Owk Holdings Limited

General information

Name:

Owk Holdings Ltd

Office Address:

55 Crown Street CM14 4BD Brentwood

Number: 07492353

Incorporation date: 2011-01-13

Dissolution date: 2020-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07492353 thirteen years ago, Owk Holdings Limited had been a private limited company until 2020-09-29 - the date it was officially closed. The firm's last known office address was 55 Crown Street, Brentwood. The company has been on the market under three names. The company's very first official name, Residumm Resources, was changed on 2011-02-02 to Residium Resources (UK). The current name is in use since 2015, is Owk Holdings Limited.

The data obtained regarding the following firm's MDs shows us that the last three directors were: Max K., Nicholas W. and Clive O. who assumed their respective positions on 2015-11-09, 2011-04-11 and 2011-01-13.

Executives who controlled the firm include: Nick W. owned 1/2 or less of company shares. Clive O. owned 1/2 or less of company shares.

  • Previous company's names
  • Owk Holdings Limited 2015-11-09
  • Residium Resources (UK) Limited 2011-02-02
  • Residumm Resources Limited 2011-01-13

Financial data based on annual reports

Company staff

Max K.

Role: Director

Appointed: 09 November 2015

Latest update: 30 December 2022

Nicholas W.

Role: Director

Appointed: 11 April 2011

Latest update: 30 December 2022

Clive O.

Role: Secretary

Appointed: 13 January 2011

Latest update: 30 December 2022

Clive O.

Role: Director

Appointed: 13 January 2011

Latest update: 30 December 2022

People with significant control

Nick W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Clive O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 24 February 2021
Confirmation statement last made up date 13 January 2020
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts 17 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 17 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies