Company NameOOK Design & Marketing Agency Ltd
DirectorMaxine Freer
Company StatusActive
Company Number09457975
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)
Previous NamesMax Freer Associates Ltd and The Creative Business Collaboration Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMrs Maxine Freer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Mews Great Ayton
Middlesbrough
North Yorkshire
TS9 6PY

Location

Registered Address62 Dovecot Street
Stockton-On-Tees
TS18 1LL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

4 March 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 July 2023Registered office address changed from The Grange Coach House Yarm Lane Great Ayton Middlesbrough TS9 6PY England to 62 Dovecot Street Stockton-on-Tees TS18 1LL on 26 July 2023 (1 page)
2 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 July 2021Compulsory strike-off action has been discontinued (1 page)
21 July 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
21 July 2021Registered office address changed from Unit 9 Castlegate Business Centre Walker House Stockton-on-Tees TS18 1BG England to The Grange Coach House Yarm Lane Great Ayton Middlesbrough TS9 6PY on 21 July 2021 (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Registered office address changed from The Coach House Mews Great Ayton Middlesbrough North Yorkshire TS9 6PY England to Unit 9 Castlegate Business Centre Walker House Stockton-on-Tees TS18 1BG on 3 May 2019 (1 page)
3 May 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
3 January 2019Change of name notice (1 page)
3 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-03
(3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
8 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
17 December 2015Company name changed max freer associates LTD\certificate issued on 17/12/15
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
17 December 2015Change of name notice (2 pages)
17 December 2015Change of name notice (2 pages)
17 December 2015Company name changed max freer associates LTD\certificate issued on 17/12/15
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)