London
EC2V 6AX
Director Name | Mr Luke John Osborne |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Cheapside London EC2V 6AX |
Director Name | Mr Geoffrey Allan Button |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Ruby Triangle Peckham London SE15 1LG |
Director Name | Mr Patrick Nicholas Day |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2019) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Back Church Lane London E1 1LQ |
Registered Address | 60 Cheapside London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
19 January 2022 | Delivered on: 21 January 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The freehold property known as land and buildings lying to the south of churchfields road, beckenham registered at the land registry under title number SGL636812. Outstanding |
---|---|
2 November 2016 | Delivered on: 16 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 7 - 14 ruby triangle, london, SE15 1LG. Outstanding |
2 November 2016 | Delivered on: 8 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 ruby triangle london SE15 1LG. Outstanding |
8 July 2016 | Delivered on: 9 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 6 & 7 sandgate trading estate sandgate street london. Outstanding |
4 May 2016 | Delivered on: 13 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3-4 sandgate trading estate sandgate street london. Outstanding |
18 April 2016 | Delivered on: 20 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 March 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
24 April 2023 | Satisfaction of charge 097770760006 in full (1 page) |
2 December 2022 | Confirmation statement made on 26 November 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
26 January 2022 | Company name changed okr regeneration LIMITED\certificate issued on 26/01/22
|
24 January 2022 | Resolutions
|
24 January 2022 | Memorandum and Articles of Association (17 pages) |
21 January 2022 | Registration of charge 097770760006, created on 19 January 2022 (45 pages) |
19 January 2022 | Company name changed churchfields road BR3 LIMITED\certificate issued on 19/01/22
|
17 January 2022 | Company name changed okr regeneration LIMITED\certificate issued on 17/01/22
|
4 January 2022 | Resolutions
|
16 December 2021 | Memorandum and Articles of Association (36 pages) |
26 November 2021 | Appointment of Mr Luke John Osborne as a director on 24 November 2021 (2 pages) |
26 November 2021 | Statement of capital following an allotment of shares on 24 November 2021
|
26 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
23 November 2021 | Statement by Directors (1 page) |
23 November 2021 | Statement of capital on 23 November 2021
|
23 November 2021 | Solvency Statement dated 01/11/21 (1 page) |
18 November 2021 | Resolutions
|
21 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
7 September 2020 | Satisfaction of charge 097770760005 in full (1 page) |
7 September 2020 | Satisfaction of charge 097770760003 in full (1 page) |
7 September 2020 | Satisfaction of charge 097770760004 in full (1 page) |
7 September 2020 | Satisfaction of charge 097770760002 in full (1 page) |
7 September 2020 | Satisfaction of charge 097770760001 in full (1 page) |
15 June 2020 | Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page) |
31 January 2020 | Change of details for Okr Holdings Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 1 Ruby Triangle Peckham London SE15 1LG England to 60 Cheapside London EC2V 6AX on 31 January 2020 (1 page) |
31 January 2020 | Director's details changed for Mr Thomas William Pratt on 31 January 2020 (2 pages) |
16 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
30 September 2019 | Termination of appointment of Geoffrey Allan Button as a director on 27 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Patrick Nicholas Day as a director on 27 September 2019 (1 page) |
26 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 29 July 2019
|
22 August 2019 | Cessation of Thomas William Pratt as a person with significant control on 26 July 2019 (3 pages) |
22 August 2019 | Notification of Hyson Lucky Dragon Limited as a person with significant control on 26 July 2019 (4 pages) |
22 August 2019 | Cessation of Hyson Lucky Dragon Limited as a person with significant control on 29 July 2019 (3 pages) |
22 August 2019 | Notification of Okr Holdings Limited as a person with significant control on 29 July 2019 (4 pages) |
22 August 2019 | Notification of Geoffrey Allan Button as a person with significant control on 26 July 2019 (2 pages) |
22 August 2019 | Cessation of Geoffrey Allan Button as a person with significant control on 29 July 2019 (3 pages) |
9 August 2019 | Change of share class name or designation (2 pages) |
9 August 2019 | Resolutions
|
26 July 2019 | Statement of capital on 26 July 2019
|
26 July 2019 | Statement by Directors (1 page) |
26 July 2019 | Resolutions
|
26 July 2019 | Solvency Statement dated 26/07/19 (1 page) |
25 July 2019 | Previous accounting period shortened from 28 September 2019 to 28 February 2019 (1 page) |
6 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
26 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
20 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 September 2017 | Director's details changed for Mr Thomas William Pratt on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Thomas William Pratt on 28 September 2017 (2 pages) |
29 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
29 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
16 November 2016 | Registration of charge 097770760005, created on 2 November 2016 (7 pages) |
16 November 2016 | Registration of charge 097770760005, created on 2 November 2016 (7 pages) |
8 November 2016 | Registration of charge 097770760004, created on 2 November 2016 (7 pages) |
8 November 2016 | Registration of charge 097770760004, created on 2 November 2016 (7 pages) |
31 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 July 2016 | Registration of charge 097770760003, created on 8 July 2016 (9 pages) |
9 July 2016 | Registration of charge 097770760003, created on 8 July 2016 (9 pages) |
13 May 2016 | Registration of charge 097770760002, created on 4 May 2016 (9 pages) |
13 May 2016 | Registration of charge 097770760002, created on 4 May 2016 (9 pages) |
20 April 2016 | Registration of charge 097770760001, created on 18 April 2016 (5 pages) |
20 April 2016 | Registration of charge 097770760001, created on 18 April 2016 (5 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
17 February 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
17 February 2016 | Resolutions
|
30 January 2016 | Appointment of Mr Patrick Nicholas Day as a director on 28 January 2016 (2 pages) |
30 January 2016 | Appointment of Mr Patrick Nicholas Day as a director on 28 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Geoffrey Allan Button as a director on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Geoffrey Allan Button as a director on 27 January 2016 (2 pages) |
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|