OKARNO LIMITED

Register to unlock more data on OkredoRegister

OKARNO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04140239

Incorporation date

12/01/2001

Size

Full

Contacts

Registered address

Registered address

Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2001)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon18/12/2025
Termination of appointment of Michael Strickland Chaldecott as a director on 2025-12-15
dot icon04/11/2025
Appointment of Mr Dean O’Sullivan as a director on 2025-10-08
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon02/01/2024
Certificate of change of name
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon11/10/2022
Notification of Saint-Gobain Construction Products Uk Limited as a person with significant control on 2016-04-06
dot icon11/10/2022
Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-01-12
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon25/01/2022
Satisfaction of charge 1 in full
dot icon20/01/2022
Satisfaction of charge 2 in full
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Full accounts made up to 2019-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon11/01/2021
Director's details changed for Mr Nicholas James Cammack on 2021-01-08
dot icon11/01/2021
Secretary's details changed for Mr Richard Keen on 2021-01-08
dot icon11/01/2021
Director's details changed
dot icon30/09/2020
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2020-09-30
dot icon10/05/2020
Termination of appointment of Alun Roy Oxenham as a secretary on 2020-05-01
dot icon10/05/2020
Appointment of Mr Richard Keen as a secretary on 2020-05-01
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon13/10/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Termination of appointment of Stephane Heraud as a director on 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon10/01/2019
Appointment of Mr Nicholas James Cammack as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Philip Edward Moore as a director on 2019-01-01
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Appointment of Mr Philip Edward Moore as a director on 2018-07-18
dot icon18/07/2018
Termination of appointment of Christopher Gabriel Kenward as a director on 2018-06-01
dot icon18/07/2018
Rectified The AP01 was removed from the public register on 02/10/2018 as it was invalid or ineffective.
dot icon24/04/2018
Director's details changed for Mr Stephane Heraud on 2018-03-26
dot icon07/03/2018
Director's details changed for Mr Michael Strickland Chaldecott on 2018-03-06
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Appointment of Mr Stephane Heraud as a director on 2017-02-01
dot icon08/02/2017
Termination of appointment of Emmanuel Du Moulin as a director on 2017-02-01
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Termination of appointment of Peter Hindle Mbe as a director on 2016-01-01
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Director's details changed for Mr Emmanuel Du Moulin on 2014-08-18
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon24/09/2014
Statement of company's objects
dot icon24/09/2014
Resolutions
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Auditor's resignation
dot icon15/02/2014
Auditor's resignation
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon31/12/2013
Registered office address changed from Head Office East Leake Loughborough Leicestershire LE12 6HX on 2013-12-31
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Appointment of Mr Christopher Gabriel Kenward as a director
dot icon06/09/2013
Appointment of Mr Peter Hindle Mbe as a director
dot icon06/09/2013
Termination of appointment of Gary Thompson as a director
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2012
Appointment of Mr Gary William Henry Thompson as a director
dot icon11/04/2012
Termination of appointment of Nathan Cole as a director
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon03/11/2011
Appointment of Mr Emmanuel Du Moulin as a director
dot icon02/11/2011
Termination of appointment of Thierry Lambert as a director
dot icon13/10/2011
Termination of appointment of Paul Mccrea as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon13/01/2011
Resolutions
dot icon11/01/2011
Appointment of Mr Michael Strickland Chaldecott as a director
dot icon06/01/2011
Termination of appointment of David Anderson as a director
dot icon22/09/2010
Director's details changed for Paul Anthony Mccrea on 2010-09-21
dot icon22/09/2010
Director's details changed for David Anderson on 2010-09-21
dot icon22/09/2010
Director's details changed for Nathan Brynley Cole on 2010-09-21
dot icon23/08/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon05/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon12/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Director's change of particulars / thierry lambert / 08/09/2009
dot icon02/04/2009
Appointment terminated director craig chambers
dot icon18/03/2009
Director appointed paul anthony mccrea
dot icon25/02/2009
Director appointed thierry lambert
dot icon25/02/2009
Appointment terminated director roland lazard
dot icon14/01/2009
Return made up to 12/01/09; full list of members
dot icon31/12/2008
Appointment terminated director stacey davis
dot icon28/11/2008
Appointment terminated director nicholas cammack
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Appointment terminated director andrew french
dot icon11/08/2008
Appointment terminated director clive watkins
dot icon23/04/2008
Director appointed david anderson
dot icon12/03/2008
Director appointed nathan brynley cole
dot icon05/03/2008
Director appointed mr. Roland lazard
dot icon05/03/2008
Appointment terminated director john colley
dot icon13/02/2008
Director resigned
dot icon29/01/2008
Return made up to 12/01/08; full list of members
dot icon13/12/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
New director appointed
dot icon08/08/2007
Secretary resigned
dot icon07/08/2007
New secretary appointed
dot icon01/03/2007
Return made up to 12/01/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
New secretary appointed;new director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Secretary resigned;director resigned
dot icon13/06/2006
Director resigned
dot icon27/03/2006
Director resigned
dot icon15/03/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon09/02/2006
Certificate of change of name
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 12/01/06; no change of members
dot icon11/01/2006
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon28/01/2005
Return made up to 12/01/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon14/07/2004
Director resigned
dot icon01/02/2004
Return made up to 12/01/04; no change of members
dot icon12/11/2003
Secretary resigned;director resigned
dot icon12/11/2003
New secretary appointed;new director appointed
dot icon11/09/2003
Full accounts made up to 2003-03-31
dot icon21/06/2003
Resolutions
dot icon02/04/2003
Director's particulars changed
dot icon20/01/2003
Return made up to 12/01/03; no change of members
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon15/11/2002
Full accounts made up to 2002-03-31
dot icon08/09/2002
Director's particulars changed
dot icon24/04/2002
New director appointed
dot icon28/01/2002
Return made up to 12/01/02; full list of members
dot icon27/11/2001
Director resigned
dot icon21/09/2001
Director resigned
dot icon21/09/2001
New director appointed
dot icon11/09/2001
Nc inc already adjusted 30/01/01
dot icon24/08/2001
Ad 30/01/01--------- £ si 11914000@1=11914000 £ ic 1/11914001
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon07/08/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New secretary appointed;new director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon12/07/2001
Secretary resigned;director resigned
dot icon16/02/2001
Memorandum and Articles of Association
dot icon16/02/2001
Registered office changed on 16/02/01 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH
dot icon16/02/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
Director resigned
dot icon01/02/2001
Certificate of change of name
dot icon12/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cammack, Nicholas James
Director
31/12/2018 - Present
94
Chaldecott, Michael Strickland
Director
20/12/2010 - 15/12/2025
57
O’Sullivan, Dean
Director
08/10/2025 - Present
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OKARNO LIMITED

OKARNO LIMITED is an(a) Active company incorporated on 12/01/2001 with the registered office located at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU. There are currently 2 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 OKARNO LIMITED?

toggle

OKARNO LIMITED is currently Active. It was registered on 12/01/2001 .

Where is OKARNO LIMITED located?

toggle

OKARNO LIMITED is registered at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU.

What does OKARNO LIMITED do?

toggle

OKARNO LIMITED operates in the Manufacture of plaster products for construction purposes (23.62 - SIC 2007) sector.

What is the latest filing for OKARNO LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.