Background WavePink WaveYellow Wave

OKANA GLOBAL LIMITED (07897382)

OKANA GLOBAL LIMITED (07897382) is an active UK company. incorporated on 4 January 2012. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. OKANA GLOBAL LIMITED has been registered for 14 years. Current directors include KELLY, Graham Charles, Dr, THOMPSON, Mark Richard.

Company Number
07897382
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
Cooper's Studios, Newcastle Upon Tyne, NE1 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
KELLY, Graham Charles, Dr, THOMPSON, Mark Richard
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKANA GLOBAL LIMITED

OKANA GLOBAL LIMITED is an active company incorporated on 4 January 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. OKANA GLOBAL LIMITED was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07897382

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

BIM ACADEMY (ENTERPRISES) LIMITED
From: 16 October 2013To: 29 May 2024
BIM ACADEMY LIMITED
From: 9 February 2012To: 16 October 2013
TIMEC 1344 LIMITED
From: 4 January 2012To: 9 February 2012
Contact
Address

Cooper's Studios Westgate Road Newcastle Upon Tyne, NE1 3NN,

Previous Addresses

Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne NE1 3NN
From: 16 January 2013To: 24 February 2016
Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne NE1 3NN United Kingdom
From: 16 January 2013To: 16 January 2013
Coopers Studios 14-18 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 3NN
From: 15 February 2012To: 16 January 2013
Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
From: 4 January 2012To: 15 February 2012
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 19
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
May 24
Director Joined
May 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HURWORTH, Graeme Richard

Active
Westgate Road, Newcastle Upon TyneNE1 3NN
Secretary
Appointed 08 Feb 2012

KELLY, Graham Charles, Dr

Active
Westgate Road, Newcastle Upon TyneNE1 3NN
Born November 1983
Director
Appointed 24 May 2024

THOMPSON, Mark Richard

Active
Westgate Road, Newcastle Upon TyneNE1 3NN
Born October 1965
Director
Appointed 09 Oct 2013

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 04 Jan 2012
Resigned 08 Feb 2012

BARKER, Peter

Resigned
Westgate Road, Newcastle Upon TyneNE1 3NN
Born January 1960
Director
Appointed 09 Oct 2013
Resigned 24 May 2024

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 04 Jan 2012
Resigned 08 Feb 2012

GREENWOOD, David, Professor

Resigned
Westgate Road, Newcastle Upon TyneNE1 3NN
Born December 1951
Director
Appointed 09 Oct 2013
Resigned 31 Jul 2023

HURWORTH, Graeme Richard

Resigned
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN
Born May 1969
Director
Appointed 08 Feb 2012
Resigned 09 Oct 2013

LORIMER, John Vincent

Resigned
Westgate Road, Newcastle Upon TyneNE1 3NN
Born April 1952
Director
Appointed 09 Oct 2013
Resigned 31 Jul 2019

MCHALE, Glen

Resigned
Westgate Road, Newcastle Upon TyneNE1 3NN
Born June 1962
Director
Appointed 09 Oct 2013
Resigned 09 Nov 2018

WOODWARD, John, Professor

Resigned
Ellison Building, Newcastle Upon TyneNE1 8ST
Born June 1972
Director
Appointed 09 Nov 2018
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Ellison Place, Newcastle Upon TyneNE1 8ST

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Ceased 31 Jul 2023
Westgate Road, Newcastle Upon TyneNE1 3NN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
29 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Resolution
17 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 February 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2012
NEWINCIncorporation