OKN1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
OKN1 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
OKN1 LIMITED was incorporated 29 years ago on 12/05/1994 and has the registered number: 02928153. The accounts status is SMALL and accounts are next due on 30/04/2024.
OKN1 LIMITED was incorporated 29 years ago on 12/05/1994 and has the registered number: 02928153. The accounts status is SMALL and accounts are next due on 30/04/2024.
OKN1 LIMITED - LONDON
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
OKN1 LIMITED NEW CITY COLLEGE
LONDON
N1 6HQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE TRADING COMPANY (HACKNEY) LIMITED (until 01/05/2019)
THE TRADING COMPANY (HACKNEY) LIMITED (until 01/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERARD PAUL MCDONALD | Jun 1966 | British | Director | 2017-03-23 | CURRENT |
MRS NARZNY KHAN | Oct 1977 | British | Director | 2021-06-21 | CURRENT |
AUDREY LORRAINE WEST | May 1956 | Jamaican | Director | 1994-05-12 UNTIL 1995-09-30 | RESIGNED |
COLIN ARTHUR | British | Secretary | 2005-12-31 UNTIL 2017-02-09 | RESIGNED | |
MELAINIE TINA BROOKE | Secretary | 1994-05-12 UNTIL 1995-06-20 | RESIGNED | ||
MR MAY KUNLE DARE | May 1961 | British | Secretary | 1996-11-26 UNTIL 1997-05-08 | RESIGNED |
JOHN LESLIE CRISP | Jun 1949 | Secretary | 1995-07-14 UNTIL 1996-11-26 | RESIGNED | |
MR MARK LEYLAND SMITH | Jun 1962 | British | Secretary | 2002-04-18 UNTIL 2005-12-31 | RESIGNED |
JUDITH MARY SPEMCER-GREGSON | Nov 1952 | Secretary | 1997-05-08 UNTIL 2002-02-06 | RESIGNED | |
MRS JANET SMITH | Mar 1963 | British | Director | 2019-05-01 UNTIL 2022-07-31 | RESIGNED |
MR THOMAS FREDERICK MAUTNER | May 1949 | British | Director | 1994-05-12 UNTIL 2017-02-13 | RESIGNED |
BRIAN JAMES PAGE | May 1954 | British | Director | 2006-03-21 UNTIL 2011-07-31 | RESIGNED |
WITOLD SAWIN | Feb 1950 | British | Director | 1994-05-12 UNTIL 2001-03-05 | RESIGNED |
MR ROBERT GODFREY WILKINSON | May 1952 | British | Director | 1997-04-14 UNTIL 2004-04-30 | RESIGNED |
MR MARK LEYLAND SMITH | Jun 1962 | British | Director | 2002-04-18 UNTIL 2005-12-31 | RESIGNED |
MS JUDITH MARY SPENCER-GREGSON | Nov 1952 | British | Director | 2000-07-06 UNTIL 2002-02-06 | RESIGNED |
PETER ANDREW PHILIP WRIGHT | Jun 1948 | British | Director | 2004-06-09 UNTIL 2017-02-08 | RESIGNED |
JILL YVONNE LEWIS | Jul 1962 | British | Director | 2005-02-23 UNTIL 2006-04-07 | RESIGNED |
PETER JOHN MALYON | Dec 1951 | British | Director | 2006-03-21 UNTIL 2010-07-30 | RESIGNED |
MR MAY KUNLE DARE | May 1961 | British | Director | 2006-12-05 UNTIL 2016-08-09 | RESIGNED |
MR ROBIN FRANK LANDMAN | Sep 1952 | British | Director | 2002-11-26 UNTIL 2003-07-08 | RESIGNED |
MS SARAH CATRIONA PILKINGTON JACKSON | Jan 1958 | British | Director | 2003-07-15 UNTIL 2005-06-07 | RESIGNED |
CHRISTINE PHYLLIS FARLEY | Apr 1949 | British | Director | 1994-05-12 UNTIL 2006-12-31 | RESIGNED |
JOHN LESLIE CRISP | Jun 1949 | Director | 1994-05-12 UNTIL 1996-11-26 | RESIGNED | |
MR ROGER DENIS COTTAM | Nov 1955 | British | Director | 2017-03-23 UNTIL 2019-05-01 | RESIGNED |
DAVID ARTHUR BARTLEY | Mar 1929 | British | Director | 1994-05-12 UNTIL 1998-01-15 | RESIGNED |
MR IAN CAMPBELL ASHMAN | Sep 1956 | British | Director | 1994-05-12 UNTIL 2002-08-31 | RESIGNED |
MR IAN CAMPBELL ASHMAN | Sep 1956 | British | Director | 2006-12-05 UNTIL 2017-03-24 | RESIGNED |
MR SURIYAKUMAR ARANIYASUNDARAN | Jul 1965 | British | Director | 2019-05-01 UNTIL 2023-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
New City College Corporation | 2016-08-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OKN1 LIMITED | 2021-04-09 | 31-07-2020 | £16,573 Cash £604,246 equity |
OKN1 LIMITED | 2020-04-25 | 31-07-2019 | £143,789 Cash £282,386 equity |