OKA DIRECT LIMITED - DIDCOT


Company Profile Company Filings

Overview

OKA DIRECT LIMITED is a Private Limited Company from DIDCOT UNITED KINGDOM and has the status: Active.
OKA DIRECT LIMITED was incorporated 25 years ago on 01/03/1999 and has the registered number: 03722366. The accounts status is FULL and accounts are next due on 30/09/2024.

OKA DIRECT LIMITED - DIDCOT

This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PURCHAS ROAD
DIDCOT
OXFORDSHIRE
OX11 7BF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK JAMES SAUNDERS Sep 1965 British Director 2024-02-05 CURRENT
SUSAN CAROLINE JONES Dec 1957 British Director 1999-07-27 CURRENT
MISS LEANNE GENETTE CORBERSMITH Nov 1981 British Director 2023-10-03 CURRENT
DAVID BLENYTH JENKINS Mar 1966 British Secretary 2006-01-16 UNTIL 2007-07-16 RESIGNED
MS OCTAVIA KATE MORLEY Apr 1968 British Director 2014-10-20 UNTIL 2015-12-22 RESIGNED
RICHARD KEVIN MILLS Feb 1972 British Director 2021-03-19 UNTIL 2022-07-01 RESIGNED
MR MARK JOHN JAMES LITTLE Nov 1965 British Director 2018-01-04 UNTIL 2021-03-19 RESIGNED
DAVID BLENYTH JENKINS Mar 1966 British Director 2006-01-16 UNTIL 2007-07-16 RESIGNED
DEREK JOSEPH PAGE Oct 1958 British Director 1999-03-01 UNTIL 1999-07-27 RESIGNED
DEREK JOSEPH PAGE Oct 1958 British Secretary 1999-03-01 UNTIL 1999-07-27 RESIGNED
RICHARD KEVIN MILLS Secretary 2021-03-19 UNTIL 2022-07-01 RESIGNED
MARK JOHN JAMES LITTLE Secretary 2018-03-07 UNTIL 2021-03-19 RESIGNED
MR PETER NOEL TAYLOR Dec 1962 British Director 2016-12-07 UNTIL 2018-10-09 RESIGNED
ANDREW JAMES HICKIN Secretary 2010-08-11 UNTIL 2018-03-07 RESIGNED
ANDREW JAMES HICKIN Jun 1964 British Secretary 1999-07-27 UNTIL 2006-01-16 RESIGNED
ANDREW JAMES HICKIN Jun 1964 British Secretary 2007-07-16 UNTIL 2007-12-13 RESIGNED
TRACEY CRAWFORD ALSTON Nov 1964 British Secretary 2007-12-13 UNTIL 2010-08-11 RESIGNED
TRACEY CRAWFORD ALSTON Nov 1964 British Director 2007-12-10 UNTIL 2010-08-11 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1999-03-01 UNTIL 1999-03-01 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1999-03-01 UNTIL 1999-03-01 RESIGNED
MS MIRANDA JANE GRUBB Jul 1963 British Director 2006-07-21 UNTIL 2007-11-21 RESIGNED
VISCOUNT WILLIAM WALDORF ASTOR Dec 1951 British Director 1999-08-04 UNTIL 2007-08-01 RESIGNED
LEILA ELIZABETH BAILEY Jan 1965 American Director 2022-03-01 UNTIL 2023-11-14 RESIGNED
ROBERT BIRCHANAN Jul 1947 British Director 2002-02-18 UNTIL 2002-11-30 RESIGNED
NEIL DAVID BUTLER Mar 1989 British Director 2022-08-08 UNTIL 2023-06-07 RESIGNED
MR PETER RAYMOND CHAPPELOW Mar 1947 British Director 2014-03-27 UNTIL 2018-01-04 RESIGNED
EDWARD WILLIAM DAWNAY Feb 1950 British Director 2007-08-01 UNTIL 2010-11-25 RESIGNED
MR EMILIO GIUSEPPE FOA Oct 1963 British Director 2018-10-03 UNTIL 2022-01-27 RESIGNED
GRAHAM EDWARD FROST Feb 1948 British Director 2007-08-01 UNTIL 2013-10-11 RESIGNED
THE HON ANNABEL LUCY VERONICA ASTOR Aug 1948 British Director 1999-03-01 UNTIL 2024-05-07 RESIGNED
MRS MIRANDA CHRISTIE Aug 1974 British Director 2000-04-03 UNTIL 2019-05-31 RESIGNED
ANDREW JAMES HICKIN Jun 1964 British Director 2002-11-21 UNTIL 2018-07-06 RESIGNED
LUCINDA ILEENE WATERHOUSE Jul 1955 British Director 1999-07-27 UNTIL 2020-12-31 RESIGNED
ALASDAIR KINLOCH HADDEN-PATON Oct 1955 British Director 2000-04-03 UNTIL 2018-01-04 RESIGNED
PHILIP ARTHUR GEORGE SEERS Oct 1946 British Director 2013-10-15 UNTIL 2018-01-04 RESIGNED
MR HENRY WILLIAM BAINES SALLITT Jul 1962 British Director 2008-07-23 UNTIL 2012-10-01 RESIGNED
MR HENRY JOHN WILLIAM ROPNER Oct 1981 British Director 2012-10-01 UNTIL 2018-01-04 RESIGNED
NICOLA PARONETTO Jun 1967 Italian Director 2023-10-03 UNTIL 2024-02-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Luxury British Design 2 Limited 2018-02-09 Oxfordshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARIDGE'S HOTEL (42000) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
AGATHA CHRISTIE LIMITED LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
25,27&29 EGERTON GARDENS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 98000 - Residents property management
ROBERT BOLT LIMITED CHICHESTER UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CLIVEDEN SECURITIES LIMITED STEYNING Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ANCROFT TRACTORS LIMITED BERWICK UPON TWEED Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
THE COPYRIGHTS GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
COPYRIGHTS EUROPE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
TOKAJI LAND LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
PRESTBURY GROUP LONDON Dissolved... SMALL 70100 - Activities of head offices
MARKETREACH LICENSING SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
GEORGES SIMENON LIMITED CHICHESTER UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
OKA DIRECT (SCENT FOR LIVING) LTD DIDCOT UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CHORION LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
RAYMOND CHANDLER LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
CHORION TRUSTEE LIMITED LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
RAPT DIRECT LIMITED DIDCOT UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
WHEATLEY BOOKS LIMITED CHICHESTER ENGLAND Active SMALL 96090 - Other service activities n.e.c.
LUXURY BRITISH DESIGN HOLDINGS LIMITED DIDCOT UNITED KINGDOM Active GROUP 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUXURY BRITISH DESIGN HOLDINGS LIMITED DIDCOT UNITED KINGDOM Active GROUP 74990 - Non-trading company
LUXURY BRITISH DESIGN 1 LIMITED DIDCOT UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
LUXURY BRITISH DESIGN 2 LIMITED DIDCOT UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
LUXURY BRITISH DESIGN FINANCE LIMITED DIDCOT UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies