Background WavePink WaveYellow Wave

OKUS DEVELOPMENTS LIMITED (06849514)

OKUS DEVELOPMENTS LIMITED (06849514) is an active UK company. incorporated on 17 March 2009. with registered office in Enfield. The company operates in the Construction sector, engaged in development of building projects. OKUS DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include MALTON, Gerald Anthony, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth.

Company Number
06849514
Status
active
Type
ltd
Incorporated
17 March 2009
Age
17 years
Address
50 Lancaster Road, Enfield, EN2 0BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MALTON, Gerald Anthony, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKUS DEVELOPMENTS LIMITED

OKUS DEVELOPMENTS LIMITED is an active company incorporated on 17 March 2009 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in development of building projects. OKUS DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06849514

LTD Company

Age

17 Years

Incorporated 17 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

50 Lancaster Road Enfield, EN2 0BY,

Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Dec 09
Director Joined
May 14
Director Left
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Jun 20
Director Joined
Dec 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BAXTER, Jonathan Mark

Active
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 18 Jan 2018

MALTON, Gerald Anthony

Active
Lancaster Road, EnfieldEN2 0BY
Born December 1960
Director
Appointed 17 Mar 2009

SPRING, Jonathan Andrew

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1972
Director
Appointed 13 Dec 2023

WILLIAMS, Robert Kenneth

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1964
Director
Appointed 19 Aug 2015

CHENEY, Elizabeth Barbara

Resigned
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 24 Apr 2017
Resigned 31 Dec 2017

HIDE, Susan Gaynor

Resigned
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 24 Jul 2015
Resigned 24 Apr 2017

SIDDERS, Martin John

Resigned
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 11 Apr 2012
Resigned 19 Jun 2014

TIPPING, David Keith

Resigned
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 17 Mar 2009
Resigned 10 Apr 2012

VICKERS, Jeremy Philip Hilton

Resigned
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 19 Jun 2014
Resigned 24 Jul 2015

BLAKEY, Michael

Resigned
Lancaster Road, EnfieldEN2 0BY
Born April 1963
Director
Appointed 24 Jul 2015
Resigned 30 Jun 2020

CASEY, Stephen Charles

Resigned
The Granary Bayfordbury Park Farm, HertfordSG13 8LA
Born March 1949
Director
Appointed 17 Mar 2009
Resigned 09 Apr 2009

DICKSON, Pamela Simone

Resigned
Lancaster Road, EnfieldEN2 0BY
Born November 1967
Director
Appointed 17 Mar 2009
Resigned 09 Dec 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 17 Mar 2009
Resigned 17 Mar 2009

SIDDERS, Martin John

Resigned
Lancaster Road, EnfieldEN2 0BY
Born September 1958
Director
Appointed 09 Apr 2009
Resigned 19 Jun 2014

VICKERS, Jeremy Philip Hilton

Resigned
Lancaster Road, EnfieldEN2 0BY
Born May 1957
Director
Appointed 23 May 2014
Resigned 24 Jul 2015

Persons with significant control

1

Lancaster Road, EnfieldEN2 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Statement Of Companys Objects
5 April 2016
CC04CC04
Resolution
5 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
7 March 2012
MG02MG02
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Resolution
8 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Legacy
9 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Legacy
21 April 2009
225Change of Accounting Reference Date
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation