Company Information for OKAPI LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
05932090
Private Limited Company
Liquidation |
Company Name | |
---|---|
OKAPI LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in W1B | |
Company Number | 05932090 | |
---|---|---|
Company ID Number | 05932090 | |
Date formed | 2006-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 12/09/2014 | |
Return next due | 10/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-04 16:25:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OKAPI | Singapore | Dissolved | Company formed on the 2008-09-11 | |
OKAPI : DESIGN : INTERSECT, INC | 1220 N. Market Street Suite 806 Wilmington DE 19801 | Unknown | Company formed on the 2000-02-02 | |
OKAPI 101 CORPORATION | 5455 S. SUNCOAST BLVD., HOMOSASSA FL 34446 | Inactive | Company formed on the 2007-08-02 | |
OKAPI 23 IRELAND LIMITED | 15 ANNE STREET SOUTH DUBLIN 2 | Dissolved | Company formed on the 1999-09-28 | |
OKAPI 308921 LLC | 370 CAMINO GARDENS BLVD BOCA RATON FL 33432 | Active | Company formed on the 2018-11-21 | |
OKAPI ACQUISITION CO INCORPORATED | California | Unknown | ||
OKAPI ADVERTISING & MARKETING PRIVATE LIMITED | 1532 SECTOR -A POCKET B&CVASANT KUNJ NEW DELHI Delhi 110070 | DORMANT | Company formed on the 2000-08-02 | |
OKAPI ADVISORY SERVICES PRIVATE LIMITED | S-2. 2ND FLOOR BLOCK-2 SINDHURSEA PRINCESS APTS 9-A COASTAL ROAD KALAKSHETRA COLONY BESANT NAGAR CHENNAI Tamil Nadu 600090 | ACTIVE | Company formed on the 2012-01-25 | |
OKAPI ADVISORY SERVICES LTD | 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS | Active | Company formed on the 2018-10-31 | |
OKAPI AESTHETICS LTD | 24 ROSECROFT DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG5 6EG | Active - Proposal to Strike off | Company formed on the 2023-06-08 | |
OKAPI AFRICA LIMITED | QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW | Active | Company formed on the 2012-11-28 | |
OKAPI ARCHITECTURE INCORPORATED | California | Unknown | ||
OKAPI AS | Evjevegen 11 EIDFJORD 5783 | Active | Company formed on the 2000-06-11 | |
OKAPI ASSETS PTY LTD | Active | Company formed on the 2021-11-25 | ||
OKAPI ATHLETICS LLC | 3530 EUCLID AVE TROY Michigan 48083 | UNKNOWN | Company formed on the 2012-09-05 | |
OKAPI BEAUTY PLACE, LLC | 333 Reiman St Upper Sloan NY 14212 | Active | Company formed on the 2022-05-31 | |
OKAPI BIOSCIENCE LIMITED | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active | Company formed on the 2024-08-16 | |
Okapi Capital Group, Inc. | 18121 E. Hampden Avenue Unit C - 5045 Aurora CO 80013 | Good Standing | Company formed on the 2023-09-18 | |
OKAPI CAPITAL ADVISORS LTD | 7 COPPERFIELD ROAD, COVENTRY WEST MIDLANDS, ENGLAND CV2 4AQ | Active | Company formed on the 2023-12-28 | |
OKAPI CASH LIMITED | 22 North Terrace North Terrace NORTH TERRACE Wallsend NE28 6PZ | Active - Proposal to Strike off | Company formed on the 2019-06-28 |
Officer | Role | Date Appointed |
---|---|---|
CHATEL REGISTRARS LTD |
||
ALEXANDER WOLF KUTNER |
||
STEPHEN HOWARD KUTNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HOWARD KUTNER |
Company Secretary | ||
GEORGE GERARDO MACARI |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHANTOM HOLDINGS UK LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-06-19 | Active | |
PHANTOM PROPERTY HOLDINGS UK LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-06-20 | Active | |
EDGEHOPE LTD | Company Secretary | 2014-06-18 | CURRENT | 1998-06-11 | Active - Proposal to Strike off | |
BLOOD AND FIRE LIMITED | Company Secretary | 2014-05-20 | CURRENT | 1993-05-13 | Active | |
DROWNEDINSOUND.COM LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
DROWNED IN SOUND RECORDINGS LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
LEVELFINDS LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2003-02-26 | Active | |
SATELLITE OF LOVE LIMITED | Company Secretary | 2014-02-05 | CURRENT | 2007-11-14 | Dissolved 2017-07-25 | |
SILENT WAY LIMITED | Company Secretary | 2014-01-28 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
QUIETUS MANAGEMENT LIMITED | Company Secretary | 2014-01-09 | CURRENT | 2010-01-08 | Active | |
SO WHAT ARTS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 1985-10-07 | Active - Proposal to Strike off | |
BARRY MCGUIGAN BOXING ACADEMY C.I.C. | Company Secretary | 2010-07-01 | CURRENT | 2009-06-23 | Active - Proposal to Strike off | |
XXPLOSIVE LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2006-04-20 | Dissolved 2018-05-29 | |
JSK MUSIC LIMITED | Director | 2012-08-31 | CURRENT | 2012-08-09 | Active | |
JSKM LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Dissolved 2017-04-25 | |
5 EGERTON GARDENS LIMITED | Director | 2004-03-29 | CURRENT | 1996-05-13 | Active | |
SERIE A PRODUCTIONS LIMITED | Director | 2001-02-15 | CURRENT | 2001-02-15 | Active - Proposal to Strike off | |
SERIE A MUSIC LIMITED | Director | 1998-07-30 | CURRENT | 1998-07-30 | Active - Proposal to Strike off | |
STEVE KUTNER MANAGEMENT LIMITED | Director | 1997-07-01 | CURRENT | 1997-07-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Stirling Court Stirling Way Borehamwood Herts WD6 2BT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM Brook Point 1412-1420 High Road London N20 9BH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/15 FROM C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WOLF KUTNER | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHATEL REGISTRARS LTD on 2010-05-10 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/10 FROM 6 Lansdowne Mews London W11 3BH | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Chatel Registrars Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN KUTNER | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE MACARI | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACARI / 17/03/2008 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 14/09/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-07-20 |
Appointment of Liquidators | 2015-07-20 |
Resolutions for Winding-up | 2015-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 OKAPI LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OKAPI LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OKAPI LIMITED | Event Date | 2015-07-07 |
Nature of Business: Property Rental Notice is hereby given that the Creditors of the above named company are required, on or before 11 August 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to John Kelmanson, of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, London N20 9BH, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of no longer trading. John Kelmanson , IP no: 004866 , Liquidator of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . Date of Appointment: 7 July 2015 . Telephone number: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis : 13 July 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OKAPI LIMITED | Event Date | 2015-07-07 |
John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . Telephone number: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OKAPI LIMITED | Event Date | 2015-07-07 |
Nature of Business: Property Rental At a general meeting of the Company, duly convened and held at Brook Point, 1412-1420 High Road, London N20 9BH on 7 July 2015 at 10.30 am, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Kelmanson , of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Alexander Kutner , Director : Liquidators details: John Kelmanson , IP number: 004866 of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . Date of Appointment: 7 July 2015. Telephone number: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis | |||
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. |