You are here: bizstats.co.uk > a-z index > O list > OK list

Okra Holdings Limited HORSHAM


Okra Holdings Limited is a private limited company situated at Envision House, 5 North Street, Horsham RH12 1XQ. Incorporated on 2018-02-22, this 6-year-old company is run by 2 directors.
Director Howard M., appointed on 12 September 2023. Director Joshua K., appointed on 06 February 2023.
The company is classified as "other business support service activities not elsewhere classified" (SIC code: 82990). According to CH database there was a name change on 2019-10-04 and their previous name was Hc 1293 Limited.
The latest confirmation statement was filed on 2023-02-14 and the deadline for the subsequent filing is 2024-02-28. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Okra Holdings Limited Address / Contact

Office Address Envision House
Office Address2 5 North Street
Town Horsham
Post code RH12 1XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11219983
Date of Incorporation Thu, 22nd Feb 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Howard M.

Position: Director

Appointed: 12 September 2023

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 March 2023

Joshua K.

Position: Director

Appointed: 06 February 2023

Margaret H.

Position: Director

Appointed: 21 February 2023

Resigned: 02 August 2023

Jeroen P.

Position: Director

Appointed: 12 November 2019

Resigned: 06 February 2023

Loubna B.

Position: Director

Appointed: 12 November 2019

Resigned: 06 February 2023

Siyyid S.

Position: Director

Appointed: 22 February 2018

Resigned: 06 February 2023

Jason M.

Position: Director

Appointed: 22 February 2018

Resigned: 09 August 2018

Martin C.

Position: Director

Appointed: 22 February 2018

Resigned: 06 February 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats discovered, there is Envision Pharma Holdco Limited from Horsham, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Loubna B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martin C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Envision Pharma Holdco Limited

Envision House 5, North Street, Horsham, West Sussex, RH12 1XQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08555733
Notified on 6 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Loubna B.

Notified on 18 October 2019
Ceased on 6 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Martin C.

Notified on 18 October 2019
Ceased on 6 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Siyyid S.

Notified on 5 September 2018
Ceased on 18 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Carter Brown - The Expert Service Limited

Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 04547728
Notified on 22 February 2018
Ceased on 18 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hc 1293 October 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Debtors38125 175
Net Assets Liabilities1 191-14 215
Other Debtors38125 175
Other
Amounts Owed To Group Undertakings2 999 19040 200
Average Number Employees During Period24
Balances Amounts Owed By Related Parties 24 000
Balances Amounts Owed To Related Parties2 999 1902 999 190
Creditors2 999 1904 999 190
Investments Fixed Assets3 000 0005 000 000
Investments In Group Undertakings3 000 0005 000 000
Net Current Assets Liabilities-2 998 809-15 025
Nominal Value Allotted Share Capital381794
Number Shares Issued Fully Paid 794 000
Other Creditors 4 999 190
Par Value Share 0
Total Assets Less Current Liabilities1 1914 984 975

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 15th, January 2024
Free Download (22 pages)

Company search