Company NameGlobal Opportunities Consulting Limited
DirectorsBrigitte Ali and Nasim Ali
Company StatusActive
Company Number05376107
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrigitte Ali
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lyndale Avenue
London
NW2 2QA
Director NameMr Nasim Ali
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lyndale Avenue
London
NW2 2QA
Secretary NameMr Nasim Ali
NationalityBritish
StatusCurrent
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lyndale Avenue
London
NW2 2QA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

4.9k at £1Nasim Ali
80.00%
Ordinary
1.2k at £1Brigitte Ali
20.00%
Ordinary

Financials

Year2014
Net Worth£6,125
Cash£22,506
Current Liabilities£25,497

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
6 February 2023Registered office address changed from C/O Ivan Sopher & Co Chartered Accountants 5 Elstree Way Elstree Gate Borehamwood Hertfordshire WD6 1JD to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 6 February 2023 (1 page)
6 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
21 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 March 2016Director's details changed for Brigitte Ali on 25 February 2016 (2 pages)
3 March 2016Director's details changed for Nasim Ali on 25 February 2016 (2 pages)
3 March 2016Director's details changed for Brigitte Ali on 25 February 2016 (2 pages)
3 March 2016Director's details changed for Nasim Ali on 25 February 2016 (2 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6,100
(5 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6,100
(5 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,100
(5 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,100
(5 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6,100
(5 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6,100
(5 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 March 2009Return made up to 25/02/09; full list of members (4 pages)
17 March 2009Return made up to 25/02/09; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 March 2007Return made up to 25/02/07; full list of members (3 pages)
15 March 2007Return made up to 25/02/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 April 2006Return made up to 25/02/06; full list of members (3 pages)
19 April 2006Return made up to 25/02/06; full list of members (3 pages)
16 March 2006Ad 03/05/05--------- £ si 1000@1=1000 £ ic 5100/6100 (2 pages)
16 March 2006Ad 28/07/05--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
16 March 2006Ad 03/05/05--------- £ si 1000@1=1000 £ ic 5100/6100 (2 pages)
16 March 2006Ad 28/07/05--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
30 August 2005Nc inc already adjusted 13/04/05 (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 August 2005Nc inc already adjusted 13/04/05 (1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2005Ad 25/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2005Ad 25/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005Registered office changed on 01/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
25 February 2005Incorporation (14 pages)
25 February 2005Incorporation (14 pages)