Company Information for OANDO FOUNDATION UK
6TH FLOOR,, 100 LIVERPOOL STREET, LONDON, EC2M 2AT,
|
Company Registration Number
07988347
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
OANDO FOUNDATION UK | |
Legal Registered Office | |
6TH FLOOR, 100 LIVERPOOL STREET LONDON EC2M 2AT Other companies in W1S | |
Company Number | 07988347 | |
---|---|---|
Company ID Number | 07988347 | |
Date formed | 2012-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 03:08:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OANDO FOUNDATION US | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SCRIP SECRETARIES LIMITED |
||
ABAYOMI AKINJIDE |
||
STEVEN FOX |
||
VICTORIA LOUISE GEOGHEGAN |
||
PENELOPE JOSEPHINE HOLDEN |
||
BARCLAY CHARLES MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY GEORGE LAWTON OBE |
Director | ||
TOKUNBOH DUROSARO |
Director | ||
OLUSEYI OLUYEMI OBAKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCRIP NOMINEES LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1978-10-24 | Active | |
ISKANDIA INDUCTIVE EXPLORATION LTD | Company Secretary | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2016-08-16 | |
KIND SNACKS UK LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
ATALLAH GROUP LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
EUROPEAN GOLDFIELDS (SERVICES) LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2004-06-21 | Liquidation | |
DECCI UK LTD | Company Secretary | 2011-02-17 | CURRENT | 2011-02-17 | Dissolved 2016-10-04 | |
WESTERN BUSINESS CONSULTANCY LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
RICHILL LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2005-02-23 | Dissolved 2014-07-15 | |
ALJAYMA INVESTMENTS LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2005-04-04 | Dissolved 2014-07-15 | |
EXSG LIMITED | Company Secretary | 2003-04-09 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
WACOAL (UK) LIMITED | Company Secretary | 2001-12-30 | CURRENT | 2001-10-30 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 03/05/22 FROM 125 Old Broad Street 15th Floor London EC2N 1AR England | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM 125 Old Broad Street 15th Floor London EC2N 1AR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARCLAY CHARLES MORRISON | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE GEOGHEGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS PENELOPE JOSEPHINE HOLDEN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM 17 Hanover Square London W1S 1HU England | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWTON OBE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM 15th Floor, 125 Old Broad Street London EC2N 1AR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLUSEYI OBAKIN | |
CH01 | Director's details changed for Mr Steven Fox on 2016-03-21 | |
CH01 | Director's details changed for Ms Victoria Louise Geoghegan on 2016-03-21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SCRIP SECRETARIES LIMITED on 2016-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/16 FROM 17 Hanover Square Fifth Floor London W1S 1HU | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOKUNBOH DUROSARO | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN FOX | |
AP01 | DIRECTOR APPOINTED MS VICTORIA LOUISE GEOGHEGAN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
RES01 | ADOPT ARTICLES 07/10/13 | |
RES01 | ADOPT ARTICLES 26/09/13 | |
AP01 | DIRECTOR APPOINTED MR OLUSEYI OBAKIN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LAWTON | |
AP01 | DIRECTOR APPOINTED MR ABAYOMI AKINJIDE | |
AP01 | DIRECTOR APPOINTED MR BARCLAY CHARLES MORRISON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 50 CURZON STREET FIRST FLOOR LONDON W1J 7UW UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED SCRIP SECRETARIES LIMITED | |
AR01 | 13/03/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OANDO FOUNDATION UK
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OANDO FOUNDATION UK are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |