Company NameBAO Consulting Ltd
DirectorOladimeji Emmanuel Oni
Company StatusActive
Company Number08440359
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameOladimeji Emmanuel Oni
Date of BirthDecember 1978 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7 Elms Garden Dagenham
London
Essex
RM9 5TX
Director NameOlatunji Oladele Oni
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7 Elms Garden Dagenham
London
Essex
RM9 5TX
Secretary NameMr Olumide Olutola
StatusResigned
Appointed01 August 2015(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 November 2015)
RoleCompany Director
Correspondence Address6 Amhurst Walk
Thamesmead
London
SE28 8RJ

Contact

Websitebaoconsultingltd.co.uk
Email address[email protected]
Telephone07 539277989
Telephone regionMobile

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Oladimeji Oni
50.00%
Ordinary
1 at £1Olatunji Oni
50.00%
Ordinary

Financials

Year2014
Net Worth£3,735
Cash£4,335

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

21 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 March 2019Registered office address changed from 152 City Road London EC1V 2NX England to 152-160 City Road London EC1V 2NX on 13 March 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 July 2018Change of details for Mr Oladimeji Emmanuel Oni as a person with significant control on 8 April 2018 (2 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Registered office address changed from 7 Elms Gardens Dagenham Essex RM9 5TX to 152 City Road London EC1V 2NX on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 7 Elms Gardens Dagenham Essex RM9 5TX to 152 City Road London EC1V 2NX on 6 June 2016 (1 page)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Termination of appointment of Olumide Olutola as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Olumide Olutola as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Olumide Olutola as a secretary on 6 November 2015 (1 page)
21 August 2015Appointment of Mr Olumide Olutola as a secretary on 1 August 2015 (2 pages)
21 August 2015Appointment of Mr Olumide Olutola as a secretary on 1 August 2015 (2 pages)
21 August 2015Appointment of Mr Olumide Olutola as a secretary on 1 August 2015 (2 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
26 May 2014Registered office address changed from 1603 Lemonade Building 3 Arboretum Place Barking Essex IG11 7PY on 26 May 2014 (1 page)
26 May 2014Registered office address changed from 1603 Lemonade Building 3 Arboretum Place Barking Essex IG11 7PY on 26 May 2014 (1 page)
26 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
7 May 2013Registered office address changed from 7 Elms Garden Dagenham London Essex RM9 5TX United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 7 Elms Garden Dagenham London Essex RM9 5TX United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 7 Elms Garden Dagenham London Essex RM9 5TX United Kingdom on 7 May 2013 (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)