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

Oko Digital Limited HAYLING ISLAND


Oko Digital started in year 1999 as Private Limited Company with registration number 03867231. The Oko Digital company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Hayling Island at The Cake Shed. Postal code: PO11 0QW. Since 2013/10/09 Oko Digital Limited is no longer carrying the name Brit-net Internet Marketing.

The firm has one director. Zachary D., appointed on 31 March 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oko Digital Limited Address / Contact

Office Address The Cake Shed
Office Address2 Manor Farm
Town Hayling Island
Post code PO11 0QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03867231
Date of Incorporation Wed, 27th Oct 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Zachary D.

Position: Director

Appointed: 31 March 2021

Oko Holdings Ltd

Position: Corporate Director

Appointed: 24 February 2021

Resigned: 31 March 2021

Mathew B.

Position: Secretary

Appointed: 27 October 1999

Resigned: 31 March 2021

Michael F.

Position: Secretary

Appointed: 27 October 1999

Resigned: 27 October 1999

David B.

Position: Director

Appointed: 27 October 1999

Resigned: 01 August 2019

Mathew B.

Position: Director

Appointed: 27 October 1999

Resigned: 20 January 2022

M J F Services Ltd

Position: Corporate Director

Appointed: 27 October 1999

Resigned: 27 October 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Insticator Uk Limited from Camberley, England. This PSC is classified as "a private company limited by shares", 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 entity in the PSC register is Mathew B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Insticator Uk Limited

377 - 399 London Road, Camberley, GU15 3HL, England

Legal authority English Law
Legal form Private Company Limited By Shares
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mathew B.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

Notified on 6 April 2016
Ceased on 21 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brit-net Internet Marketing October 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312014-10-312015-10-312016-10-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 22011 9051 3696 077       
Balance Sheet
Cash Bank On Hand    138 972317 420367 418464 808781 982622 612171 448
Current Assets70 37369 65848 51974 841155 686398 357490 183602 260834 3111 825 156667 826
Debtors21 00223 14023 4698 93016 71480 937122 765137 45252 3291 202 544496 378
Net Assets Liabilities    37 710174 691209 625209 603210 824-101 983-117 932
Other Debtors    6 45810 56115 98632 88649 27358 4459 823
Property Plant Equipment    2 5996 5287 80561 56240 40750 82635 106
Cash Bank In Hand49 37146 51825 05065 911       
Net Assets Liabilities Including Pension Asset Liability12 22011 9051 3696 077       
Tangible Fixed Assets  7591 246       
Reserves/Capital
Called Up Share Capital1001001 0001 000       
Profit Loss Account Reserve12 12011 8053695 077       
Shareholder Funds12 22011 9051 3696 077       
Other
Accumulated Amortisation Impairment Intangible Assets     5 53224 871    
Accumulated Depreciation Impairment Property Plant Equipment    1 7244 2186 08459 54490 357127 053151 455
Additions Other Than Through Business Combinations Property Plant Equipment       29 862 47 1158 682
Amortisation Rate Used For Intangible Assets     20     
Amounts Owed By Group Undertakings Participating Interests         1 15722 435
Amounts Owed To Group Undertakings Participating Interests         424 163511 423
Average Number Employees During Period    7799874
Bank Borrowings        50 00044 167 
Comprehensive Income Expense    92 033205 781     
Corporation Tax Payable    20 05439 59447 855    
Creditors    120 575268 913340 847454 219613 8941 933 798820 864
Depreciation Rate Used For Property Plant Equipment     25     
Dividends Paid    60 40068 800     
Fixed Assets  7591 2462 59945 24760 28961 562   
Income Expense Recognised Directly In Equity    -60 400-68 800     
Increase From Amortisation Charge For Year Intangible Assets     5 53219 339    
Increase From Depreciation Charge For Year Property Plant Equipment     2 4931 86628 58930 81336 69624 402
Intangible Assets     38 71952 484    
Intangible Assets Gross Cost     44 25177 355    
Net Current Assets Liabilities12 22011 9056104 83135 111129 444149 336148 041220 417-108 642-153 038
Other Creditors    97 45411 22113 46515 83616 294542 738181 780
Other Taxation Social Security Payable    1 5021 838     
Payments To Related Parties    60 40068 800     
Profit Loss    92 033205 781     
Property Plant Equipment Gross Cost    4 32310 74513 889121 106130 764177 879186 561
Taxation Social Security Payable      47 85542 55115 0026 428 
Total Additions Including From Business Combinations Property Plant Equipment      3 144    
Total Assets Less Current Liabilities12 22011 9051 3696 07737 710174 691209 625209 603260 824-57 816-117 932
Trade Creditors Trade Payables    1 565216 260279 527395 832582 598960 469127 661
Trade Debtors Trade Receivables    10 25670 376106 779104 5663 0561 142 942464 120
Advances Credits Directors    743743     
Creditors Due Within One Year58 15357 75347 90970 010       
Number Shares Allotted 100 1 000       
Par Value Share 1 1       
Share Capital Allotted Called Up Paid1001001 0001 000       
Tangible Fixed Assets Additions   755       
Tangible Fixed Assets Cost Or Valuation  1 3502 105       
Tangible Fixed Assets Depreciation  591859       
Tangible Fixed Assets Depreciation Charged In Period   268       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements