London
Essex
RM9 5TX
Director Name | Olatunji Oladele Oni |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elms Garden Dagenham London Essex RM9 5TX |
Secretary Name | Mr Olumide Olutola |
---|---|
Status | Resigned |
Appointed | 01 August 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 November 2015) |
Role | Company Director |
Correspondence Address | 6 Amhurst Walk Thamesmead London SE28 8RJ |
Website | baoconsultingltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 539277989 |
Telephone region | Mobile |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Oladimeji Oni 50.00% Ordinary |
---|---|
1 at £1 | Olatunji Oni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,735 |
Cash | £4,335 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
21 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 July 2018 | Change of details for Mr Oladimeji Emmanuel Oni as a person with significant control on 8 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Termination of appointment of Olumide Olutola as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Olumide Olutola as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Olumide Olutola as a secretary on 6 November 2015 (1 page) |
21 August 2015 | Appointment of Mr Olumide Olutola as a secretary on 1 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Olumide Olutola as a secretary on 1 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Olumide Olutola as a secretary on 1 August 2015 (2 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 May 2014 | Registered office address changed from 1603 Lemonade Building 3 Arboretum Place Barking Essex IG11 7PY on 26 May 2014 (1 page) |
26 May 2014 | Registered office address changed from 1603 Lemonade Building 3 Arboretum Place Barking Essex IG11 7PY on 26 May 2014 (1 page) |
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 May 2013 | Registered office address changed from 7 Elms Garden Dagenham London Essex RM9 5TX United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 7 Elms Garden Dagenham London Essex RM9 5TX United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 7 Elms Garden Dagenham London Essex RM9 5TX United Kingdom on 7 May 2013 (1 page) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|