O.K. MAGAZINES LIMITED
Overview
| Company Name | O.K. MAGAZINES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02768369 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of O.K. MAGAZINES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is O.K. MAGAZINES LIMITED located?
| Registered Office Address | C/O Bdo Llp, 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for O.K. MAGAZINES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for O.K. MAGAZINES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 09, 2023 |
What are the latest filings for O.K. MAGAZINES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from One Canada Square Canary Wharf London E14 5AP United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Aug 01, 2024 | 3 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 16, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 2 pages | CS01 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 09, 2020 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 09, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Change of details for Reach Magazines Publishing Plc as a person with significant control on Oct 31, 2019 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of O.K. MAGAZINES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canary Wharf E14 5AP London One Canada Square United Kingdom |
| 82853180002 | ||||||||||
| REACH DIRECTORS LIMITED | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom |
| 82853130002 | ||||||||||
| ELLICE, Martin Stephen | Secretary | Canary Wharf E14 5AP London One Canada Square United Kingdom | British | 153564420001 | ||||||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||||||
| ASHFORD, Paul Michael, Dr | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 92753690001 | |||||||||
| BAILEY, Philip Rodney Frederick | Director | Flat 7 14 Eton Avenue NW3 3EH London | British | 48421970001 | ||||||||||
| DESMOND, Richard Clive | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 6577030003 | |||||||||
| ELLICE, Martin Stephen | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 153564420001 | |||||||||
| FOX, Simon Richard | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 58101280002 | |||||||||
| FOXON, Barry William | Director | Crossways River Road IG9 6BS Buckhurst Hill Essex | British | 34549850001 | ||||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| MCCARTHY, Stephen William | Director | Flat 15 5-22 Sapphire Court E1 8JQ 1 Ensign Street London | British | 66481260001 | ||||||||||
| MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | England | Scottish | 91567460002 | |||||||||
| SQUIRE, Julie Gail | Director | 30 Grand Avenue Muswell Hill N10 3BB London | British | 33600350002 | ||||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 60412210002 | |||||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of O.K. MAGAZINES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Richard Clive Desmond | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Reach Magazines Publishing Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does O.K. MAGAZINES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0