OKA DIRECT LIMITED
Get an alert when OKA DIRECT LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-03-31 (in 10mo)
Last filed for 2025-06-28
Confirmation statement due
2027-03-15 (in 10mo)
Last made up 2026-03-01
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- S&W Partners Audit Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors report that, having reviewed current performance and forecasts, they have a reasonable expectation that the company has adequate resources to continue its operations for the foreseeable future. For this reason, they have continued to adopt the going concern basis in preparing the financial statements.”
Group structure
- OKA DIRECT LIMITED · parent
- Luxury Hong Kong Design Ltd 100%
- Ningbo OKA Services Ltd 100%
Significant events
- “The launched new website in May 2025, migrating our online store from Magento to Shopify Plus.”
- “We relocated our head office premises during the year. We have been able to curate and design a home of our own here at Milton Park”
- “During the year we opened two new stores which is the first time we have increased our trading space in over seven years. We opened our OKA Redbrick store in March 2025, and our Bicester store in June 2025.”
- “Inventory focus has been a particular highlight as we moved to a third party warehouse, managing to reduce inventory aged over two years.”
- “OKA became a Certified B Corporation in 2023.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 35 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CORBERSMITH, Leanne Genette | Director | 2023-10-03 | Nov 1981 | British |
| JONES, Susan Caroline | Director | 1999-07-27 | Dec 1957 | British |
| SAUNDERS, Mark James | Director | 2024-02-05 | Sep 1965 | British |
Show 35 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ALSTON, Tracey Crawford | Secretary | 2007-12-13 | 2010-08-11 |
| HICKIN, Andrew James | Secretary | 2007-07-16 | 2007-12-13 |
| HICKIN, Andrew James | Secretary | 1999-07-27 | 2006-01-16 |
| HICKIN, Andrew James | Secretary | 2010-08-11 | 2018-03-07 |
| JENKINS, David Blenyth | Secretary | 2006-01-16 | 2007-07-16 |
| LITTLE, Mark John James | Secretary | 2018-03-07 | 2021-03-19 |
| MILLS, Richard Kevin | Secretary | 2021-03-19 | 2022-07-01 |
| PAGE, Derek Joseph | Secretary | 1999-03-01 | 1999-07-27 |
| TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-03-01 | 1999-03-01 |
| ALSTON, Tracey Crawford | Director | 2007-12-10 | 2010-08-11 |
| ASTOR, Annabel Lucy Veronica, The Viscountess Astor | Director | 1999-03-01 | 2024-05-07 |
| ASTOR, William Waldorf, Viscount | Director | 1999-08-04 | 2007-08-01 |
| BAILEY, Leila Elizabeth | Director | 2022-03-01 | 2023-11-14 |
| BIRCHANAN, Robert | Director | 2002-02-18 | 2002-11-30 |
| BUTLER, Neil David | Director | 2022-08-08 | 2023-06-07 |
| CHAPPELOW, Peter Raymond | Director | 2014-03-27 | 2018-01-04 |
| CHRISTIE, Miranda | Director | 2000-04-03 | 2019-05-31 |
| DAWNAY, Edward William | Director | 2007-08-01 | 2010-11-25 |
| FOA, Emilio Giuseppe | Director | 2018-10-03 | 2022-01-27 |
| FROST, Graham Edward | Director | 2007-08-01 | 2013-10-11 |
| GRUBB, Miranda Jane | Director | 2006-07-21 | 2007-11-21 |
| HADDEN-PATON, Alasdair Kinloch | Director | 2000-04-03 | 2018-01-04 |
| HICKIN, Andrew James | Director | 2002-11-21 | 2018-07-06 |
| JENKINS, David Blenyth | Director | 2006-01-16 | 2007-07-16 |
| LITTLE, Mark John James | Director | 2018-01-04 | 2021-03-19 |
| MILLS, Richard Kevin | Director | 2021-03-19 | 2022-07-01 |
| MORLEY, Octavia Kate | Director | 2014-10-20 | 2015-12-22 |
| PAGE, Derek Joseph | Director | 1999-03-01 | 1999-07-27 |
| PARONETTO, Nicola | Director | 2023-10-03 | 2024-02-05 |
| ROPNER, Henry John William | Director | 2012-10-01 | 2018-01-04 |
| SALLITT, Henry William Baines | Director | 2008-07-23 | 2012-10-01 |
| SEERS, Philip Arthur George | Director | 2013-10-15 | 2018-01-04 |
| TAYLOR, Peter Noel | Director | 2016-12-07 | 2018-10-09 |
| WATERHOUSE, Lucinda Ileene | Director | 1999-07-27 | 2020-12-31 |
| COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1999-03-01 | 1999-03-01 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Luxury British Design 2 Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-02-09 | Active |
Filing timeline
Last 20 of 272 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-08-07 RESOLUTIONS Resolution
- 2025-08-07 MA Memorandum articles
- 2024-10-19 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-24 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2026-03-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-10-22 | AA | accounts | Accounts with accounts type full | |
| 2025-08-07 | RESOLUTIONS | resolution | Resolution | |
| 2025-08-07 | MA | incorporation | Memorandum articles | |
| 2025-07-14 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-06-06 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-03-03 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-02-28 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-02-26 | CVA4 | insolvency | Liquidation voluntary arrangement completion | |
| 2024-11-27 | AA | accounts | Accounts with accounts type full | |
| 2024-10-19 | RESOLUTIONS | resolution | Resolution | |
| 2024-10-14 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-10-11 | SH01 | capital | Capital allotment shares | |
| 2024-07-24 | AA01 | accounts | Change account reference date company previous extended | |
| 2024-07-24 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-07-12 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-07-01 | CVA1 | insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement | |
| 2024-06-18 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-05-21 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 7
- Capital events
- 1
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one