Company NameOlaide Services Limited
DirectorOlaide Oyindamola Lawrence
Company StatusActive
Company Number08379854
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Olaide Oyindamola Lawrence
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleNursing
Country of ResidenceEngland
Correspondence Address24 Rowan Grove
Aveley
South Ockendon
RM15 4SW
Director NameMr Simon Babatunde Lawrence
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address44 Oakley Close
Grays
RM20 4AN
Secretary NameMr Simon Lawrence
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address44 Oakley Close
Grays
RM20 4AN

Location

Registered Address24 Rowan Grove
Aveley
South Ockendon
RM15 4SW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

6 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
2 March 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
13 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
9 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
9 November 2020Registered office address changed from 44 Oakley Close Grays RM20 4AN to 24 Rowan Grove Aveley South Ockendon RM15 4SW on 9 November 2020 (1 page)
9 July 2020Micro company accounts made up to 31 January 2020 (6 pages)
3 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 January 2019 (6 pages)
1 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 November 2017Withdraw the company strike off application (1 page)
27 November 2017Termination of appointment of Simon Lawrence as a secretary on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Simon Lawrence as a secretary on 27 November 2017 (1 page)
27 November 2017Withdraw the company strike off application (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
22 April 2017Micro company accounts made up to 31 January 2017 (1 page)
22 April 2017Micro company accounts made up to 31 January 2017 (1 page)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(4 pages)
30 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 March 2014Appointment of Mrs Olaide Oyindamola Lawrence as a director (2 pages)
12 March 2014Appointment of Mrs Olaide Oyindamola Lawrence as a director (2 pages)
12 March 2014Appointment of Mrs Olaide Oyindamola Lawrence as a director (2 pages)
12 March 2014Appointment of Mrs Olaide Oyindamola Lawrence as a director (2 pages)
11 March 2014Director's details changed for Mr Simon Babatunde Lawrence on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Simon Babatunde Lawrence on 11 March 2014 (2 pages)
11 March 2014Termination of appointment of Simon Lawrence as a director (1 page)
11 March 2014Termination of appointment of Simon Lawrence as a director (1 page)
30 January 2014Register inspection address has been changed (1 page)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Register inspection address has been changed (1 page)
29 January 2013Incorporation (25 pages)
29 January 2013Incorporation (25 pages)