OKALA LIMITED

Register to unlock more data on OkredoRegister

OKALA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13876372

Incorporation date

27/01/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2022)
dot icon22/10/2025
Director's details changed for Robin Whytock on 2025-10-20
dot icon17/10/2025
Director's details changed for Robin Whytock on 2025-08-29
dot icon15/09/2025
Confirmation statement made on 2025-08-09 with updates
dot icon04/09/2025
Cessation of Gagan Gupta as a person with significant control on 2025-08-29
dot icon04/09/2025
Notification of a person with significant control statement
dot icon13/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon05/08/2025
Termination of appointment of Gagan Gupta as a director on 2025-08-05
dot icon05/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-05
dot icon02/07/2025
Appointment of Mr Bhavin Hareshkumar Vyas as a director on 2025-06-19
dot icon02/07/2025
Appointment of Mr Amit Manikchand Agrawal as a director on 2025-06-19
dot icon02/07/2025
Termination of appointment of Anish Jain as a director on 2025-04-11
dot icon02/07/2025
Termination of appointment of Rahul Anil Kulkarni as a director on 2025-04-11
dot icon02/07/2025
Termination of appointment of Charles Frederic Gilbert Trouve as a director on 2025-06-18
dot icon02/07/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-06-26
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Solvency Statement dated 26/06/25
dot icon01/07/2025
Statement of capital on 2025-07-01
dot icon01/07/2025
Statement by Directors
dot icon27/06/2025
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2025-06-27
dot icon27/06/2025
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2025-06-27
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Solvency Statement dated 28/05/24
dot icon05/06/2024
Statement by Directors
dot icon05/06/2024
Statement of capital on 2024-06-05
dot icon21/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2024
Appointment of Anish Jain as a director on 2024-01-25
dot icon01/02/2024
Termination of appointment of Abdoul Aziz Ba as a director on 2024-01-24
dot icon01/02/2024
Termination of appointment of Alexandre Valentin Avranches as a director on 2024-01-03
dot icon01/02/2024
Appointment of Charles Frederic Gilbert Trouve as a director on 2024-01-25
dot icon21/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon22/09/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon23/06/2023
Cessation of Guarav Gupta as a person with significant control on 2023-06-20
dot icon23/06/2023
Change of details for Gagan Gupta as a person with significant control on 2023-06-20
dot icon16/06/2023
Director's details changed for Dr Abdoul Aziz Ba on 2023-06-16
dot icon16/06/2023
Director's details changed for Gagan Gupta on 2023-06-16
dot icon16/06/2023
Change of details for Gagan Gupta as a person with significant control on 2023-06-16
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon29/05/2023
Termination of appointment of Shegun Adjadi Bakari as a director on 2023-05-08
dot icon10/05/2023
Appointment of Rahul Anil Kulkarni as a director on 2023-04-10
dot icon13/04/2023
Appointment of Dr Abdoul Aziz Ba as a director on 2023-04-10
dot icon12/04/2023
Termination of appointment of Pawan Jain as a director on 2023-04-10
dot icon12/04/2023
Termination of appointment of Swaminathan Kumaraswami as a director on 2023-04-10
dot icon12/04/2023
Appointment of Alexandre Valentin Avranches as a director on 2023-04-10
dot icon12/04/2023
Certificate of change of name
dot icon06/01/2023
Confirmation statement made on 2022-08-09 with updates
dot icon11/08/2022
Notification of Guarav Gupta as a person with significant control on 2022-08-08
dot icon11/08/2022
Notification of Gagan Gupta as a person with significant control on 2022-08-08
dot icon27/04/2022
Appointment of Robin Whytock as a director on 2022-04-27
dot icon21/03/2022
Certificate of change of name
dot icon27/01/2022
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2022-01-27
dot icon27/01/2022
Appointment of Shegun Adjadi Bakari as a director on 2022-01-27
dot icon27/01/2022
Termination of appointment of Thomas James Vince as a director on 2022-01-27
dot icon27/01/2022
Appointment of Gagan Gupta as a director on 2022-01-27
dot icon27/01/2022
Appointment of Swaminathan Kumaraswami as a director on 2022-01-27
dot icon27/01/2022
Appointment of Pawan Jain as a director on 2022-01-27
dot icon27/01/2022
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,465.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
423.02K
-
0.00
1.47K
-
2022
-
423.02K
-
0.00
1.47K
-

Employees

2022

Employees

-

Net Assets(GBP)

423.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
26/06/2025 - Present
1977
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/01/2022 - 27/06/2025
462
Gupta, Gagan
Director
27/01/2022 - 05/08/2025
5
Vyas, Bhavin Hareshkumar
Director
19/06/2025 - Present
4
Kumaraswami, Swaminathan
Director
27/01/2022 - 10/04/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About OKALA LIMITED

OKALA LIMITED is an(a) Active company incorporated on 27/01/2022 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OKALA LIMITED?

toggle

OKALA LIMITED is currently Active. It was registered on 27/01/2022 .

Where is OKALA LIMITED located?

toggle

OKALA LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does OKALA LIMITED do?

toggle

OKALA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for OKALA LIMITED?

toggle

The latest filing was on 22/10/2025: Director's details changed for Robin Whytock on 2025-10-20.