Company NameBofransa Ltd
DirectorTeye Bolujoko Oluyannwo
Company StatusActive
Company Number04241871
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Teye Bolujoko Oluyannwo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameFrances Iyen Oluyannwo
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleDentist
Correspondence Address15 Rochester Road
Hornchurch
Essex
RM12 5AJ
Secretary NameFrances Iyen Oluyannwo
NationalityBritish
StatusResigned
Appointed12 September 2001(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 12 September 2001)
RoleSecretary
Correspondence Address15 Rochester Road
Hornchurch
Essex
RM12 5AJ
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitebofransa.com
Email address[email protected]
Telephone07 946093456
Telephone regionMobile

Location

Registered Address15 Rochester Road
Hornchurch
Essex
RM12 5AJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardElm Park
Built Up AreaGreater London

Shareholders

1 at £1Mr T.b. Oluyannwo
100.00%
Ordinary

Financials

Year2014
Net Worth£3,357
Current Liabilities£4,835

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 August 2018Notification of Teyeblemano Bolujoko Oluyannwo as a person with significant control on 22 August 2018 (2 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Teye Bolujoko Oluyannwo on 26 June 2010 (2 pages)
22 July 2010Director's details changed for Teye Bolujoko Oluyannwo on 26 June 2010 (2 pages)
22 July 2010Termination of appointment of Frances Oluyannwo as a secretary (1 page)
22 July 2010Termination of appointment of Frances Oluyannwo as a secretary (1 page)
28 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
13 August 2009Return made up to 27/06/09; full list of members (3 pages)
13 August 2009Return made up to 27/06/09; full list of members (3 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
26 August 2008Return made up to 27/06/08; no change of members (7 pages)
26 August 2008Return made up to 27/06/08; no change of members (7 pages)
17 July 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
17 July 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
17 July 2007Return made up to 27/06/07; no change of members (7 pages)
17 July 2007Return made up to 27/06/07; no change of members (7 pages)
27 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
27 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 27/06/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 27/06/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
13 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
10 January 2006Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2006Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
28 June 2004Full accounts made up to 31 July 2003 (8 pages)
28 June 2004Full accounts made up to 31 July 2003 (8 pages)
23 June 2004Return made up to 27/06/04; full list of members (7 pages)
23 June 2004Return made up to 27/06/04; full list of members (7 pages)
21 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2003Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
1 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
1 May 2003Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
1 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
27 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: 80 dennison point gibbins road stratford E15 2LZ (1 page)
30 August 2001Registered office changed on 30/08/01 from: 80 dennison point gibbins road stratford E15 2LZ (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
27 June 2001Incorporation (11 pages)
27 June 2001Incorporation (11 pages)