Company NameSmart Owner Solutions Limited
DirectorAlvin Onyechi
Company StatusActive
Company Number07673140
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alvin Onyechi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2011(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address181 Church Leys
Harlow
CM18 6DA
Director NameMs Nnemukaego A Obiogbolu
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
Role2pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address109 Sceptre Road
Bethnal Green
London
E2 0JU

Contact

Websitesosgamesrentals.com
Telephone020 88850191
Telephone regionLondon

Location

Registered Address181 Church Leys
Harlow
CM18 6DA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Shareholders

85 at £1Alvin Onyechi
85.00%
Ordinary
15 at £1Anneka Edozie
15.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 3 weeks ago)
Next Return Due30 March 2025 (10 months, 3 weeks from now)

Filing History

23 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
25 March 2023Micro company accounts made up to 30 June 2022 (10 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
27 March 2021Registered office address changed from 109 Sceptre Road London E2 0JU to 9 Gaveston Road Slough Berkshire SL2 2HW on 27 March 2021 (1 page)
27 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
1 August 2020Micro company accounts made up to 30 June 2020 (9 pages)
4 July 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
11 August 2019Micro company accounts made up to 30 June 2019 (7 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
4 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
25 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
25 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
25 March 2017Confirmation statement made on 25 March 2017 with updates (3 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 March 2017Confirmation statement made on 25 March 2017 with updates (3 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
7 May 2015Micro company accounts made up to 30 June 2014 (2 pages)
7 May 2015Micro company accounts made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Mr Alvin Onyechi on 17 June 2011 (2 pages)
8 July 2014Director's details changed for Mr Alvin Onyechi on 17 June 2011 (2 pages)
8 July 2014Director's details changed for Mr Alvin Onyechi on 17 June 2011 (2 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Mr Alvin Onyechi on 17 June 2011 (2 pages)
12 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Ms Anneka Nnemukaego Obiogbolu on 23 August 2011 (3 pages)
26 August 2011Director's details changed for Ms Anneka Nnemukaego Obiogbolu on 23 August 2011 (3 pages)
5 August 2011Director's details changed for Ms Anneka Edozie on 31 July 2011 (3 pages)
5 August 2011Director's details changed for Ms Anneka Edozie on 31 July 2011 (3 pages)
17 June 2011Incorporation (21 pages)
17 June 2011Incorporation (21 pages)