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.

Free · confirmation link first · unsubscribe in one click

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

  1. OKA DIRECT LIMITED · parent
    1. Luxury Hong Kong Design Ltd 100% · Local supply chain planning and resourcing
    2. Ningbo OKA Services Ltd 100% · Local supply chain planning and resourcing

Significant events

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 PDF
2026-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2025-06-06 AD01 address Change registered office address company with date old address new address PDF
2025-03-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-28 MR04 mortgage Mortgage satisfy charge full PDF
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 PDF
2024-10-11 SH01 capital Capital allotment shares PDF
2024-07-24 AA01 accounts Change account reference date company previous extended PDF
2024-07-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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 PDF
2024-05-21 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page