Company NameOE Qorban Consult Limited
DirectorOladipupo Emmanuel Olomo
Company StatusActive
Company Number08805907
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oladipupo Emmanuel Olomo
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNigerian
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Tenbys
Salisbury Road
Woking
Surrey
GU22 7UR
Secretary NameMiss Seye Omobola Otegbayo
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Tenbys
Salisbury Road
Woking
Surrey
GU22 7UR

Location

Registered AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

55 at £1Oladipupo Emmanuel Olomo
55.00%
Ordinary A
5 at £1Seye Omobola Otegbayo
5.00%
Ordinary B
40 at £1Adedamola Jaiyeola
40.00%
Ordinary B

Financials

Year2014
Net Worth£7,176
Cash£46,045

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 September 2022Compulsory strike-off action has been discontinued (1 page)
28 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Registered office address changed from 25 Drake Way Reading Berkshire RG2 0WR to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 18 August 2020 (1 page)
11 July 2020Confirmation statement made on 30 June 2020 with updates (3 pages)
10 July 2020Change of details for Mr Oladipupo Emmanuel Olomjo as a person with significant control on 10 July 2020 (2 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 60
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 60
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 60
(3 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(5 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(5 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(5 pages)
5 September 2014Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom to 25 Drake Way Reading Berkshire RG2 0WR on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom to 25 Drake Way Reading Berkshire RG2 0WR on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom to 25 Drake Way Reading Berkshire RG2 0WR on 5 September 2014 (1 page)
15 July 2014Secretary's details changed for Miss Seye Omobola Otegbayo on 15 July 2014 (1 page)
15 July 2014Secretary's details changed for Miss Seye Omobola Otegbayo on 15 July 2014 (1 page)
15 July 2014Secretary's details changed for Miss Seye Omobola Otegbayo on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Oladipupo Emmanuel Olomo on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Oladipupo Emmanuel Olomo on 15 July 2014 (2 pages)
15 July 2014Secretary's details changed for Miss Seye Omobola Otegbayo on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Oladipupo Emmanuel Olomo on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Oladipupo Emmanuel Olomo on 15 July 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2013Appointment of Miss Seye Omobola Otegbayo as a secretary (2 pages)
9 December 2013Director's details changed for Oladipupo Emmanuel Olomo on 6 December 2013 (2 pages)
9 December 2013Director's details changed for Oladipupo Emmanuel Olomo on 6 December 2013 (2 pages)
9 December 2013Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
9 December 2013Appointment of Miss Seye Omobola Otegbayo as a secretary (2 pages)
9 December 2013Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
9 December 2013Director's details changed for Oladipupo Emmanuel Olomo on 6 December 2013 (2 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)