WA11 0XP
Director Name | Mr Steven Heaton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | The Standish Centre Suite 116 Cross Street Standish Wigan Lancashire WN6 0HQ |
Director Name | Mrs Debra Budenberg |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Artist |
Country of Residence | England |
Correspondence Address | The Standish Centre Suite 116 Cross Street Standish Wigan Lancashire WN6 0HQ |
Secretary Name | Mrs Debra Budenberg |
---|---|
Status | Current |
Appointed | 19 February 2013(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | The Standish Centre Suite 116 Cross Street Standish Wigan Lancashire WN6 0HQ |
Director Name | Barbara Ann O'Shaughnessy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 147 Foxfold Fosters Green Skelmersdale Merseyside WN8 6UE |
Director Name | Tony George Roberts |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Helen Street Golborne Warrington Cheshire WA3 3QR |
Secretary Name | Bernard Georgeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Newgate Avenue Appley Bridge Wigan Greater Manchester WN6 9JJ |
Director Name | Mr Martin John Heaps |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenbanks 80 Ackers Road Stockton Heath Warrington Cheshire WA4 2BP |
Director Name | Mrs Jane Fairhurst |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 May 2012) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Greenslate Farm House Greenslate Road Billinge Wigan Greater Manchester WN5 7BG |
Director Name | Mrs Joyce Coulton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Standish Centre Suite 116 Cross Street Standish Wigan Lancashire WN6 0HQ |
Secretary Name | Mr Stephen Cunliffe |
---|---|
Status | Resigned |
Appointed | 02 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | The Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ |
Website | okstudios.org |
---|---|
Telephone | 01257 424804 |
Telephone region | Coppull |
Registered Address | The Standish Centre Suite 116 Cross Street Standish Wigan Lancashire WN6 0HQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £13,208 |
Cash | £9,190 |
Latest Accounts | 3 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 3 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 3 April |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
3 August 2020 | Micro company accounts made up to 3 April 2020 (3 pages) |
---|---|
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 3 April 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 3 April 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 June 2018 | Director's details changed for Mr David William Stanley on 1 January 2018 (2 pages) |
7 September 2017 | Micro company accounts made up to 3 April 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 3 April 2017 (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
17 July 2016 | Total exemption small company accounts made up to 3 April 2016 (3 pages) |
17 July 2016 | Annual return made up to 25 June 2016 no member list (5 pages) |
17 July 2016 | Total exemption small company accounts made up to 3 April 2016 (3 pages) |
17 July 2016 | Annual return made up to 25 June 2016 no member list (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 3 April 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 3 April 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 3 April 2015 (3 pages) |
5 August 2015 | Annual return made up to 25 June 2015 no member list (4 pages) |
5 August 2015 | Annual return made up to 25 June 2015 no member list (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
14 July 2014 | Secretary's details changed for Mrs Debra Budenberg on 10 December 2013 (1 page) |
14 July 2014 | Secretary's details changed for Mrs Debra Budenberg on 10 December 2013 (1 page) |
13 July 2014 | Annual return made up to 25 June 2014 no member list (4 pages) |
13 July 2014 | Annual return made up to 25 June 2014 no member list (4 pages) |
22 January 2014 | Company name changed office kollective contemporary arts\certificate issued on 22/01/14
|
22 January 2014 | Company name changed office kollective contemporary arts\certificate issued on 22/01/14
|
23 December 2013 | Total exemption small company accounts made up to 3 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 3 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 3 April 2013 (3 pages) |
28 June 2013 | Annual return made up to 25 June 2013 no member list (4 pages) |
28 June 2013 | Annual return made up to 25 June 2013 no member list (4 pages) |
27 June 2013 | Termination of appointment of Stephen Cunliffe as a secretary (1 page) |
27 June 2013 | Appointment of Mrs Debra Budenberg as a director (2 pages) |
27 June 2013 | Appointment of Mrs Debra Budenberg as a secretary (1 page) |
27 June 2013 | Register inspection address has been changed from C/O Office Kollective Studios the Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ United Kingdom (1 page) |
27 June 2013 | Termination of appointment of Stephen Cunliffe as a secretary (1 page) |
27 June 2013 | Termination of appointment of Joyce Coulton as a director (1 page) |
27 June 2013 | Termination of appointment of Joyce Coulton as a director (1 page) |
27 June 2013 | Appointment of Mrs Debra Budenberg as a director (2 pages) |
27 June 2013 | Register inspection address has been changed from C/O Office Kollective Studios the Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ United Kingdom (1 page) |
27 June 2013 | Appointment of Mrs Debra Budenberg as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 3 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 3 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 3 April 2012 (4 pages) |
30 July 2012 | Registered office address changed from C/O Office Kollective Studios the Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from C/O Office Kollective Studios the Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ United Kingdom on 30 July 2012 (1 page) |
25 June 2012 | Annual return made up to 25 June 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 25 June 2012 no member list (4 pages) |
16 May 2012 | Appointment of Mr Steven Heaton as a director (2 pages) |
16 May 2012 | Appointment of Mr Steven Heaton as a director (2 pages) |
16 May 2012 | Secretary's details changed for Mr Stephen Cunliffe on 16 May 2012 (1 page) |
16 May 2012 | Secretary's details changed for Mr Stephen Cunliffe on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Jane Fairhurst as a director (1 page) |
16 May 2012 | Termination of appointment of Jane Fairhurst as a director (1 page) |
9 January 2012 | Total exemption small company accounts made up to 3 April 2011 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 3 April 2011 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 3 April 2011 (2 pages) |
28 June 2011 | Annual return made up to 9 June 2011 no member list (5 pages) |
28 June 2011 | Annual return made up to 9 June 2011 no member list (5 pages) |
28 June 2011 | Annual return made up to 9 June 2011 no member list (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 3 April 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 3 April 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 3 April 2010 (4 pages) |
5 July 2010 | Registered office address changed from Ok Studios the Standish Centre Cross Street Standish Greater Manchester WN6 0HQ on 5 July 2010 (1 page) |
5 July 2010 | Appointment of Mrs Joyce Coulton as a director (2 pages) |
5 July 2010 | Registered office address changed from Ok Studios the Standish Centre Cross Street Standish Greater Manchester WN6 0HQ on 5 July 2010 (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Appointment of Mrs Joyce Coulton as a director (2 pages) |
5 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
5 July 2010 | Registered office address changed from Ok Studios the Standish Centre Cross Street Standish Greater Manchester WN6 0HQ on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
2 July 2010 | Director's details changed for Mr David William Stanley on 1 June 2010 (2 pages) |
2 July 2010 | Termination of appointment of Bernard Georgeson as a secretary (1 page) |
2 July 2010 | Termination of appointment of Tony Roberts as a director (1 page) |
2 July 2010 | Appointment of Mr Stephen Cunliffe as a secretary (1 page) |
2 July 2010 | Director's details changed for Jane Fairhurst on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jane Fairhurst on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David William Stanley on 1 June 2010 (2 pages) |
2 July 2010 | Termination of appointment of Bernard Georgeson as a secretary (1 page) |
2 July 2010 | Director's details changed for Jane Fairhurst on 1 June 2010 (2 pages) |
2 July 2010 | Termination of appointment of Tony Roberts as a director (1 page) |
2 July 2010 | Director's details changed for Mr David William Stanley on 1 June 2010 (2 pages) |
2 July 2010 | Appointment of Mr Stephen Cunliffe as a secretary (1 page) |
9 October 2009 | Total exemption small company accounts made up to 4 April 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 4 April 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 4 April 2009 (4 pages) |
15 June 2009 | Annual return made up to 09/06/09 (3 pages) |
15 June 2009 | Appointment terminated director barbara o'shaughnessy (1 page) |
15 June 2009 | Appointment terminated director barbara o'shaughnessy (1 page) |
15 June 2009 | Annual return made up to 09/06/09 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 July 2008 | Accounting reference date shortened from 30/06/2009 to 03/04/2009 (1 page) |
29 July 2008 | Director appointed mr david william stanley (1 page) |
29 July 2008 | Accounting reference date shortened from 30/06/2009 to 03/04/2009 (1 page) |
29 July 2008 | Director appointed mr david william stanley (1 page) |
10 June 2008 | Annual return made up to 09/06/08 (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from standish centre cross street standish lancashire WN6 0HQ (1 page) |
10 June 2008 | Annual return made up to 09/06/08 (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from standish centre cross street standish lancashire WN6 0HQ (1 page) |
12 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
12 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Annual return made up to 09/06/07
|
25 June 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
25 June 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
25 June 2007 | Annual return made up to 09/06/07
|
16 June 2006 | Annual return made up to 09/06/06 (4 pages) |
16 June 2006 | Annual return made up to 09/06/06 (4 pages) |
10 March 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
10 March 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
9 June 2005 | Annual return made up to 11/06/05 (4 pages) |
9 June 2005 | Annual return made up to 11/06/05 (4 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
22 June 2004 | Annual return made up to 11/06/04 (4 pages) |
22 June 2004 | Annual return made up to 11/06/04 (4 pages) |
11 June 2003 | Incorporation (23 pages) |
11 June 2003 | Incorporation (23 pages) |