Company NameOJP Facilities Management Limited
Company StatusDissolved
Company Number07445890
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameOJO Phillips Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Phillip Ojo
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleManager
Country of ResidenceGBR
Correspondence Address4c Waldegrave Road
London
SE19 2AJ
Secretary NameMr Phillip Ojo
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address4c Waldegrave Road
London
SE19 2AJ

Contact

Websiteojpfacilities.co.uk

Location

Registered AddressUnit 4c Waldegrave Road
London
SE19 2AJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

1 at £1Phillip Ojo
100.00%
Ordinary

Financials

Year2014
Net Worth£63,408
Cash£5,422

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Compulsory strike-off action has been discontinued (1 page)
29 June 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
8 April 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
28 December 2016Micro company accounts made up to 30 November 2015 (2 pages)
28 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
28 December 2016Micro company accounts made up to 30 November 2015 (2 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Micro company accounts made up to 30 November 2014 (2 pages)
7 December 2015Micro company accounts made up to 30 November 2014 (2 pages)
24 April 2015Registered office address changed from 412 Porters Avenue Dagenham Essex RM8 2EE to Unit 4C Waldegrave Road London SE19 2AJ on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 412 Porters Avenue Dagenham Essex RM8 2EE to Unit 4C Waldegrave Road London SE19 2AJ on 24 April 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 January 2015Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
29 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Registered office address changed from 110 Axe Street Flat 21 Coopers Court Barking Essex IG11 7FF on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 110 Axe Street Flat 21 Coopers Court Barking Essex IG11 7FF on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 110 Axe Street Flat 21 Coopers Court Barking Essex IG11 7FF on 3 February 2014 (1 page)
1 February 2014Total exemption small company accounts made up to 30 November 2012 (8 pages)
1 February 2014Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Company name changed ojo phillips LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Company name changed ojo phillips LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Appointment of Mr Adnan Ali Jalal as a director (2 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from 4C Waldegrave Road London SE19 2AJ United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 4C Waldegrave Road London SE19 2AJ United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 4C Waldegrave Road London SE19 2AJ United Kingdom on 2 February 2012 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)