Company NameOkapi Solutions Limited
DirectorMichael Ayodele Harte
Company StatusActive
Company Number04370730
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMichael Ayodele Harte
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleInformation Technology Consult
Country of ResidenceEngland
Correspondence Address50 Lovibonds Avenue
Locksbottom
Kent
BR6 8EW
Director NameFrancesca Omobola Harte
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Lovibonds Avenue
Locksbottom
Kent
BR6 8EW
Secretary NameFrancesca Omobola Harte
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Lovibonds Avenue
Locksbottom
Kent
BR6 8EW
Secretary NameE-Tax Solutions Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2004(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 June 2012)
Correspondence AddressSuite 8 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH

Location

Registered Address50 Lovibonds Avenue
Locksbottom
Kent
BR6 8EW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2013
Net Worth£23,050
Cash£20,833
Current Liabilities£44,406

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

13 November 2023Total exemption full accounts made up to 28 February 2023 (4 pages)
14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
2 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
21 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 28 February 2020 (4 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
21 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
24 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
14 November 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 September 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 July 2012Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 July 2012Total exemption small company accounts made up to 28 February 2010 (3 pages)
27 June 2012Termination of appointment of Francesca Harte as a secretary (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Termination of appointment of Francesca Harte as a director (1 page)
27 June 2012Termination of appointment of Francesca Harte as a director (1 page)
27 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
27 June 2012Termination of appointment of E-Tax Solutions Nominees Limited as a secretary (1 page)
27 June 2012Termination of appointment of Francesca Harte as a secretary (1 page)
27 June 2012Termination of appointment of E-Tax Solutions Nominees Limited as a secretary (1 page)
27 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Termination of appointment of Francesca Harte as a secretary (1 page)
26 June 2012Termination of appointment of E-Tax Solutions Nominees Limited as a secretary (1 page)
26 June 2012Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
26 June 2012Termination of appointment of Francesca Harte as a director (1 page)
26 June 2012Termination of appointment of Francesca Harte as a secretary (1 page)
26 June 2012Termination of appointment of E-Tax Solutions Nominees Limited as a secretary (1 page)
26 June 2012Termination of appointment of Francesca Harte as a director (1 page)
26 June 2012Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Francesca Omobola Harte on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Michael Ayodele Harte on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Michael Ayodele Harte on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Francesca Omobola Harte on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Francesca Omobola Harte on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Michael Ayodele Harte on 1 January 2010 (2 pages)
18 February 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
18 February 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
10 December 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
10 December 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
10 December 2009Total exemption full accounts made up to 28 February 2007 (8 pages)
10 December 2009Total exemption full accounts made up to 28 February 2007 (8 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
20 February 2008Return made up to 11/02/08; full list of members (3 pages)
20 February 2008Return made up to 11/02/08; full list of members (3 pages)
22 September 2007Return made up to 11/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2007Return made up to 11/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2007Registered office changed on 26/07/07 from: 1 the glen shortlands, bromley kent BR2 0JB (1 page)
26 July 2007Registered office changed on 26/07/07 from: 1 the glen shortlands, bromley kent BR2 0JB (1 page)
8 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
24 April 2006Return made up to 11/02/06; full list of members (7 pages)
24 April 2006Return made up to 11/02/06; full list of members (7 pages)
10 April 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
10 April 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
24 February 2006Return made up to 11/02/05; full list of members (7 pages)
24 February 2006Return made up to 11/02/05; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
29 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
27 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
27 September 2004New secretary appointed (2 pages)
15 September 2004Return made up to 11/02/04; full list of members (7 pages)
15 September 2004Return made up to 11/02/04; full list of members (7 pages)
24 March 2003Return made up to 11/02/03; full list of members (7 pages)
24 March 2003Return made up to 11/02/03; full list of members (7 pages)
11 February 2002Incorporation (10 pages)
11 February 2002Incorporation (10 pages)