Company NameOKAS Limited
Company StatusDissolved
Company Number06946157
CategoryPrivate Limited Company
Incorporation Date27 June 2009(14 years, 10 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOliver Kapo
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed27 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
Director NameMr Antoine Sibierski
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed27 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchards Shay Avenue
Hale Barns
Cheshire
WA15 8UF
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed27 June 2009(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at 1Antoine Sibierski
50.00%
Ordinary
500 at 1Olivier Kapo
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Compulsory strike-off action has been suspended (1 page)
7 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
6 October 2012Compulsory strike-off action has been suspended (1 page)
6 October 2012Compulsory strike-off action has been suspended (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
18 April 2011Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages)
18 April 2011Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1,000
(14 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1,000
(14 pages)
27 June 2009Incorporation (18 pages)
27 June 2009Incorporation (18 pages)