Company NameOk Investment Properties Ltd
DirectorMaria Koutsou
Company StatusActive
Company Number08245135
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Maria Koutsou
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityCypriot
StatusCurrent
Appointed26 July 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Operations
Country of ResidenceHong Kong
Correspondence Address7 Milner Street
London
SW3 2QA
Secretary NameFiduserve Secretaries Hk Limited (Corporation)
StatusCurrent
Appointed26 July 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressHeng Shan Centre, Office A, 16th Floor 145 Queen'S
Wan Chai
.
Director NameMr Constantinos Christoforou
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Director NameMr Theodoros Theodorou
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed09 January 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 July 2020)
RoleCertified Accountant
Country of ResidenceCyprus
Correspondence Address7 Milner Street
London
SW3 2QA
Director NameMr Alexis Constantinou
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityCypriot
StatusResigned
Appointed29 July 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2021)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address7 Milner Street
London
SW3 2QA
Director NameMrs Katerina Iosif
Date of BirthMay 1980 (Born 44 years ago)
NationalityCypriot
StatusResigned
Appointed29 July 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2022)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address7 Milner Street
London
SW3 2QA
Director NameMs Marina Phedonos
Date of BirthMay 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed04 December 2021(9 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 July 2022)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address7 Milner Street
London
SW3 2QA
Secretary NameTREA Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2022)
Correspondence Address2nd Floor, Flat 202 6 Ioanni Stylianou
2003 Nicosia
Cyprus

Location

Registered Address7 Milner Street
London
SW3 2QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
28 July 2023Appointment of Mr Phivos Pontikis as a secretary on 19 May 2023 (2 pages)
28 July 2023Termination of appointment of Maria Koutsou as a director on 19 May 2023 (1 page)
28 July 2023Appointment of Mr Phivos Pontikis as a director on 19 May 2023 (2 pages)
28 July 2023Termination of appointment of Fiduserve Secretaries Hk Limited as a secretary on 19 May 2023 (1 page)
4 July 2023Notification of Kserve Fidelity Limited as Trustee of the Perimeter Trust as a person with significant control on 18 May 2023 (1 page)
4 July 2023Cessation of Intertrea Nominees Limited as Trustee of the Perimeter Trust as a person with significant control on 18 May 2023 (1 page)
14 December 2022Confirmation statement made on 3 December 2022 with updates (5 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
8 August 2022Termination of appointment of Katerina Iosif as a director on 26 July 2022 (1 page)
8 August 2022Termination of appointment of Trea Secretarial Limited as a secretary on 26 July 2022 (1 page)
8 August 2022Appointment of Ms Maria Koutsou as a director on 26 July 2022 (2 pages)
8 August 2022Termination of appointment of Marina Phedonos as a director on 26 July 2022 (1 page)
8 August 2022Appointment of Fiduserve Secretaries Hk Limited as a secretary on 26 July 2022 (2 pages)
27 December 2021Appointment of Ms Marina Phedonos as a director on 4 December 2021 (2 pages)
27 December 2021Termination of appointment of Alexis Constantinou as a director on 4 December 2021 (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
3 August 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
29 March 2021Secretary's details changed for Trea Secretarial Limited on 29 March 2021 (2 pages)
2 September 2020Cessation of Igor Spodin as a person with significant control on 29 July 2020 (1 page)
2 September 2020Notification of Intertrea Nominees Limited as Trustee of the Perimeter Trust as a person with significant control on 29 July 2020 (2 pages)
13 August 2020Appointment of Mr Alexis Constantinou as a director on 29 July 2020 (2 pages)
13 August 2020Appointment of Mrs Katerina Iosif as a director on 29 July 2020 (2 pages)
13 August 2020Appointment of Trea Secretarial Limited as a secretary on 29 July 2020 (2 pages)
13 August 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
13 August 2020Termination of appointment of Theodoros Theodorou as a director on 29 July 2020 (1 page)
13 August 2020Registered office address changed from , 10 Foster Lane, 3rd Floor, London, EC2V 6HR, United Kingdom to 7 Milner Street London SW3 2QA on 13 August 2020 (1 page)
13 August 2020Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 7 Milner Street London SW3 2QA on 13 August 2020 (1 page)
5 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
17 April 2019Registered office address changed from , 10 Foster Lane, 3rd Floor, London, EC2V 6HH, United Kingdom to 7 Milner Street London SW3 2QA on 17 April 2019 (1 page)
17 April 2019Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 17 April 2019 (1 page)
28 November 2018Registered office address changed from , 1st Floor, 32 Wigmore Street, London, W1U 2RP to 7 Milner Street London SW3 2QA on 28 November 2018 (1 page)
28 November 2018Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 10 Foster Lane 3rd Floor London EC2V 6HH on 28 November 2018 (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
13 January 2015Termination of appointment of Constantinos Christoforou as a director on 9 January 2015 (1 page)
13 January 2015Appointment of Mr Theodoros Theodorou as a director on 9 January 2015 (2 pages)
13 January 2015Termination of appointment of Constantinos Christoforou as a director on 9 January 2015 (1 page)
13 January 2015Appointment of Mr Theodoros Theodorou as a director on 9 January 2015 (2 pages)
13 January 2015Termination of appointment of Constantinos Christoforou as a director on 9 January 2015 (1 page)
13 January 2015Appointment of Mr Theodoros Theodorou as a director on 9 January 2015 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
9 October 2012Incorporation (20 pages)
9 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 October 2012Incorporation (20 pages)
9 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)