Company NameOk Sauce Ltd.
DirectorGlyn Michael Thomas
Company StatusActive
Company Number03024075
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Glyn Michael Thomas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Engadine Street
Southfields
London
SW18 5DU
Director NameMr Russell Paul Cookson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(2 days after company formation)
Appointment Duration1 day (resigned 24 February 1995)
RoleTax Partner
Country of ResidenceEngland
Correspondence AddressGrass Gars Farm
Seathwaite
Broughton In Furness
Cumbria
LA20 6EA
Secretary NameHillary Janice Dell
NationalityBritish
StatusResigned
Appointed23 February 1995(2 days after company formation)
Appointment Duration1 day (resigned 24 February 1995)
RoleSecretary
Correspondence AddressElm Farm Stratford Road
Nash
Milton Keynes
Buckinghamshire
MK17 0EF
Secretary NameJean Merralls
NationalityBritish
StatusResigned
Appointed24 February 1995(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1996)
RoleSecretary
Correspondence Address201a Kings Road
Kingston Upon Thames
Surrey
KT2 5JH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameCookson Dell & Company Limited (Corporation)
StatusResigned
Appointed01 July 1996(1 year, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2011)
Correspondence Address12 Harrison Street
Barrow In Furness
Cumbria
LA14 1JF

Location

Registered Address107 Engadine Street
Southfields London
SW18 5DU
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

2 at £1Glyn Thomas
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

6 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
27 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-04
(3 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-04
(3 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
10 August 2015Company name changed geniuszoo LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-09
(3 pages)
10 August 2015Company name changed geniuszoo LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-09
(3 pages)
7 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
7 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
24 October 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
30 October 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
14 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
14 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
28 February 2011Termination of appointment of Cookson Dell & Company Limited as a secretary (1 page)
28 February 2011Termination of appointment of Cookson Dell & Company Limited as a secretary (1 page)
13 December 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
13 December 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
18 October 2010Company name changed homexpert LTD\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2010Company name changed homexpert LTD\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 February 2010Director's details changed for Glyn Michael Thomas on 21 February 2010 (2 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Cookson Dell & Company Limited on 21 February 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 February 2010Secretary's details changed for Cookson Dell & Company Limited on 21 February 2010 (2 pages)
26 February 2010Director's details changed for Glyn Michael Thomas on 21 February 2010 (2 pages)
27 February 2009Return made up to 21/02/09; full list of members (3 pages)
27 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
16 April 2008Secretary's change of particulars cookson dell & company LIMITED logged form (1 page)
16 April 2008Secretary's change of particulars cookson dell & company LIMITED logged form (1 page)
28 February 2008Secretary's change of particulars / cookson dell & co secretaries LTD / 27/02/2008 (1 page)
28 February 2008Secretary's change of particulars / cookson dell & co secretaries LTD / 27/02/2008 (1 page)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
1 March 2007Return made up to 21/02/07; full list of members (2 pages)
1 March 2007Return made up to 21/02/07; full list of members (2 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 71 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page)
8 November 2006Registered office changed on 08/11/06 from: 71 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
1 March 2006Return made up to 21/02/06; full list of members (2 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Return made up to 21/02/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
22 February 2005Return made up to 21/02/05; full list of members (2 pages)
22 February 2005Return made up to 21/02/05; full list of members (2 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
7 December 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 December 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 December 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
6 December 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
16 April 2004Registered office changed on 16/04/04 from: 71 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page)
16 April 2004Registered office changed on 16/04/04 from: 71 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page)
2 April 2004Registered office changed on 02/04/04 from: 53 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page)
2 April 2004Registered office changed on 02/04/04 from: 53 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page)
11 February 2004Return made up to 21/02/04; full list of members (6 pages)
11 February 2004Return made up to 21/02/04; full list of members (6 pages)
10 April 2003Company name changed nexus seven LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed nexus seven LIMITED\certificate issued on 10/04/03 (2 pages)
18 February 2003Return made up to 21/02/03; full list of members (6 pages)
18 February 2003Return made up to 21/02/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 February 2002Return made up to 21/02/02; full list of members (6 pages)
12 February 2002Return made up to 21/02/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 June 2000Registered office changed on 13/06/00 from: 30 hardinge road london NW10 3PJ (1 page)
13 June 2000Registered office changed on 13/06/00 from: 30 hardinge road london NW10 3PJ (1 page)
8 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Registered office changed on 31/08/99 from: 26 southfields wandsworth london SW18 1QL (1 page)
31 August 1999Registered office changed on 31/08/99 from: 26 southfields wandsworth london SW18 1QL (1 page)
30 March 1999Return made up to 21/02/99; no change of members (4 pages)
30 March 1999Return made up to 21/02/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 May 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Registered office changed on 06/03/98 from: 201A kings road kingston-upon-thames london KT2 5JH (1 page)
6 March 1998Registered office changed on 06/03/98 from: 201A kings road kingston-upon-thames london KT2 5JH (1 page)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 March 1997Return made up to 21/02/97; full list of members (6 pages)
13 March 1997Return made up to 21/02/97; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
20 October 1995Accounting reference date notified as 31/03 (1 page)
20 October 1995Accounting reference date notified as 31/03 (1 page)