Company NameOando Logistics And Services Limited
DirectorOlukemi Ajimego Hilda Elegbede
Company StatusActive
Company Number07636955
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Olukemi Ajimego Hilda Elegbede
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Curzon Street
London
W1J 7UW
Secretary NameMiss Isibhakhome Abulime
NationalityBritish
StatusCurrent
Appointed27 July 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address50 Curzon Street
Mayfair
London
W1J 7UW
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Curzon Street
London
W1J 7UW
Director NameNaomi Marshall
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 50 Curzon Street
London
W1J 7UW
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed17 May 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed17 May 2011(same day as company formation)
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed17 May 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address17 Old Park Lane
London
W1K 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£114,431
Cash£660,779
Current Liabilities£717,498

Accounts

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

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

25 October 2011Delivered on: 5 November 2011
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £143,056.25 see image for full details.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
11 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
12 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
27 December 2021Satisfaction of charge 1 in full (1 page)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
7 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
15 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
1 September 2020Registered office address changed from 1st Floor 50 Curzon Street London W1J 7UW to 17 Old Park Lane London W1K 1QT on 1 September 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
10 September 2019Director's details changed for Mrs Olukemi Ajimego Hilda Elegbede on 9 September 2019 (2 pages)
10 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
25 June 2018Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
6 June 2017Secretary's details changed for Isibhakhome Omhenaka on 9 June 2016 (1 page)
6 June 2017Secretary's details changed for Isibhakhome Omhenaka on 9 June 2016 (1 page)
6 June 2017Secretary's details changed for Miss Isi Abulime on 8 June 2016 (1 page)
6 June 2017Secretary's details changed for Miss Isi Abulime on 8 June 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1,000
(5 pages)
31 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Registered office address changed from 50 1St Floor 50 Curzon Street London W1J 7UW England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 50 1St Floor 50 Curzon Street London W1J 7UW England on 11 July 2013 (1 page)
28 June 2013Registered office address changed from 1St Floor Curzon Street London W1J 7UW United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 1St Floor Curzon Street London W1J 7UW United Kingdom on 28 June 2013 (1 page)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
20 August 2012Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
20 August 2012Appointment of Isibhakhome Omhenaka as a secretary (3 pages)
20 August 2012Appointment of Isibhakhome Omhenaka as a secretary (3 pages)
27 July 2012Termination of appointment of Alan Cable as a director (1 page)
27 July 2012Appointment of Mr Alan Ronald Oliver Cable as a director (2 pages)
27 July 2012Appointment of Mr Alan Ronald Oliver Cable as a director (2 pages)
27 July 2012Appointment of Cornhill Directors Limited as a director (2 pages)
27 July 2012Appointment of Cornhill Directors Limited as a director (2 pages)
27 July 2012Termination of appointment of Cornhill Directors Limited as a director (1 page)
27 July 2012Termination of appointment of Cornhill Directors Limited as a director (1 page)
27 July 2012Termination of appointment of Alan Cable as a director (1 page)
25 July 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 25 July 2012 (1 page)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
26 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
6 October 2011Appointment of Mrs Olukemi Ajimego Hilda Elegbede as a director (3 pages)
6 October 2011Termination of appointment of Naomi Marshall as a director (2 pages)
6 October 2011Appointment of Mrs Olukemi Ajimego Hilda Elegbede as a director (3 pages)
6 October 2011Termination of appointment of Naomi Marshall as a director (2 pages)
27 June 2011Appointment of Naomi Marshall as a director (3 pages)
27 June 2011Appointment of Naomi Marshall as a director (3 pages)
9 June 2011Termination of appointment of Alan Cable as a director (2 pages)
9 June 2011Termination of appointment of Alan Cable as a director (2 pages)
9 June 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
9 June 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
17 May 2011Incorporation (28 pages)
17 May 2011Incorporation (28 pages)