Okana Global Limited

DataGardener
okana global limited
live
Micro

Okana Global Limited

07897382Private Limited With Share Capital

Cooper'S Studios Westgate Road, Newcastle Upon Tyne, NE13NN
Incorporated

04/01/2012

Company Age

14 years

Directors

3

Employees

2

SIC Code

71111

Risk

very low risk

Company Overview

Registration, classification & business activity

Okana Global Limited (07897382) is a private limited with share capital incorporated on 04/01/2012 (14 years old) and registered in newcastle upon tyne, NE13NN. The company operates under SIC code 71111 - architectural activities.

Bim academy (enterprises) limited is a civil engineering company based out of cooper's studios westgate road, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 71111
Micro
Incorporated 04/01/2012
NE13NN
2 employees

Financial Overview

Total Assets

£1.48M

Liabilities

£718.2K

Net Assets

£761.3K

Est. Turnover

£933.2K

AI Estimated
Unreported
Cash

£811.3K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Filed Documents

60
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:29-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Resolution
Category:Resolution
Date:17-10-2013
Capital Allotment Shares
Category:Capital
Date:17-10-2013
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2013
Termination Director Company With Name
Category:Officers
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2013
Change Of Name Notice
Category:Change Of Name
Date:16-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:15-02-2012
Termination Secretary Company With Name
Category:Officers
Date:15-02-2012
Termination Director Company With Name
Category:Officers
Date:15-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:09-02-2012
Incorporation Company
Category:Incorporation
Date:04-01-2012

Innovate Grants

5

This company received a grant of £44223.0 for Optimising Equipment Use In Construction With Bim, Iot And Data Analytics. The project started on 01/01/2019 and ended on 31/12/2019.

This company received a grant of £114307.2 for Ai-Driven And Real-Time Command And Control Centre For Site Equipment In Infrastructure Projects. The project started on 01/04/2020 and ended on 30/09/2021.

+3 more grants available

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/01/2027
Filing Date29/01/2026
Latest Accounts30/04/2025

Trading Addresses

Coopers Studios, 14-18 Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE13NNRegistered

Contact

01912695454
Cooper'S Studios Westgate Road, Newcastle Upon Tyne, NE13NN