Waltham Abbey
Essex
EN9 1JH
Director Name | Mr Bolade Olatunbosun Okusanya |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Health & Farming |
Country of Residence | England |
Correspondence Address | Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH |
Registered Address | Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Bolade Okusanya 50.00% Ordinary |
---|---|
1000 at £1 | Comfort Okusanya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,240 |
Cash | £1,239 |
Current Liabilities | £2,427 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
21 July 2023 | Change of details for Mrs Comfort Olufunmilola Okusanya as a person with significant control on 1 June 2023 (2 pages) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
26 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
12 August 2022 | Termination of appointment of Bolade Olatunbosun Okusanya as a director on 1 May 2022 (1 page) |
12 August 2022 | Cessation of Bolade Olatunbosun Okusanya as a person with significant control on 1 May 2022 (1 page) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 June 2021 | Change of details for Mr Bolade Olatunbosun Okusanya as a person with significant control on 10 June 2021 (2 pages) |
10 June 2021 | Change of details for Mrs Comfort Olufunmilola Okusanya as a person with significant control on 10 June 2021 (2 pages) |
3 June 2021 | Notification of Comfort Olufunmilola Okusanya as a person with significant control on 3 June 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 June 2018 | Registered office address changed from 20 Wormyngford Court Waltham Abbey Essex EN9 3JA to Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH on 26 June 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 December 2014 | Registered office address changed from Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE England to 20 Wormyngford Court Waltham Abbey Essex EN9 3JA on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE England to 20 Wormyngford Court Waltham Abbey Essex EN9 3JA on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE England to 20 Wormyngford Court Waltham Abbey Essex EN9 3JA on 4 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 20 Wormyngford Court Ninefields Waltham Abbey Essex EN9 3JA to Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 20 Wormyngford Court Ninefields Waltham Abbey Essex EN9 3JA to Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 20 Wormyngford Court Ninefields Waltham Abbey Essex EN9 3JA to Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE on 1 December 2014 (1 page) |
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|