Company NameO'Flinn Limited
DirectorValentine Chidi Ebuzoeme
Company StatusActive
Company Number06082938
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Valentine Chidi Ebuzoeme
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 North Hill Drive
Romford
RM3 9AW
Director NameMrs Kauser Sulemanji Essaji
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Crown Hill
Seaford
East Sussex
BN25 2XJ
Secretary NameMr Arif Abbas Essaji
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Crown Hill
Seaford
East Sussex
BN25 2XJ
Director NameMr Ravi Ashwin Patel
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address560 Westhorne Avenue
London
SE9 6DR
Secretary NameMr Ravi Patel
StatusResigned
Appointed02 December 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2020)
RoleCompany Director
Correspondence Address560 Westhorne Avenue
London
SE9 6DR

Location

Registered Address108 North Hill Drive
Romford
RM3 9AW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

497 at £1Kauser Sulemanji Essaji
99.40%
Ordinary A
1 at £1Arif Abbas Essaji
0.20%
Ordinary B
1 at £1Fariha Essaji
0.20%
Ordinary D
1 at £1Nabiha Essaji
0.20%
Ordinary C

Financials

Year2014
Net Worth-£79,150
Cash£2,248
Current Liabilities£113,798

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

3 July 2020Delivered on: 6 July 2020
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 6 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All the leasehold property known as 77/78 islingword road, brighton, east sussex, BN21 4RU as more particularly described in a lease dated on or around the date of this charge between (1) kausser essaji and (2) the mortgagor.
Outstanding
2 December 2016Delivered on: 6 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 September 2015Delivered on: 26 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 July 2020Memorandum and Articles of Association (9 pages)
23 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 July 2020Satisfaction of charge 060829380002 in full (1 page)
8 July 2020Satisfaction of charge 060829380003 in full (1 page)
6 July 2020Registration of charge 060829380004, created on 3 July 2020 (49 pages)
3 July 2020Cessation of Rp Healthcare Ltd as a person with significant control on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Ravi Ashwin Patel as a director on 3 July 2020 (1 page)
3 July 2020Appointment of Mr Valentine Chidi Ebuzoeme as a director on 3 July 2020 (2 pages)
3 July 2020Registered office address changed from 560 Westhorne Avenue Eltham London SE9 6DR England to 108 North Hill Drive Romford RM3 9AW on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Ravi Patel as a secretary on 3 July 2020 (1 page)
3 July 2020Notification of Junerace Limited as a person with significant control on 3 July 2020 (2 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 February 2020Change of details for Rp Healthcare Ltd as a person with significant control on 10 February 2020 (2 pages)
7 February 2020Change of details for Rp Healthcare Ltd as a person with significant control on 5 February 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 July 2019Registered office address changed from 37 Warren Street London W1T 6AD to 560 Westhorne Avenue Eltham London SE9 6DR on 26 July 2019 (1 page)
6 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 July 2018Director's details changed for Mr Ravi Patel on 13 July 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
5 February 2018Change of details for Rp Healthcare Ltd as a person with significant control on 2 December 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
27 February 2017Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ England to 37 Warren Street London W1T 6AD on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ England to 37 Warren Street London W1T 6AD on 27 February 2017 (2 pages)
8 December 2016Satisfaction of charge 060829380001 in full (1 page)
8 December 2016Satisfaction of charge 060829380001 in full (1 page)
6 December 2016Registration of charge 060829380002, created on 2 December 2016 (30 pages)
6 December 2016Registration of charge 060829380002, created on 2 December 2016 (30 pages)
6 December 2016Registration of charge 060829380003, created on 2 December 2016 (27 pages)
5 December 2016Appointment of Mr Ravi Patel as a secretary (2 pages)
5 December 2016Termination of appointment of Arif Abbas Essaji as a secretary on 2 December 2016 (1 page)
5 December 2016Appointment of Mr Ravi Patel as a secretary on 2 December 2016 (2 pages)
5 December 2016Appointment of Mr Ravi Patel as a secretary (2 pages)
5 December 2016Appointment of Mr Ravi Patel as a director on 2 December 2016 (2 pages)
5 December 2016Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU to Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Kauser Essaji as a director on 2 December 2016 (1 page)
5 December 2016Termination of appointment of Kauser Essaji as a director on 2 December 2016 (1 page)
5 December 2016Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU to Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Arif Abbas Essaji as a secretary on 2 December 2016 (1 page)
5 December 2016Appointment of Mr Ravi Patel as a director on 2 December 2016 (2 pages)
5 December 2016Appointment of Mr Ravi Patel as a secretary on 2 December 2016 (2 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 500
(5 pages)
8 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 500
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 September 2015Registration of charge 060829380001, created on 16 September 2015 (45 pages)
26 September 2015Registration of charge 060829380001, created on 16 September 2015 (45 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(5 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(5 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 September 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
22 September 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
26 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
(5 pages)
26 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
(5 pages)
26 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
9 April 2008Accounting reference date shortened from 31/07/2008 to 31/07/2007 (1 page)
9 April 2008Accounting reference date shortened from 31/07/2008 to 31/07/2007 (1 page)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 February 2008Return made up to 05/02/08; full list of members (4 pages)
25 February 2008Return made up to 05/02/08; full list of members (4 pages)
26 March 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
26 March 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
5 February 2007Incorporation (20 pages)
5 February 2007Incorporation (20 pages)