Company Name101 Accounting Services Limited
DirectorOladeinde Amos Oloruntobi
Company StatusActive
Company Number06353498
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Previous NameOtobi Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Oladeinde Amos Oloruntobi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityNigerian
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address126 Redbourne Drive
London
SE28 8RX
Secretary NameMrs Patricia Oloruntobi
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleSecretary
Correspondence Address80a Suite 3
Blackheath Road
London
SE10 8DA

Location

Registered AddressUnit 12a Deptford Park Business Centre
Grinstead Road
London
SE8 5AD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Oladeinde Oloruntobi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

8 December 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 April 2019Termination of appointment of Patricia Oloruntobi as a secretary on 15 April 2019 (1 page)
11 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
16 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
6 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 November 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
1 November 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
14 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
12 June 2015Registered office address changed from 126 Redbourne Drive London SE28 8RX to 80a Suite 3 Blackheath Road London SE10 8DA on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 126 Redbourne Drive London SE28 8RX to 80a Suite 3 Blackheath Road London SE10 8DA on 12 June 2015 (1 page)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
11 November 2014Director's details changed for Mr Oladeinde Amos Oloruntobi on 1 November 2014 (3 pages)
11 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Registered office address changed from 44B Montem Road Forest Hill London SE23 1SJ to 126 Redbourne Drive London SE28 8RX on 11 November 2014 (1 page)
11 November 2014Director's details changed for Mr Oladeinde Amos Oloruntobi on 1 November 2014 (3 pages)
11 November 2014Registered office address changed from 44B Montem Road Forest Hill London SE23 1SJ to 126 Redbourne Drive London SE28 8RX on 11 November 2014 (1 page)
11 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Director's details changed for Mr Oladeinde Amos Oloruntobi on 1 November 2014 (3 pages)
30 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
30 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
11 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
30 October 2012Secretary's details changed for Patricia Oloruntobi on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Flat 5 95 Lausanne Road London SE15 2HY Uk on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Oladeinde Oloruntobi on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Patricia Oloruntobi on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Oladeinde Oloruntobi on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from Flat 5 95 Lausanne Road London SE15 2HY Uk on 30 October 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
13 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
31 July 2009Registered office changed on 31/07/2009 from 815 old kent road london SE15 1NX (1 page)
31 July 2009Registered office changed on 31/07/2009 from 815 old kent road london SE15 1NX (1 page)
30 July 2009Secretary's change of particulars / patricia oloruntobi / 29/07/2009 (2 pages)
30 July 2009Director's change of particulars / oladeinde oloruntobi / 29/07/2009 (2 pages)
30 July 2009Secretary's change of particulars / patricia oloruntobi / 29/07/2009 (2 pages)
30 July 2009Director's change of particulars / oladeinde oloruntobi / 29/07/2009 (2 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
18 November 2008Director's change of particulars / oladeinde oloruntobi / 01/11/2008 (1 page)
18 November 2008Director's change of particulars / oladeinde oloruntobi / 01/11/2008 (1 page)
29 September 2008Return made up to 28/08/08; full list of members (3 pages)
29 September 2008Return made up to 28/08/08; full list of members (3 pages)
28 August 2007Incorporation (8 pages)
28 August 2007Incorporation (8 pages)