Background WavePink WaveYellow Wave

OKR HOLDINGS LIMITED (11837033)

OKR HOLDINGS LIMITED (11837033) is an active UK company. incorporated on 20 February 2019. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OKR HOLDINGS LIMITED has been registered for 7 years. Current directors include PRATT, Thomas William.

Company Number
11837033
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
The Old Barn, Swanley, BR8 7PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRATT, Thomas William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKR HOLDINGS LIMITED

OKR HOLDINGS LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OKR HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11837033

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

The Old Barn Wood Street Swanley, BR8 7PA,

Previous Addresses

Thomas Glover House 3 Weaver Walk London SE27 0AH England
From: 18 October 2024To: 24 February 2026
Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 18 October 2024
3 Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 23 August 2024
60 Cheapside London EC2V 6AX United Kingdom
From: 22 August 2019To: 23 August 2024
21-23 Elmfield Road Bromley BR1 1LT England
From: 17 April 2019To: 22 August 2019
5 Fullers Grove Fullers Hill Chesham Bucks HP5 1LR England
From: 20 February 2019To: 17 April 2019
Timeline

22 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Sept 19
Funding Round
Mar 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 21
New Owner
Oct 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
May 22
Loan Cleared
Dec 22
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Oct 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PRATT, Donna

Active
Wood Street, SwanleyBR8 7PA
Secretary
Appointed 02 Aug 2021

PRATT, Thomas William

Active
Wood Street, SwanleyBR8 7PA
Born June 1973
Director
Appointed 20 Feb 2019

Persons with significant control

2

Mrs Donna Pratt

Active
Wood Street, SwanleyBR8 7PA
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2021

Mr Thomas William Pratt

Active
3 Weaver Walk, LondonSE27 0TT
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Incorporation Company
20 February 2019
NEWINCIncorporation