Company NameAction On Blood Limited
DirectorsAbiola Okubanjo and Adewale Adeniyi Olukayode Okubanjo
Company StatusActive
Company Number06524433
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)
Previous NameForefront Training & Recruitment Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAbiola Okubanjo
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Greenstead Avenue
Woodford Green
London
IG8 7ES
Director NameMr Adewale Adeniyi Olukayode Okubanjo
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Greenstead Avenue
Woodford Green
Essex
Secretary NameMrs Abiola Okubanjo
StatusCurrent
Appointed19 November 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address15 St Georges Avenue St. Georges Avenue
Hornchurch
RM11 3PD
Director NameYemisi Gibbons
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address488 Upper Brentwood Road
Gidea Road
Romford
RM2 6JA
Secretary NameYemisi Gibbons
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address488 Upper Brentwood Road
Gidea Road
Romford
RM2 6JA

Location

Registered Address15 St Georges Avenue
St. Georges Avenue
Hornchurch
RM11 3PD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Abiola Okubanjo
80.00%
Ordinary
20 at £1Adewale Okubanjo
20.00%
Ordinary

Financials

Year2014
Net Worth-£11,746
Current Liabilities£11,746

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
23 June 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
20 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (8 pages)
13 October 2020Registered office address changed from 58 Greenstead Avenue Woodford Green Essex IG8 7ES to 36 Dickens Rise Chigwell IG7 6NY on 13 October 2020 (1 page)
4 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 August 2018Confirmation statement made on 17 April 2018 with updates (3 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
8 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
8 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
19 November 2013Appointment of Mr Adewale Adeniyi Olukayode Okubanjo as a director (2 pages)
19 November 2013Termination of appointment of Yemisi Gibbons as a director (1 page)
19 November 2013Termination of appointment of Yemisi Gibbons as a director (1 page)
19 November 2013Appointment of Mrs Abiola Okubanjo as a secretary (1 page)
19 November 2013Appointment of Mr Adewale Adeniyi Olukayode Okubanjo as a director (2 pages)
19 November 2013Termination of appointment of Yemisi Gibbons as a secretary (1 page)
19 November 2013Termination of appointment of Yemisi Gibbons as a secretary (1 page)
19 November 2013Appointment of Mrs Abiola Okubanjo as a secretary (1 page)
8 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
8 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
2 May 2013Annual return made up to 17 April 2013 (5 pages)
2 May 2013Annual return made up to 17 April 2013 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 April 2012Registered office address changed from Suite 17 Beaufort Court Admirals Way London E14 9XL on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Suite 17 Beaufort Court Admirals Way London E14 9XL on 17 April 2012 (1 page)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Yemisi Gibbons on 5 March 2010 (2 pages)
12 May 2010Director's details changed for Abiola Okubanjo on 5 March 2010 (2 pages)
12 May 2010Director's details changed for Abiola Okubanjo on 5 March 2010 (2 pages)
12 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Abiola Okubanjo on 5 March 2010 (2 pages)
12 May 2010Director's details changed for Yemisi Gibbons on 5 March 2010 (2 pages)
12 May 2010Director's details changed for Yemisi Gibbons on 5 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 05/03/09; full list of members (4 pages)
24 March 2009Return made up to 05/03/09; full list of members (4 pages)
23 December 2008Director and secretary's change of particulars / yemisi gibbons / 19/12/2008 (1 page)
23 December 2008Director and secretary's change of particulars / yemisi gibbons / 19/12/2008 (1 page)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)