Ok Let Limited

General information

Name:

Ok Let Ltd

Office Address:

33 Park Street Madeley TF7 5LD Telford

Number: 07581510

Incorporation date: 2011-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ok Let came into being in 2011 as a company enlisted under no 07581510, located at TF7 5LD Telford at 33 Park Street. The company has been in business for thirteen years and its last known status is active. The firm's SIC code is 82990: Other business support service activities not elsewhere classified. Thursday 31st March 2022 is the last time the accounts were reported.

This company has 1 managing director at the moment running this specific business, namely Danielle B. who has been doing the director's obligations since 2011-03-29. This business had been overseen by Hardip D. up until April 2022. As a follow-up a different director, including Hardip D. resigned in March 2021.

Danielle B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Danielle B.

Role: Director

Appointed: 14 November 2023

Latest update: 19 April 2024

People with significant control

Danielle B.
Notified on 14 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
H&H Properties (Telford) Limited
Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England
Legal authority Uk Companies Act
Legal form Uk Companies Act
Country registered England And Wales
Place registered Uk
Registration number 09383699
Notified on 16 August 2018
Ceased on 14 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shyam V.
Notified on 16 August 2018
Ceased on 14 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian C.
Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David N.
Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 16 June 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On November 14, 2023 new director was appointed. (AP01)
filed on: 28th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Lloyds Bank Chambers 7 Park Street

Post code:

TF11 9BE

City / Town:

Shifnal

HQ address,
2013

Address:

Lloyds Bank Chambers 7 Park Street

Post code:

TF11 9BE

City / Town:

Shifnal

HQ address,
2014

Address:

Lloyds Bank Chambers 7 Park Street

Post code:

TF11 9BE

City / Town:

Shifnal

Accountant/Auditor,
2014

Name:

Baldwins (shifnal) Limited

Address:

Lloyds Bank Chambers 7 Park Street

Post code:

TF11 9BE

City / Town:

Shifnal

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies