Company NameOk Products Limited
Company StatusDissolved
Company Number02558788
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBenjamin Chanoch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(1 year after company formation)
Appointment Duration6 years, 10 months (closed 06 October 1998)
RoleMarketing Consultant
Correspondence AddressOak Lodge
1 Carrington Close Arkley
Barnet
EN5 3NA
Secretary NameRichelle Chanoch
NationalityBritish
StatusClosed
Appointed15 November 1991(1 year after company formation)
Appointment Duration6 years, 10 months (closed 06 October 1998)
RoleCompany Director
Correspondence Address1 Carrington Close
Arkley
Barnet
Hertfordshire
EN5 3NA

Location

Registered AddressReco House
928 High Road
London
N12 9RW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998Application for striking-off (1 page)
19 December 1997Return made up to 15/11/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 July 1997 (3 pages)
22 January 1997Return made up to 15/11/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/97
(4 pages)
11 September 1996Accounts for a small company made up to 31 July 1995 (6 pages)
13 April 1996Registered office changed on 13/04/96 from: 250-256 st anns road london N15 5BN (1 page)
6 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1996Accounts for a small company made up to 31 July 1994 (7 pages)
23 February 1996Return made up to 15/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1995Particulars of mortgage/charge (4 pages)