Okapi Africa Limited LONDON


Founded in 2012, Okapi Africa, classified under reg no. 08310885 is an active company. Currently registered at Quadrant House Floor 6 E1W 1YW, London the company has been in the business for 12 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

The company has one director. Hanneli R., appointed on 29 November 2012. There are currently no secretaries appointed. As of 16 April 2024, there were 2 ex directors - Devin S., Graeme K. and others listed below. There were no ex secretaries.

Okapi Africa Limited Address / Contact

Office Address Quadrant House Floor 6
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08310885
Date of Incorporation Wed, 28th Nov 2012
Industry Retail sale of leather goods in specialised stores
End of financial Year 28th February
Company age 12 years old
Account next due date Sat, 30th Nov 2024 (228 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Hanneli R.

Position: Director

Appointed: 29 November 2012

Devin S.

Position: Director

Appointed: 29 November 2012

Resigned: 03 September 2015

Graeme K.

Position: Director

Appointed: 28 November 2012

Resigned: 30 November 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As BizStats discovered, there is Hanneli R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Helen H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is John L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hanneli R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen H.

Notified on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

John L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Josua M.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gaynor R.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Johann R.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand31 92416 5037 99813 36025 80630 1497 9877 4387 633
Current Assets250 526196 786205 917160 544220 562256 349191 149176 13716 790
Debtors25 56328 76626 45123 29059 01562 24828 07812 5409 157
Other Debtors18 22823 35525 75621 87555 53945 88428 07812 5409 157
Property Plant Equipment6 41719 93813 1966 6867 4934 6192 6071 560 
Total Inventories193 039151 517171 468123 894135 741163 952155 084156 159 
Other
Accumulated Amortisation Impairment Intangible Assets15 95126 58537 21947 85353 17057 30372 82588 347103 869
Accumulated Depreciation Impairment Property Plant Equipment1 5607 21513 95820 46827 49530 58132 59334 83936 399
Amounts Owed To Group Undertakings332 107332 678606 983617 714625 648637 144636 947671 917640 313
Average Number Employees During Period    23222
Corporation Tax Recoverable188188       
Creditors812 4531 004 2141 324 2991 409 9831 727 0622 016 0212 095 3032 272 5532 078 075
Dividends Paid On Shares     57 955   
Fixed Assets43 63646 523  7 49362 57445 04028 47111 389
Future Minimum Lease Payments Under Non-cancellable Operating Leases     49 55621 373  
Increase From Amortisation Charge For Year Intangible Assets 10 634 10 634 4 13315 52215 52215 522
Increase From Depreciation Charge For Year Property Plant Equipment 5 655 6 510 3 0862 0122 2461 560
Intangible Assets37 21926 58515 9515 317 57 95542 43326 91111 389
Intangible Assets Gross Cost53 170 53 170 53 170115 258115 258115 258 
Net Current Assets Liabilities-561 927-807 428-1 118 382-1 249 439-1 506 500-1 759 672-1 904 154-2 096 416-2 061 285
Number Shares Issued Fully Paid   1     
Other Creditors441 580664 806713 246763 1091 055 9961 328 6341 422 6741 569 8091 437 762
Other Disposals Property Plant Equipment 100       
Other Taxation Social Security Payable3 4572 5278099 8474 8952 3961 497412 
Par Value Share   1     
Property Plant Equipment Gross Cost7 97627 15327 154 34 98835 20035 20036 399 
Total Additions Including From Business Combinations Property Plant Equipment 19 277   212 1 199 
Total Assets Less Current Liabilities-518 291-760 905-1 089 235-1 237 436-1 499 007-1 697 098-1 859 114-2 067 945-2 049 896
Trade Creditors Trade Payables35 3094 2033 26119 31340 52347 84734 18530 415 
Trade Debtors Trade Receivables7 1475 2236951 4153 47616 364   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 6, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search