Company NameKeelagher Okey Associates Limited
DirectorJohn Frederick Okey
Company StatusActive
Company Number04390026
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Frederick Okey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Barn Broad Lane
Grappenhall
Cheshire
WA4 3HT
Secretary NameMrs Lilian Okey
StatusCurrent
Appointed31 March 2010(8 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressSycamore Barn Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3HT
Director NameTimothy Howarth Keelagher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 31 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Somerset Close
Congleton
Cheshire
CW12 1SG
Secretary NameTimothy Howarth Keelagher
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 31 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Somerset Close
Congleton
Cheshire
CW12 1SG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitekok-surveyors.co.uk
Telephone01925 654158
Telephone regionWarrington

Location

Registered Address26 Museum Street
Warrington
Cheshire
WA1 1HU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

52 at £1John Frederick Okey
52.00%
Ordinary
48 at £1Lilian Okey
48.00%
Ordinary

Financials

Year2014
Net Worth£144,077
Cash£33,231
Current Liabilities£142,636

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 months, 1 week ago)
Next Return Due22 March 2025 (10 months, 1 week from now)

Charges

12 April 2002Delivered on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
23 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
12 August 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
25 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
23 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
20 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 16 May 2011 (2 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Mrs Lilian Okey on 1 April 2010 (2 pages)
12 April 2011Secretary's details changed for Mrs Lilian Okey on 1 April 2010 (2 pages)
12 April 2011Secretary's details changed for Mrs Lilian Okey on 1 April 2010 (2 pages)
6 April 2011Secretary's details changed (3 pages)
6 April 2011Secretary's details changed (3 pages)
6 April 2011Secretary's details changed for {officer_name} (3 pages)
6 April 2011Director's details changed for John Frederick Okey on 24 March 2010 (3 pages)
6 April 2011Director's details changed for John Frederick Okey on 24 March 2010 (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Termination of appointment of Timothy Keelagher as a director (1 page)
22 June 2010Appointment of Mrs Lilian Okey as a secretary (1 page)
22 June 2010Termination of appointment of Timothy Keelagher as a secretary (1 page)
22 June 2010Termination of appointment of Timothy Keelagher as a director (1 page)
22 June 2010Appointment of Mrs Lilian Okey as a secretary (1 page)
22 June 2010Termination of appointment of Timothy Keelagher as a secretary (1 page)
23 March 2010Director's details changed for John Frederick Okey on 7 March 2010 (2 pages)
23 March 2010Director's details changed for Timothy Howarth Keelagher on 7 March 2010 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Timothy Howarth Keelagher on 7 March 2010 (2 pages)
23 March 2010Director's details changed for Timothy Howarth Keelagher on 7 March 2010 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for John Frederick Okey on 7 March 2010 (2 pages)
23 March 2010Director's details changed for John Frederick Okey on 7 March 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 08/03/06; full list of members (2 pages)
27 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 May 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(3 pages)
11 May 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 April 2003Return made up to 08/03/03; full list of members (7 pages)
11 April 2003Return made up to 08/03/03; full list of members (7 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 March 2002Registered office changed on 21/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
8 March 2002Incorporation (12 pages)
8 March 2002Incorporation (12 pages)