Company NameOKEH Communications Limited
Company StatusDissolved
Company Number04018990
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date10 May 2022 (1 year, 11 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 NameMr Stephen McHale
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(8 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months (closed 10 May 2022)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMrs Denise Jane McHale
NationalityBritish
StatusClosed
Appointed24 April 2006(5 years, 10 months after company formation)
Appointment Duration16 years (closed 10 May 2022)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMaria Luke
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RolePublican
Correspondence Address42 College Park Close
London
SE13 5HA
Secretary NamePeter Reid
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Campshill Road
Lewisham
London
SE13 6QT
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 2006)
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£25,588
Cash£51,879
Current Liabilities£42,434

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 27 August 2018 (1 page)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(3 pages)
27 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(3 pages)
13 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(3 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
16 May 2011Secretary's details changed for Denise Jane Mchale on 3 May 2011 (1 page)
16 May 2011Director's details changed for Mr Stephen Mchale on 3 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Stephen Mchale on 3 May 2011 (2 pages)
16 May 2011Secretary's details changed for Denise Jane Mchale on 3 May 2011 (1 page)
16 May 2011Secretary's details changed for Denise Jane Mchale on 3 May 2011 (1 page)
16 May 2011Director's details changed for Mr Stephen Mchale on 3 May 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Director's details changed for Mr Stephen Mchale on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Stephen Mchale on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Stephen Mchale on 1 October 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 July 2009Return made up to 21/06/09; full list of members (3 pages)
19 July 2009Return made up to 21/06/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 October 2008Return made up to 21/06/08; full list of members (3 pages)
27 October 2008Director's change of particulars / stephen mchale / 08/04/2008 (1 page)
27 October 2008Return made up to 21/06/08; full list of members (3 pages)
27 October 2008Secretary's change of particulars / denise mchale / 08/04/2008 (1 page)
27 October 2008Director's change of particulars / stephen mchale / 08/04/2008 (1 page)
27 October 2008Secretary's change of particulars / denise mchale / 08/04/2008 (1 page)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 September 2006Return made up to 21/06/06; full list of members (2 pages)
18 September 2006Return made up to 21/06/06; full list of members (2 pages)
20 June 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 October 2005Return made up to 21/06/05; full list of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Return made up to 21/06/05; full list of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 July 2003Return made up to 21/06/03; full list of members (6 pages)
23 July 2003Return made up to 21/06/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
18 February 2003Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
18 February 2003Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
11 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 April 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 307 evelyn street deptford london SE8 5RA (1 page)
29 March 2002Registered office changed on 29/03/02 from: 307 evelyn street deptford london SE8 5RA (1 page)
2 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Director resigned (1 page)
2 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 June 2000Incorporation (17 pages)
21 June 2000Incorporation (17 pages)