Company NameGlosam Limited
DirectorOlatunde Samuel Owa
Company StatusActive
Company Number05820423
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Olatunde Samuel Owa
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNigerian
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38 Kings Avenue
Bromley
BR1 4HW
Secretary NameIryna Nedviga
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Kings Avenue
Bromley
BR1 4HW

Location

Registered Address38 Kings Avenue
Bromley
BR1 4HW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

6 at £1Dr Olatunde Owa
60.00%
Ordinary
4 at £1Iryna Nedviga
40.00%
Ordinary

Financials

Year2014
Net Worth£1,311
Cash£12,359
Current Liabilities£20,312

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

20 February 2024Accounts for a dormant company made up to 31 May 2023 (5 pages)
11 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
26 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
30 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
20 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
17 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
2 December 2019Secretary's details changed for Iryna Nedviga on 28 November 2019 (1 page)
2 December 2019Change of details for Dr Olatunde Samuel Owa as a person with significant control on 28 November 2019 (2 pages)
2 December 2019Change of details for Dr Olatunde Samuel Owa as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Director's details changed for Dr Olatunde Samuel Owa on 28 November 2019 (2 pages)
10 September 2019Compulsory strike-off action has been discontinued (1 page)
9 September 2019Registered office address changed from 66 Streatham Hill London SW2 4rd to 38 Kings Avenue Bromley BR1 4HW on 9 September 2019 (1 page)
8 September 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Micro company accounts made up to 31 May 2018 (5 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 July 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
11 July 2017Notification of Olatunde Samuel Owa as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Olatunde Samuel Owa as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10
(6 pages)
1 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10
(6 pages)
14 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
14 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
14 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
(4 pages)
14 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 August 2010Director's details changed for Dr Olatunde Samuel Owa on 17 May 2010 (2 pages)
10 August 2010Director's details changed for Dr Olatunde Samuel Owa on 17 May 2010 (2 pages)
10 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 May 2009Return made up to 17/05/09; full list of members (3 pages)
29 May 2009Return made up to 17/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 June 2008Return made up to 17/05/08; full list of members (3 pages)
24 June 2008Return made up to 17/05/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
23 October 2007Registered office changed on 23/10/07 from: 24 southcote road walthamstow london E17 7AX (1 page)
23 October 2007Registered office changed on 23/10/07 from: 24 southcote road walthamstow london E17 7AX (1 page)
7 June 2007Return made up to 17/05/07; full list of members (2 pages)
7 June 2007Return made up to 17/05/07; full list of members (2 pages)
17 May 2006Incorporation (33 pages)
17 May 2006Incorporation (33 pages)