Background WavePink WaveYellow Wave

OKR DEVELOPMENTS LTD (16068358)

OKR DEVELOPMENTS LTD (16068358) is an active UK company. incorporated on 8 November 2024. with registered office in Barnet. The company operates in the Construction sector, engaged in development of building projects. OKR DEVELOPMENTS LTD has been registered for 1 year. Current directors include CAPSALIS, George, HEKMATPANAH, Dariush, OSMANI, Jeton.

Company Number
16068358
Status
active
Type
ltd
Incorporated
8 November 2024
Age
1 years
Address
Francis House Park Road, Barnet, EN5 5RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAPSALIS, George, HEKMATPANAH, Dariush, OSMANI, Jeton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKR DEVELOPMENTS LTD

OKR DEVELOPMENTS LTD is an active company incorporated on 8 November 2024 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in development of building projects. OKR DEVELOPMENTS LTD was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

16068358

LTD Company

Age

1 Years

Incorporated 8 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 8 August 2026
Period: 8 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Francis House Park Road High Barnet Barnet, EN5 5RN,

Previous Addresses

Medburn Lodge Butterfly Lane Elstree Borehamwood WD6 3AD England
From: 8 November 2024To: 4 May 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
New Owner
May 25
Loan Secured
May 25
Loan Secured
May 25
Funding Round
Oct 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAPSALIS, George

Active
Park Road, BarnetEN5 5RN
Born April 1966
Director
Appointed 02 May 2025

HEKMATPANAH, Dariush

Active
Park Road, BarnetEN5 5RN
Born February 1982
Director
Appointed 02 May 2025

OSMANI, Jeton

Active
Park Road, BarnetEN5 5RN
Born January 1985
Director
Appointed 02 May 2025

GIBBER, Antony James

Resigned
Lyttelton Road, LondonN2 0TW
Born December 1958
Director
Appointed 08 Nov 2024
Resigned 02 May 2025

GIBBER, Natalie

Resigned
Lyttelton Road, LondonN2 0TW
Born April 1971
Director
Appointed 08 Nov 2024
Resigned 02 May 2025

Persons with significant control

4

2 Active
2 Ceased

Mr George Capsalis

Ceased
Park Road, BarnetEN5 5RN
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 02 May 2025
Ceased 02 May 2025

Fmex Developments Limited

Active
Hearle Way, HatfieldAL10 9EW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 May 2025

Sbase Developments Limited

Active
1 Beauchamp Court, BarnetEN5 5TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2025
Devonshire House, BorehamwoodWD6 1QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2024
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

18

Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2025
AD01Change of Registered Office Address
Incorporation Company
8 November 2024
NEWINCIncorporation