Company NameOLAT Consulting & Investments Limited
DirectorTolulope Olawunmi Onanaye
Company StatusActive - Proposal to Strike off
Company Number05426176
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tolulope Olawunmi Onanaye
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address71 Waterside Close
London
SE28 0GT
Secretary NameGaldys Eyitope Onanaye
NationalityNigerian
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleAnalyst
Correspondence Address71 Waterside Close
London
SE28 0GT
Director NameMrs Gladys Eyitope Onanaye
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(12 years after company formation)
Appointment Duration4 months (resigned 24 August 2017)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address82 Tideslea Path
London
SE28 0LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address82 Tideslea Path
London
SE28 0LZ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£29
Current Liabilities£4,075

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2022 (2 years ago)
Next Return Due29 April 2023 (overdue)

Charges

20 October 2006Delivered on: 31 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
19 September 2023Compulsory strike-off action has been discontinued (1 page)
17 September 2023Micro company accounts made up to 30 April 2023 (10 pages)
17 September 2023Micro company accounts made up to 30 April 2022 (10 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
16 September 2022Compulsory strike-off action has been discontinued (1 page)
16 September 2022Micro company accounts made up to 30 April 2021 (10 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
3 May 2022Compulsory strike-off action has been discontinued (1 page)
30 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 30 April 2020 (9 pages)
29 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (9 pages)
29 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
27 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
30 August 2017Termination of appointment of Gladys Eyitope Onanaye as a director on 24 August 2017 (1 page)
30 August 2017Termination of appointment of Gladys Eyitope Onanaye as a director on 24 August 2017 (1 page)
20 April 2017Appointment of Mrs Gladys Eyitope Onanaye as a director on 20 April 2017 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Appointment of Mrs Gladys Eyitope Onanaye as a director on 20 April 2017 (2 pages)
21 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
21 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
15 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(3 pages)
15 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(3 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
10 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 September 2014Registered office address changed from 71 Waterside Close London SE28 0GT to 82 Tideslea Path London SE28 0LZ on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 71 Waterside Close London SE28 0GT to 82 Tideslea Path London SE28 0LZ on 17 September 2014 (1 page)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
11 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
26 April 2011Termination of appointment of Galdys Onanaye as a secretary (1 page)
26 April 2011Termination of appointment of Galdys Onanaye as a secretary (1 page)
8 April 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
8 April 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
24 July 2010Director's details changed for Tolulope Olawunmi Onanaye on 15 April 2010 (2 pages)
24 July 2010Director's details changed for Tolulope Olawunmi Onanaye on 15 April 2010 (2 pages)
24 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 August 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
1 August 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
21 April 2009Return made up to 15/04/09; full list of members (3 pages)
21 April 2009Return made up to 15/04/09; full list of members (3 pages)
31 July 2008Return made up to 15/04/08; full list of members (3 pages)
31 July 2008Return made up to 15/04/08; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
16 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
12 July 2007Return made up to 15/04/07; full list of members (2 pages)
12 July 2007Return made up to 15/04/07; full list of members (2 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
9 June 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2006Registered office changed on 21/02/06 from: 72 fairway drive london SE28 8QL (1 page)
21 February 2006Registered office changed on 21/02/06 from: 72 fairway drive london SE28 8QL (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
15 April 2005Incorporation (16 pages)
15 April 2005Incorporation (16 pages)