Okeover Eminent Ltd LEICESTER


Okeover Eminent started in year 2015 as Private Limited Company with registration number 09595199. The Okeover Eminent company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leicester at 44a Sage Road. Postal code: LE2 7ES.

The company has one director. Mohammed A., appointed on 28 February 2024. There are currently no secretaries appointed. As of 6 May 2024, there were 13 ex directors - Ionut I., Kane J. and others listed below. There were no ex secretaries.

Okeover Eminent Ltd Address / Contact

Office Address 44a Sage Road
Town Leicester
Post code LE2 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 09595199
Date of Incorporation Mon, 18th May 2015
Industry General cleaning of buildings
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Mohammed A.

Position: Director

Appointed: 28 February 2024

Ionut I.

Position: Director

Appointed: 03 June 2020

Resigned: 28 February 2024

Kane J.

Position: Director

Appointed: 16 October 2019

Resigned: 03 June 2020

Marsel B.

Position: Director

Appointed: 30 January 2019

Resigned: 16 October 2019

Stephen T.

Position: Director

Appointed: 26 September 2018

Resigned: 30 January 2019

Terry D.

Position: Director

Appointed: 19 September 2018

Resigned: 26 September 2018

James F.

Position: Director

Appointed: 30 July 2018

Resigned: 19 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 30 July 2018

Reena K.

Position: Director

Appointed: 26 January 2018

Resigned: 05 April 2018

Carli P.

Position: Director

Appointed: 10 October 2017

Resigned: 26 January 2018

Phillip W.

Position: Director

Appointed: 11 April 2017

Resigned: 16 June 2017

Terence D.

Position: Director

Appointed: 13 March 2017

Resigned: 11 April 2017

Samuel C.

Position: Director

Appointed: 21 July 2015

Resigned: 13 March 2017

Terence D.

Position: Director

Appointed: 18 May 2015

Resigned: 21 July 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 11 names. As BizStats found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ionut I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kane J., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ionut I.

Notified on 3 June 2020
Ceased on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kane J.

Notified on 16 October 2019
Ceased on 3 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marsel B.

Notified on 30 January 2019
Ceased on 16 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen T.

Notified on 26 September 2018
Ceased on 30 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 19 September 2018
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James F.

Notified on 30 July 2018
Ceased on 19 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 30 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reena K.

Notified on 26 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carli P.

Notified on 10 October 2017
Ceased on 26 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip W.

Notified on 11 April 2017
Ceased on 10 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets20910913331111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors208108 332    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year208       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024-02-28 director's details were changed
filed on: 28th, February 2024
Free Download (2 pages)

Company search