Company NameOando Servco UK Limited
Company StatusActive
Company Number07890737
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameJubril Adewale Tinubu
Date of BirthJune 1967 (Born 56 years ago)
NationalityNigerian
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceLagos
Correspondence Address1st Floor
50 Curzon Street
London
W1J 7UW
Director NameMrs Olukemi Ajimego Hilda Elegbede
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 50 Curzon Street
London
W1J 7UW
Director NameMr Ainojie Irhegbeyaoghene Irune
Date of BirthMay 1981 (Born 43 years ago)
NationalityNigerian
StatusCurrent
Appointed27 November 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address17 Old Park Lane
London
W1K 1QT
Director NameMr Adeola Olugbenga Ogunsemi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed27 November 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceNigeria
Correspondence Address17 Old Park Lane
London
W1K 1QT

Contact

Telephone020 72974280
Telephone regionLondon

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

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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 February 2021Delivered on: 3 March 2021
Persons entitled: African Export-Import Bank

Classification: A registered charge
Outstanding
20 October 2015Delivered on: 9 November 2015
Persons entitled: Standard Chartered Bank (As Rbl Security Agent)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 5 August 2014
Persons entitled: Standard Chartered Bank (As Rbl Security Agent)

Classification: A registered charge
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
25 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
3 March 2021Registration of charge 078907370003, created on 17 February 2021 (34 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (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)
1 September 2020Registered office address changed from 17 Old Park Lane London W1K 1QT England to 17 Old Park Lane London W1K 1QT on 1 September 2020 (1 page)
6 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 November 2019Appointment of Mr Adeola Olugbenga Ogunsemi as a director on 27 November 2019 (2 pages)
29 November 2019Appointment of Mr Ainojie Irhegbeyaoghene Irune as a director on 27 November 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
9 November 2015Registration of charge 078907370002, created on 20 October 2015 (24 pages)
9 November 2015Registration of charge 078907370002, created on 20 October 2015 (24 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Registration of charge 078907370001, created on 31 July 2014 (25 pages)
5 August 2014Registration of charge 078907370001, created on 31 July 2014 (25 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to execute docs 20/02/2014
(50 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to execute docs 20/02/2014
(50 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
6 December 2013Appointment of Olukemi Ajimego Hilda Elegbede as a director (3 pages)
6 December 2013Appointment of Olukemi Ajimego Hilda Elegbede as a director (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
22 December 2011Incorporation (44 pages)
22 December 2011Incorporation (44 pages)