Background WavePink WaveYellow Wave

OKB BUILD GROUP LTD (09547946)

OKB BUILD GROUP LTD (09547946) is an active UK company. incorporated on 17 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OKB BUILD GROUP LTD has been registered for 10 years. Current directors include BOTTARO, Justin Paul.

Company Number
09547946
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOTTARO, Justin Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKB BUILD GROUP LTD

OKB BUILD GROUP LTD is an active company incorporated on 17 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OKB BUILD GROUP LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09547946

LTD Company

Age

10 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

MEDICI PROJECTS LIMITED
From: 18 June 2015To: 11 January 2024
MEDICI ASSOCIATES LIMITED
From: 17 April 2015To: 18 June 2015
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 23 April 2020To: 4 May 2022
130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
From: 17 April 2015To: 23 April 2020
Timeline

7 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Left
Jan 19
Director Left
Feb 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BOTTARO, Justin Paul

Active
Shelton Street, LondonWC2H 9JQ
Born September 1970
Director
Appointed 17 Apr 2015

D'ARCY, Patrick Joseph

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born May 1966
Director
Appointed 17 Apr 2015
Resigned 13 May 2015

GILCHRIST, James Mark Colin

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1966
Director
Appointed 17 Apr 2015
Resigned 03 Jan 2019

KALKWARF, Leon Patrick

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born October 1971
Director
Appointed 17 Apr 2015
Resigned 19 Feb 2020

PRINGUER-JAMES, Sean Daron

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born November 1965
Director
Appointed 17 Apr 2015
Resigned 15 Mar 2016

PRINGURE-JAMES, Sean Daron

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born November 1965
Director
Appointed 17 Apr 2015
Resigned 17 Apr 2015

Persons with significant control

1

Mr Justin Paul Bottaro

Active
Shelton Street, LondonWC2H 9JQ
Born September 1970

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

36

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Certificate Change Of Name Company
18 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2015
NEWINCIncorporation