Company NameOkuefuna Consulting Ltd
Company StatusDissolved
Company Number06174983
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date4 July 2023 (9 months, 4 weeks ago)
Previous NameOver-Ride Inc. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameShawn Okuefuna
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMrs Joanne Claire Okuefuna
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address7 St. Pauls Road
Richmond
TW9 2HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2013
Net Worth£66,347
Cash£77,992
Current Liabilities£70,820

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

29 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 August 2020 (5 pages)
16 April 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 August 2018Registered office address changed from 7 st. Pauls Road Richmond TW9 2HH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 August 2018 (1 page)
15 June 2018Micro company accounts made up to 31 August 2017 (5 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 January 2017Registered office address changed from 12 West Park Avenue Richmond Surrey TW9 4AL England to 7 st. Pauls Road Richmond TW9 2HH on 22 January 2017 (1 page)
22 January 2017Registered office address changed from 12 West Park Avenue Richmond Surrey TW9 4AL England to 7 st. Pauls Road Richmond TW9 2HH on 22 January 2017 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 April 2015Registered office address changed from 77 Kew Bridge Court London W4 3AF to 12 West Park Avenue Richmond Surrey TW9 4AL on 8 April 2015 (1 page)
8 April 2015Director's details changed for Shawn Okuefuna on 1 April 2015 (2 pages)
8 April 2015Registered office address changed from 77 Kew Bridge Court London W4 3AF to 12 West Park Avenue Richmond Surrey TW9 4AL on 8 April 2015 (1 page)
8 April 2015Director's details changed for Shawn Okuefuna on 1 April 2015 (2 pages)
8 April 2015Registered office address changed from 77 Kew Bridge Court London W4 3AF to 12 West Park Avenue Richmond Surrey TW9 4AL on 8 April 2015 (1 page)
8 April 2015Director's details changed for Shawn Okuefuna on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Mrs Joanne Claire Okuefuna on 1 March 2015 (1 page)
1 April 2015Director's details changed for Shawn Okuefuna on 1 March 2015 (2 pages)
1 April 2015Secretary's details changed for Mrs Joanne Claire Okuefuna on 1 March 2015 (1 page)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Director's details changed for Shawn Okuefuna on 1 March 2015 (2 pages)
1 April 2015Secretary's details changed for Mrs Joanne Claire Okuefuna on 1 March 2015 (1 page)
1 April 2015Director's details changed for Shawn Okuefuna on 1 March 2015 (2 pages)
23 September 2014Registered office address changed from 222 Stroud Road Gloucester GL1 5LJ to 77 Kew Bridge Court London W4 3AF on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 222 Stroud Road Gloucester GL1 5LJ to 77 Kew Bridge Court London W4 3AF on 23 September 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Registered office address changed from Unit 29 the Steadings Business Centre Maisemore Gloucester GL2 8EY United Kingdom on 15 May 2013 (1 page)
15 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from Unit 29 the Steadings Business Centre Maisemore Gloucester GL2 8EY United Kingdom on 15 May 2013 (1 page)
15 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
17 July 2012Registered office address changed from 222 Stroud Rd Gloucester Gloucestershire GL1 5LJ on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 222 Stroud Rd Gloucester Gloucestershire GL1 5LJ on 17 July 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
15 June 2011Secretary's details changed for Joanne Claire Parrant on 1 May 2011 (1 page)
15 June 2011Secretary's details changed for Joanne Claire Parrant on 1 May 2011 (1 page)
15 June 2011Secretary's details changed for Joanne Claire Parrant on 1 May 2011 (1 page)
10 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
21 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 April 2010Director's details changed for Shawn Okuefuna on 20 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Shawn Okuefuna on 20 March 2010 (2 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(2 pages)
1 September 2009Ad 01/06/09-01/06/09\gbp si 3@1=3\gbp ic 4/7\ (2 pages)
1 September 2009Ad 01/06/09-01/06/09\gbp si 3@1=3\gbp ic 4/7\ (2 pages)
16 July 2009Ad 01/06/09-01/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
16 July 2009Ad 01/06/09-01/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
27 October 2008Return made up to 21/03/08; full list of members (3 pages)
27 October 2008Return made up to 21/03/08; full list of members (3 pages)
24 October 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
24 October 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
29 July 2008Memorandum and Articles of Association (10 pages)
29 July 2008Memorandum and Articles of Association (10 pages)
18 July 2008Company name changed over-ride inc. LIMITED\certificate issued on 21/07/08 (2 pages)
18 July 2008Company name changed over-ride inc. LIMITED\certificate issued on 21/07/08 (2 pages)
10 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)