Company NameOliworld (UK) Limited
DirectorIliyasu Saidu Maisanda
Company StatusActive
Company Number06458028
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Iliyasu Saidu Maisanda
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Sobus Hub 196 Freston Road
W10 6tt
London
W10 6TT
Director NameHowell Gbolahan Oluwole
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Elder House
275 Manor Road
London
E15 3AY
Secretary NameMr Iliyasu Saidu Maisanda
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ

Location

Registered AddressSuite 3, Sobus Hub 196 Freston Road
W10 6tt
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

22 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
28 January 2022Change of details for Mr Ily Maisanda as a person with significant control on 20 October 2021 (2 pages)
28 January 2022Cessation of Howell Gbolahan Oluwole as a person with significant control on 20 September 2021 (1 page)
28 January 2022Director's details changed for Mr Ily Maisanda on 20 October 2021 (2 pages)
28 January 2022Confirmation statement made on 20 December 2021 with updates (5 pages)
28 January 2022Termination of appointment of Howell Gbolahan Oluwole as a director on 20 September 2021 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 February 2020Director's details changed for Mr Iliyasu Saidu Maisanda on 20 December 2019 (2 pages)
26 February 2020Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Suite 3, Sobus Hub 196 Freston Road W10 6TT London London W10 6TT on 26 February 2020 (1 page)
26 February 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
26 February 2020Director's details changed for Mr Iliyasu Saidu Maisanda on 20 December 2019 (2 pages)
26 February 2020Change of details for Mr Iliyasu Saidu Maisanda as a person with significant control on 20 December 2019 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 February 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 December 2016Director's details changed for Mr Iliyasu Saidu Maisanda on 29 December 2016 (2 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
29 December 2016Director's details changed for Mr Iliyasu Saidu Maisanda on 29 December 2016 (2 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Appointment of Mr Iliyasu Saidu Maisanda as a director on 1 December 2015 (2 pages)
22 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Appointment of Mr Iliyasu Saidu Maisanda as a director on 1 December 2015 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 1 November 2014 (1 page)
17 March 2015Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 1 November 2014 (1 page)
17 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 1 November 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
16 February 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 16 February 2011 (1 page)
16 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 March 2010Director's details changed for Howell Gbolahan Oluwole on 20 December 2009 (2 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Howell Gbolahan Oluwole on 20 December 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Registered office changed on 03/03/2009 from 1 elder house 275 manor road london E15 3AY (1 page)
3 March 2009Return made up to 20/12/08; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 1 elder house 275 manor road london E15 3AY (1 page)
3 March 2009Return made up to 20/12/08; full list of members (3 pages)
3 March 2009Location of register of members (1 page)
20 December 2007Incorporation (16 pages)
20 December 2007Incorporation (16 pages)