Company NameOccupational Personnel Services Ltd
DirectorRuth Oyetunji
Company StatusActive
Company Number08085735
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Director

Director NameMrs Ruth Oyetunji
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(same day as company formation)
RoleCare Services
Country of ResidenceEngland
Correspondence Address183 Lower Clapton Road
Lower Clapton
London
E5 8EQ

Contact

Telephone020 81417706
Telephone regionLondon

Location

Registered Address183 Lower Clapton Road
Lower Clapton
London
E5 8EQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

9 April 2014Delivered on: 10 April 2014
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding

Filing History

13 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
2 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
15 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
6 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
26 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 May 2019 (7 pages)
19 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 April 2019Director's details changed for Mrs Ruth Kosu Oyetunji on 21 October 2013 (2 pages)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(3 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(3 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(3 pages)
15 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(3 pages)
10 April 2014Registration of charge 080857350001 (11 pages)
10 April 2014Registration of charge 080857350001 (11 pages)
6 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 October 2013Registered office address changed from , 162 Rogate House, Muir Road, London, E5 8QX, United Kingdom on 12 October 2013 (1 page)
12 October 2013Director's details changed for Ms Ruth Kosu on 12 October 2013 (2 pages)
12 October 2013Registered office address changed from , 162 Rogate House, Muir Road, London, E5 8QX, United Kingdom on 12 October 2013 (1 page)
12 October 2013Director's details changed for Ms Ruth Kosu on 12 October 2013 (2 pages)
25 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-25
(3 pages)
25 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-25
(3 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)