Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OK-MAIL LIMITED
Company Information for

OK-MAIL LIMITED

46 GILLINGHAM STREET, LONDON, SW1V 1HU,
Company Registration Number
03928638
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ok-mail Ltd
OK-MAIL LIMITED was founded on 2000-02-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ok-mail Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
OK-MAIL LIMITED
 
Legal Registered Office
46 GILLINGHAM STREET
LONDON
SW1V 1HU
Other companies in SW1V
 
Filing Information
Company Number 03928638
Company ID Number 03928638
Date formed 2000-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts 
Last Datalog update: 2018-09-05 02:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OK-MAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OK-MAIL LIMITED

Current Directors
Officer Role Date Appointed
MYOFFERS LTD
Director 2009-12-10
IVAN JAMES SOUTHALL
Director 2011-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
INTERACTIVE PROSPECT TARGETING LTD
Company Secretary 2009-12-10 2018-02-17
IVAN JAMES SOUTHALL
Company Secretary 2000-12-15 2009-12-10
INTERACTIVE PROSPECT TARGETING LTD
Director 2009-12-10 2009-12-10
JAMES DERMOT SKINNER
Director 2000-03-27 2009-12-10
IVAN JAMES SOUTHALL
Director 2000-05-08 2009-12-10
LIONEL WILLIAM THAIN
Director 2000-02-28 2009-12-10
MARTIN KIERSNOWSKI
Director 2000-02-28 2008-09-29
LIONEL THAIN
Company Secretary 2000-02-28 2000-12-15
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2000-02-18 2000-02-18
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2000-02-18 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYOFFERS LTD MYOFFERS LIMITED Director 2009-12-10 CURRENT 1999-12-16 Active
MYOFFERS LTD POSTAL PREFERENCE SERVICE LIMITED Director 2009-12-10 CURRENT 1999-09-01 Active - Proposal to Strike off
MYOFFERS LTD MY PROPERTY SPY LIMITED Director 2009-12-01 CURRENT 2006-12-08 Dissolved 2015-06-09
IVAN JAMES SOUTHALL MARKETING CHANCES LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
IVAN JAMES SOUTHALL MYOFFERS LIMITED Director 2010-12-17 CURRENT 1999-12-16 Active
IVAN JAMES SOUTHALL MY PROPERTY SPY LIMITED Director 2010-12-14 CURRENT 2006-12-08 Dissolved 2015-06-09
IVAN JAMES SOUTHALL QUIZFACTOR LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
IVAN JAMES SOUTHALL INTERACTIVE PROSPECT TARGETING LIMITED Director 2008-10-20 CURRENT 2008-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-13DS01APPLICATION FOR STRIKING-OFF
2018-02-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-02-19TM02APPOINTMENT TERMINATED, SECRETARY INTERACTIVE PROSPECT TARGETING LTD
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0118/02/16 FULL LIST
2016-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0118/02/15 FULL LIST
2015-03-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERACTIVE PROSPECT TARGETING LTD / 06/11/2014
2015-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0118/02/14 FULL LIST
2013-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-26AR0118/02/13 FULL LIST
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-21AR0118/02/12 FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 46 GILLINGHAM STREET LONDON SW1V 1AH UNITED KINGDOM
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-24AR0118/02/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MR IVAN JAMES SOUTHALL
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-19AR0118/02/10 FULL LIST
2010-02-19AP04CORPORATE SECRETARY APPOINTED INTERACTIVE PROSPECT TARGETING LIMITED
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR INTERACTIVE PROSPECT TARGETING LTD
2010-01-25AP02CORPORATE DIRECTOR APPOINTED INTERACTIVE PROSPECT TARGETING LTD
2009-12-12AP02CORPORATE DIRECTOR APPOINTED INTERACTIVE PROSPECT TARGETING LTD
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY IVAN SOUTHALL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL THAIN
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SOUTHALL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKINNER
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR MARTIN KIERSNOWSKI
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 30 BUCKINGHAM GATE LONDON LONDON SW1E 6NN
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-23363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-08363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG
2002-08-16AUDAUDITOR'S RESIGNATION
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-01-11288bSECRETARY RESIGNED
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: MORLEY SCOTT&CO 12 TAVISTOCK PLACE LONDON WC1H 9LT
2001-01-11288aNEW SECRETARY APPOINTED
2000-09-26225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-05-19225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01
2000-05-19288aNEW DIRECTOR APPOINTED
2000-04-05288aNEW DIRECTOR APPOINTED
2000-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW
2000-02-24288bSECRETARY RESIGNED
2000-02-24288bDIRECTOR RESIGNED
2000-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OK-MAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OK-MAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OK-MAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OK-MAIL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OK-MAIL LIMITED registering or being granted any patents
Domain Names

OK-MAIL LIMITED owns 1 domain names.

ok-mail.co.uk  

Trademarks
We have not found any records of OK-MAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OK-MAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as OK-MAIL LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where OK-MAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OK-MAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OK-MAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.