Company NameO. Tunmise Ibidun Ltd
DirectorOluwatunmise Olubukola Ibidun
Company StatusActive
Company Number08409334
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Oluwatunmise Olubukola Ibidun
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Almond Close
London
SE15 4UH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address11 Almond Close
London
SE15 4UH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
25 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
8 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
25 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 October 2018Director's details changed for Miss Oluwatunmise Olubukola Ibidun on 1 October 2018 (2 pages)
9 October 2018Registered office address changed from 16 Hoyland Close London SE15 1QG to 11 Almond Close London SE15 4UH on 9 October 2018 (1 page)
9 October 2018Change of details for Miss Oluwatunmise Olubukola Ibidun as a person with significant control on 1 October 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
28 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
5 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
5 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
3 March 2013Registered office address changed from 16 Hoyland Close London SE15 1QG United Kingdom on 3 March 2013 (1 page)
3 March 2013Registered office address changed from 24 Milner Road Gillingham Kent ME7 1RB on 3 March 2013 (1 page)
3 March 2013Appointment of Ms Oluwatunmise Ibidun as a director (2 pages)
3 March 2013Registered office address changed from 24 Milner Road Gillingham Kent ME7 1RB on 3 March 2013 (1 page)
3 March 2013Appointment of Ms Oluwatunmise Ibidun as a director (2 pages)
3 March 2013Registered office address changed from 16 Hoyland Close London SE15 1QG United Kingdom on 3 March 2013 (1 page)
3 March 2013Registered office address changed from 16 Hoyland Close London SE15 1QG United Kingdom on 3 March 2013 (1 page)
3 March 2013Registered office address changed from 24 Milner Road Gillingham Kent ME7 1RB on 3 March 2013 (1 page)
3 March 2013Appointment of Ms Oluwatunmise Ibidun as a director (2 pages)
3 March 2013Appointment of Ms Oluwatunmise Ibidun as a director (2 pages)
28 February 2013Registered office address changed from 10 Hoyland Close Naylor Road Peckham London SE15 1QG United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 10 Hoyland Close Naylor Road Peckham London SE15 1QG United Kingdom on 28 February 2013 (1 page)
19 February 2013Incorporation (20 pages)
19 February 2013Incorporation (20 pages)
19 February 2013Termination of appointment of Peter Valaitis as a director (1 page)
19 February 2013Termination of appointment of Peter Valaitis as a director (1 page)