Company NameOKID Company Limited
Company StatusDissolved
Company Number07114786
CategoryPrivate Limited Company
Incorporation Date2 January 2010(14 years, 4 months ago)
Dissolution Date11 October 2023 (6 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Okechukwu Theodore Offokansi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Idowu Olufunke Offokansi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMrs Idowu Olufunke Offokansi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address407 Lower Addiscombe Road
Croydon
Surrey
CR0 6RX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London

Financials

Year2013
Net Worth£209,381
Cash£247,187
Current Liabilities£49,379

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 October 2023Final Gazette dissolved following liquidation (1 page)
11 July 2023Return of final meeting in a members' voluntary winding up (6 pages)
18 December 2022Declaration of solvency (4 pages)
18 December 2022Appointment of a voluntary liquidator (3 pages)
18 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-06
(1 page)
1 December 2022Termination of appointment of Idowu Olufunke Offokansi as a director on 1 January 2020 (1 page)
20 September 2022Micro company accounts made up to 31 January 2022 (2 pages)
7 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
9 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 January 2020 (2 pages)
4 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 February 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 407 Lower Addiscombe Road Croydon Surrey, CR0 6RX on 16 February 2020 (1 page)
27 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (1 page)
19 June 2018Director's details changed for Mrs Idowu Olufunke Offokansi on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Mr Okechukwu Theodore Offokansi on 19 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (1 page)
16 October 2017Micro company accounts made up to 31 January 2017 (1 page)
6 July 2017Cessation of Idowu Olufunke Offokansi as a person with significant control on 1 June 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Cessation of Idowu Olufunke Offokansi as a person with significant control on 1 June 2017 (1 page)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
5 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 5 November 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 August 2014Director's details changed for Mr Okechukwu Theodore Offokansi on 1 January 2014 (2 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Director's details changed for Mr Okechukwu Theodore Offokansi on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mr Okechukwu Theodore Offokansi on 1 January 2014 (2 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
6 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
5 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 January 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 10 January 2012 (1 page)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 10 January 2012 (1 page)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 February 2011Termination of appointment of Idowu Offokansi as a director (1 page)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
1 February 2011Termination of appointment of Idowu Offokansi as a director (1 page)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 May 2010Appointment of Mrs Idowu Olufunke Offokansi as a director (2 pages)
11 May 2010Appointment of Mrs Idowu Olufunke Offokansi as a director (2 pages)
11 May 2010Director's details changed for Mr Okey Theodore Offokansi on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Okey Theodore Offokansi on 11 May 2010 (2 pages)
2 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)