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

Okotoks Limited COLCHESTER


Founded in 1995, Okotoks, classified under reg no. 03094936 is an active company. Currently registered at Colwyn House CO3 3LD, Colchester the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 26th Aug 2011 Okotoks Limited is no longer carrying the name Spicerhaart.

At present there are 2 directors in the the firm, namely Mark H. and Paul S.. In addition one secretary - Paul S. - is with the company. At present 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.

Okotoks Limited Address / Contact

Office Address Colwyn House
Office Address2 Sheepen Place
Town Colchester
Post code CO3 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03094936
Date of Incorporation Mon, 21st Aug 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark H.

Position: Director

Appointed: 16 July 2020

Paul S.

Position: Secretary

Appointed: 15 September 1995

Paul S.

Position: Director

Appointed: 21 August 1995

Lucian P.

Position: Director

Appointed: 20 February 2008

Resigned: 25 May 2018

Lucian P.

Position: Secretary

Appointed: 29 November 2007

Resigned: 25 May 2018

Julie W.

Position: Director

Appointed: 25 August 1999

Resigned: 30 June 2000

Gavin S.

Position: Director

Appointed: 15 February 1999

Resigned: 14 July 1999

Russell J.

Position: Director

Appointed: 08 June 1998

Resigned: 24 October 2008

John T.

Position: Director

Appointed: 26 January 1998

Resigned: 29 December 1999

Roy G.

Position: Director

Appointed: 01 March 1996

Resigned: 20 June 1997

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1995

Resigned: 21 August 1995

Walter S.

Position: Director

Appointed: 21 August 1995

Resigned: 30 September 2007

Valerie S.

Position: Secretary

Appointed: 21 August 1995

Resigned: 15 September 1995

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 21 August 1995

Resigned: 21 August 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Spicerhaart Group Limited from Colchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Spicerhaart Group Limited

Colwyn House Sheepen Place, Colchester, Essex, CO3 3LD, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 4081664
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul S.

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

Company previous names

Spicerhaart August 26, 2011
Spicer Mccoll May 16, 2003
Cornerstone Swift October 2, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (22 pages)

Company search

Advertisements