OJK BUSINESS MANAGEMENT LIMITED
Overview
| Company Name | OJK BUSINESS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03045156 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OJK BUSINESS MANAGEMENT LIMITED?
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is OJK BUSINESS MANAGEMENT LIMITED located?
| Registered Office Address | First Floor, 14-15 Berners Street W1T 3LJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OJK BUSINESS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| YMU BUSINESS MANAGEMENT LIMITED | Nov 22, 2022 | Nov 22, 2022 |
| YM&U BUSINESS MANAGEMENT LIMITED | Jan 28, 2019 | Jan 28, 2019 |
| OJK LIMITED | Sep 02, 2009 | Sep 02, 2009 |
| O J KILKENNY & CO. LIMITED | May 09, 1995 | May 09, 1995 |
| STENLEAGUE LIMITED | Apr 12, 1995 | Apr 12, 1995 |
What are the latest accounts for OJK BUSINESS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OJK BUSINESS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for OJK BUSINESS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 27, 2026 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Director's details changed for Mr Simon Petrie on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick William Savage on Sep 30, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Niall Longworth as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on Apr 24, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Steven Andrew Crowther on Mar 01, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 030451560009, created on Mar 10, 2025 | 8 pages | MR01 | ||||||||||
Notification of Ojk Holdings Limited as a person with significant control on Mar 05, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Ymu Group Services Limited as a person with significant control on Mar 05, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mary Bekhait as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ymu business management LIMITED\certificate issued on 06/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 030451560007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 27, 2025 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 030451560008 in full | 1 pages | MR04 | ||||||||||
Registration of charge 030451560008, created on Feb 10, 2025 | 8 pages | MR01 | ||||||||||
Termination of appointment of Niall Longworth as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Mary Bekhait as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Steven Andrew Crowther on Sep 30, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Ym&U Group Services Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 12, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Who are the officers of OJK BUSINESS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROWTHER, Steven Andrew | Director | Berners Street W1T 3LJ London First Floor, 14-15 England | England | British | 163943260003 | |||||
| DONALD, Karen Jane | Director | Berners Street W1T 3LJ London First Floor, 14-15 England | England | British | 305929720001 | |||||
| FETHERS, Daniel James | Director | Berners Street W1T 3LJ London First Floor, 14-15 England | England | British | 280011100001 | |||||
| LONGWORTH, Niall | Director | Berners Street W1T 3LJ London First Floor, 14-15 England | England | Irish | 136148400001 | |||||
| PETRIE, Simon | Director | Berners Street W1T 3LJ London First Floor, 14-15 England | England | British | 136284730002 | |||||
| SAVAGE, Patrick William | Director | Berners Street W1T 3LJ London First Floor, 14-15 England | England | Irish | 86555950002 | |||||
| SYMES, Julie Dianne | Director | Berners Street W1T 3LJ London First Floor, 14-15 England | United Kingdom | British | 94480170002 | |||||
| PAGE, Mark | Secretary | 8 Devonshire Drive SK9 7HT Alderley Edge Cheshire | British | 84476710001 | ||||||
| WALLWORK, Michael Jason | Secretary | Strand On The Green W4 3NN London 94 Uk | British | 124711030002 | ||||||
| CHATEL REGISTRARS LIMITED | Secretary | 6 Lansdowne Mews Holland Park W11 3BH London | 33580320003 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BEKHAIT, Mary | Director | Great Portland Street W1W 5QZ London 180 England | United Kingdom | British | 224843750001 | |||||
| CUSHION, David Spencer | Director | 16 The Walled Garden Tewin Water Tewin AL6 0BZ Welwyn Hertfordshire | United Kingdom | British | 207925890001 | |||||
| FRASER, Derek Davidson | Director | Chilton Street E2 6EA London G8 City Pavillion 59 | United Kingdom | British | 136148500001 | |||||
| HARFIELD, Victoria Louise | Director | Portland Place W1B 1PX London 19 England | United Kingdom | British | 204637750001 | |||||
| JACOBS, Sacha Marc | Director | Strand On The Green Chiswick W4 3NN London 94 | England | British | 185510560001 | |||||
| KILKENNY, Osmond James | Director | 44 St James East IRISH Dublin Ireland | Irish | 70675810001 | ||||||
| LAMB, Andrew Francis | Director | Mosley Street M2 3HZ Manchester 5th Floor 61 United Kingdom | United Kingdom | British | 158476460001 | |||||
| LONGWORTH, Niall | Director | Great Portland Street W1W 5QZ London 180 England | England | Irish | 136148400001 | |||||
| MOSS, David John | Director | 3 Ascot Court Bickley BR1 2PT Bromley Kent | British | 45245030005 | ||||||
| MURPHY, Brian | Director | 11 Rockville Park IRISH Blackrock Dublin Ireland | Irish | 56876390001 | ||||||
| PAGE, Mark | Director | Strand On The Green Chiswick W4 3NN London 94 | United Kingdom | British | 84476710006 | |||||
| RODFORD, Neil | Director | Great Portland Street W1W 5QZ London C/O Ojk Ltd, 180 England | United Kingdom | British | 70870320006 | |||||
| SHAFTO, Robert James | Director | Cedar Close Dulwich SE21 8HX London 46 United Kingdom | England | British | 59179930002 | |||||
| SHAFTO, Robert James | Director | 46 Cedar Close Dulwich SE21 8HX London | England | British | 59179930002 | |||||
| WALLWORK, Michael Jason | Director | Portland Place W1B 1PX London 19 England | England | British | 124711030002 | |||||
| WANSELL, Andrew Charles | Director | Great Portland Street W1W 5QZ London 180 England | England | British | 139393390001 | |||||
| YOUNG, Colin Clifford | Director | 23 Nella Road Hammersmith W6 9PB London | United Kingdom | British | 57116000001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of OJK BUSINESS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ojk Holdings Limited | Mar 05, 2025 | York Street M2 3BA Manchester 3 Floor, Colwyn Chambers, 19 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ymu Group Services Limited | Oct 20, 2021 | Great Portland Street W1W 5QZ London 180 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ym&U Central Services Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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