Okarno Limited LEICESTERSHIRE


Okarno started in year 1945 as Private Limited Company with registration number 00398800. The Okarno company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Leicestershire at Saint-gobain House East Leake. Postal code: LE12 6JU. Since 2023/07/17 Okarno Limited is no longer carrying the name Artex-blue Hawk.

Currently there are 2 directors in the the firm, namely Richard K. and Nicholas C.. In addition one secretary - Richard K. - is with the company. 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.

Okarno Limited Address / Contact

Office Address Saint-gobain House East Leake
Office Address2 Loughborough
Town Leicestershire
Post code LE12 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00398800
Date of Incorporation Tue, 25th Sep 1945
Industry Non-trading company
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Richard K.

Position: Secretary

Appointed: 01 May 2020

Richard K.

Position: Director

Appointed: 01 May 2020

Nicholas C.

Position: Director

Appointed: 31 December 2018

Stephane H.

Position: Director

Appointed: 02 July 2018

Resigned: 31 December 2018

Philip M.

Position: Director

Appointed: 18 August 2010

Resigned: 02 July 2018

Thierry L.

Position: Director

Appointed: 24 February 2009

Resigned: 18 August 2010

Alun O.

Position: Director

Appointed: 05 December 2008

Resigned: 01 May 2020

Roland L.

Position: Director

Appointed: 22 February 2008

Resigned: 24 February 2009

Alun O.

Position: Secretary

Appointed: 09 July 2007

Resigned: 01 May 2020

Nicholas C.

Position: Secretary

Appointed: 03 July 2006

Resigned: 09 July 2007

Nicholas C.

Position: Director

Appointed: 03 July 2006

Resigned: 05 December 2008

Craig C.

Position: Director

Appointed: 01 March 2006

Resigned: 05 December 2008

Alastair B.

Position: Director

Appointed: 06 April 2004

Resigned: 28 February 2006

Martin H.

Position: Secretary

Appointed: 01 November 2003

Resigned: 30 June 2006

Andrew C.

Position: Director

Appointed: 03 September 2001

Resigned: 05 April 2004

Craig C.

Position: Director

Appointed: 14 February 2000

Resigned: 31 January 2003

David W.

Position: Director

Appointed: 20 April 1999

Resigned: 29 February 2000

Vaughan R.

Position: Director

Appointed: 15 September 1997

Resigned: 30 June 1999

Peter M.

Position: Director

Appointed: 01 February 1997

Resigned: 30 June 1999

John S.

Position: Director

Appointed: 01 February 1997

Resigned: 17 November 1998

John W.

Position: Director

Appointed: 01 February 1997

Resigned: 15 September 1997

Alistair M.

Position: Secretary

Appointed: 01 June 1996

Resigned: 03 November 2003

Alexander M.

Position: Secretary

Appointed: 13 June 1995

Resigned: 01 June 1996

Andrew H.

Position: Director

Appointed: 01 October 1994

Resigned: 03 September 2001

John C.

Position: Director

Appointed: 01 October 1994

Resigned: 22 February 2008

Brian B.

Position: Secretary

Appointed: 01 April 1993

Resigned: 13 June 1995

David L.

Position: Director

Appointed: 21 July 1992

Resigned: 01 February 1997

Philip C.

Position: Director

Appointed: 29 June 1991

Resigned: 30 September 1994

John A.

Position: Director

Appointed: 29 June 1991

Resigned: 31 March 1993

Roy B.

Position: Director

Appointed: 29 June 1991

Resigned: 31 March 1993

Peter P.

Position: Director

Appointed: 29 June 1991

Resigned: 31 December 1996

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Okarno Limited from Leicestershire, United Kingdom. This PSC is categorised as "a 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. Another entity in the PSC register is Compagnie De Saint-Gobain that put Courbevoie, France as the official address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Okarno Limited

Saint-Gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England & Wales
Registration number 04140239
Notified on 29 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Compagnie De Saint-Gobain

Les Miroirs 18 Avenue D'Alsace, Courbevoie, 92400, France

Legal authority French Company Law
Legal form Public Limited Company
Country registered France
Place registered France
Registration number 54203953200040 7010z Nanterre
Notified on 29 June 2016
Ceased on 29 June 2016
Nature of control: significiant influence or control

Company previous names

Artex-blue Hawk July 17, 2023
Artex March 26, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, January 2023
Free Download (1 page)

Company search