Company NameOKO Global Llp
Company StatusActive
Company NumberOC363642
CategoryLimited Liability Partnership
Incorporation Date8 April 2011(13 years ago)

Directors

LLP Designated Member NameMrs Cherie Evans
Date of BirthSeptember 1950 (Born 73 years ago)
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Quay 30 Channel Way
Ocean Village
Southampton
Hampshire
SO14 3TG
LLP Designated Member NameMr Trevor Evans
Date of BirthApril 1946 (Born 78 years ago)
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Quay 30 Channel Way
Ocean Village
Southampton
Hampshire
SO14 3TG
LLP Designated Member NameMr Benjamin Rupert Evans
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quay 30 Channel Way
Ocean Village
Southampton
Hampshire
SO14 3TG
LLP Designated Member NameMr Dominic Kahlil Evans
Date of BirthMarch 1981 (Born 43 years ago)
StatusCurrent
Appointed01 January 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quay 30 Channel Way
Ocean Village
Southampton
Hampshire
SO14 3TG
LLP Member NameBluebottle Resources Inc (Corporation)
StatusCurrent
Appointed10 July 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressChemin De Trois-Portes 11
2000 Neuchatel
Switzerland
LLP Member NameBluebottle Resources Inc. (Corporation)
StatusResigned
Appointed08 April 2011(same day as company formation)
Correspondence AddressChemin De Trois-Portes 11
2000 Neuchatel
Switzerland

Contact

Websitewww.oko.com/
Telephone020 78703156
Telephone regionLondon

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£258,323
Cash£68,343
Current Liabilities£63,443

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 June 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
14 February 2022Appointment of Bluebottle Resources Inc as a member on 10 July 2017 (2 pages)
28 January 2022Total exemption full accounts made up to 31 December 2020 (13 pages)
28 July 2021Registered office address changed from The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 28 July 2021 (1 page)
2 July 2021Compulsory strike-off action has been discontinued (1 page)
1 July 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
15 April 2020Member's details changed for Mr Dominic Kahlil Evans on 1 January 2020 (2 pages)
8 January 2020Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA United Kingdom to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 8 January 2020 (1 page)
8 January 2020Member's details changed for Mr Benjamin Rupert Evans on 8 January 2020 (2 pages)
8 January 2020Member's details changed for Mr Trevor Evans on 8 January 2020 (2 pages)
8 January 2020Member's details changed for Mr Dominic Kahlil Evans on 8 January 2020 (2 pages)
8 January 2020Member's details changed for Mrs Cherie Evans on 8 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
16 April 2019Appointment of Mr Benjamin Rupert Evans as a member on 1 January 2018 (2 pages)
16 April 2019Appointment of Mr Dominic Kahlil Evans as a member on 1 January 2018 (2 pages)
9 April 2019Member's details changed for Mr Trevor Evans on 31 March 2019 (2 pages)
9 April 2019Member's details changed for Mrs Cherie Evans on 31 March 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 July 2017Termination of appointment of Bluebottle Resources Inc. as a member on 10 July 2017 (1 page)
10 July 2017Cessation of Bluebottle Resources Inc. as a person with significant control on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Bluebottle Resources Inc. as a member on 10 July 2017 (1 page)
10 July 2017Cessation of Bluebottle Resources Inc. as a person with significant control on 10 July 2017 (1 page)
5 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 8 April 2016 (4 pages)
27 April 2016Annual return made up to 8 April 2016 (4 pages)
23 March 2016Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to The French Quarter 114 High Street Southampton SO14 2AA on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to The French Quarter 114 High Street Southampton SO14 2AA on 23 March 2016 (1 page)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 May 2015Annual return made up to 8 April 2015 (4 pages)
5 May 2015Annual return made up to 8 April 2015 (4 pages)
5 May 2015Annual return made up to 8 April 2015 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 8 April 2014 (4 pages)
8 May 2014Annual return made up to 8 April 2014 (4 pages)
8 May 2014Annual return made up to 8 April 2014 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 8 April 2013 (4 pages)
2 May 2013Annual return made up to 8 April 2013 (4 pages)
2 May 2013Annual return made up to 8 April 2013 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Member's details changed for Bluebottle Resources Inc. on 8 April 2012 (2 pages)
20 April 2012Annual return made up to 8 April 2012 (4 pages)
20 April 2012Member's details changed for Bluebottle Resources Inc. on 8 April 2012 (2 pages)
20 April 2012Annual return made up to 8 April 2012 (4 pages)
20 April 2012Member's details changed for Bluebottle Resources Inc. on 8 April 2012 (2 pages)
20 April 2012Annual return made up to 8 April 2012 (4 pages)
20 September 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
20 September 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
8 April 2011Incorporation of a limited liability partnership (6 pages)
8 April 2011Incorporation of a limited liability partnership (6 pages)