Background WavePink WaveYellow Wave

OKEOVER EMINENT LTD (09595199)

OKEOVER EMINENT LTD (09595199) is an active UK company. incorporated on 18 May 2015. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. OKEOVER EMINENT LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595199
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
AYYAZ, Mohammed
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKEOVER EMINENT LTD

OKEOVER EMINENT LTD is an active company incorporated on 18 May 2015 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. OKEOVER EMINENT LTD was registered 10 years ago.(SIC: 81210)

Status

active

Active since 10 years ago

Company No

09595199

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

44a Sage Road Leicester LE2 7ES United Kingdom
From: 24 June 2020To: 28 February 2024
141a Abbey Road Blackpool FY4 2PY United Kingdom
From: 5 November 2019To: 24 June 2020
758 North Row Milton Keynes MK9 3BH England
From: 7 February 2019To: 5 November 2019
171 Birches Head Road Stoke-on-Trent ST1 6nd United Kingdom
From: 5 October 2018To: 7 February 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 19 September 2018To: 5 October 2018
22 Ellaline Road London W6 9NZ United Kingdom
From: 7 August 2018To: 19 September 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 7 August 2018
2 David Close Harlington Hayes UB3 5AE England
From: 14 February 2018To: 6 July 2018
12 Manor Place Kettering NN15 6BB United Kingdom
From: 1 February 2018To: 14 February 2018
19 Hamilton Road Southall UB1 3BQ United Kingdom
From: 18 April 2017To: 1 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 March 2017To: 18 April 2017
10 Mead Close Andover SP10 2JT United Kingdom
From: 30 July 2015To: 13 March 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 30 July 2015
Timeline

47 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Director Left
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
26
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

BASHARI, Marsel

Resigned
Milton KeynesMK9 3BH
Born March 1958
Director
Appointed 30 Jan 2019
Resigned 16 Oct 2019

CROMPTON, Samuel

Resigned
Mead Close, AndoverSP10 2JT
Born October 1980
Director
Appointed 21 Jul 2015
Resigned 13 Mar 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Mar 2017
Resigned 11 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 21 Jul 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 19 Sept 2018
Resigned 26 Sept 2018

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 30 Jul 2018

FOX-CAIN, James Michael

Resigned
LondonW6 9NZ
Born May 1990
Director
Appointed 30 Jul 2018
Resigned 19 Sept 2018

IORDAN, Ionut Lucian

Resigned
LeicesterLE2 7ES
Born February 1989
Director
Appointed 03 Jun 2020
Resigned 28 Feb 2024

JOLLY, Kane

Resigned
BlackpoolFY4 2PY
Born April 1990
Director
Appointed 16 Oct 2019
Resigned 03 Jun 2020

KHUNTI, Reena

Resigned
Harlington, HayesUB3 5AE
Born June 1979
Director
Appointed 26 Jan 2018
Resigned 05 Apr 2018

PEGG, Carli

Resigned
KetteringNN15 6BB
Born March 1990
Director
Appointed 10 Oct 2017
Resigned 26 Jan 2018

TAYLOR, Stephen

Resigned
Stoke-On-TrentST1 6ND
Born November 1975
Director
Appointed 26 Sept 2018
Resigned 30 Jan 2019

WILSON, Phillip

Resigned
Hamilton Road, SouthallUB1 3BQ
Born May 1963
Director
Appointed 11 Apr 2017
Resigned 16 Jun 2017

Persons with significant control

11

1 Active
10 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024

Mr Ionut Lucian Iordan

Ceased
LeicesterLE2 7ES
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 28 Feb 2024

Mr Kane Jolly

Ceased
BlackpoolFY4 2PY
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 03 Jun 2020

Mr Marsel Bashari

Ceased
Milton KeynesMK9 3BH
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2019
Ceased 16 Oct 2019

Mr Stephen Taylor

Ceased
Stoke-On-TrentST1 6ND
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 30 Jan 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 26 Sept 2018

Mr James Michael Fox-Cain

Ceased
LondonW6 9NZ
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018
Ceased 19 Sept 2018

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 30 Jul 2018

Miss Reena Khunti

Ceased
Harlington, HayesUB3 5AE
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Ceased 05 Apr 2018

Miss Carli Pegg

Ceased
KetteringNN15 6BB
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 26 Jan 2018

Phillip Wilson

Ceased
Hamilton Road, SouthallUB1 3BQ
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2017
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Incorporation Company
18 May 2015
NEWINCIncorporation