Background WavePink WaveYellow Wave

OK ASSOCIATES LTD (NI060939)

OK ASSOCIATES LTD (NI060939) is an active UK company. incorporated on 21 September 2006. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OK ASSOCIATES LTD has been registered for 19 years. Current directors include MAHON, David Albert.

Company Number
NI060939
Status
active
Type
ltd
Incorporated
21 September 2006
Age
19 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OK ASSOCIATES LTD

OK ASSOCIATES LTD is an active company incorporated on 21 September 2006 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OK ASSOCIATES LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI060939

LTD Company

Age

19 Years

Incorporated 21 September 2006

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

8 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Oct 17
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 20 May 2020

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 20 May 2020

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 21 Sept 2006
Resigned 21 Sept 2006

MAHON, Daphne Susan

Resigned
1 Drumwhinney Road, Co. FermanaghBT93 1SD
Secretary
Appointed 21 Sept 2006
Resigned 26 Jul 2017

MAHON, Deborah

Resigned
Drumwhinney Road, EnniskillenBT93 1SD
Secretary
Appointed 27 Jul 2017
Resigned 20 May 2020

MAHON, Daphne Susan

Resigned
Drumwhinny Road, EnniskillenBT93 1SD
Born November 1985
Director
Appointed 21 Sept 2006
Resigned 27 Jul 2017

MAHON, Jason Walter

Resigned
1 Drumwhinney Road, KeshBT93 1SD
Born June 1987
Director
Appointed 18 Sept 2007
Resigned 20 May 2020

MCKINLEY, Gary Robert James

Resigned
7 Knockgreenan DriveBT79 0JQ
Born April 1986
Director
Appointed 21 Sept 2006
Resigned 18 Sept 2007

Persons with significant control

4

1 Active
3 Ceased
Main Street, KeshBT93 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2020

Mrs Deborah Mahon

Ceased
Drumwhinney Road, EnniskillenBT93 1SD
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2017
Ceased 20 May 2020

Mr Jason Walter Mahon

Ceased
Drumwhinney Road, EnniskillenBT93 1SD
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2020

Miss Daphne Susan Mahon

Ceased
Drumwhinney Road, EnniskillenBT93 1SD
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Administrative Restoration Company
3 July 2012
RT01RT01
Gazette Dissolved Compulsary
11 May 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
20 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Legacy
5 August 2009
AC(NI)AC(NI)
Legacy
1 December 2008
371S(NI)371S(NI)
Legacy
24 April 2008
AC(NI)AC(NI)
Legacy
12 February 2008
371SR(NI)371SR(NI)
Legacy
15 October 2007
296(NI)296(NI)
Legacy
15 October 2007
296(NI)296(NI)
Legacy
10 October 2006
296(NI)296(NI)
Incorporation Company
21 September 2006
NEWINCIncorporation