Company NameOkiki Imole Parish Of Celestial Church Of Christ Limited
DirectorsDonald Idowu and Musifat Bisola Sotinwa
Company StatusActive
Company Number08501615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Donald Idowu
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address8 Fairchild House Frampton Park Road
London
E9 7NX
Director NameMrs Musifat Bisola Sotinwa
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RolePensioner
Country of ResidenceEngland
Correspondence Address87 Tuam Road
Plumstead Common
London
SE18 2QY
Director NameMrs Temi-Tope Oriyomi Ogunleye
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address38 Sandford Court Bethune Road
London
N16 5BB

Location

Registered Address149 Benhill Road
London
SE5 7LZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

22 November 2013Delivered on: 10 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 10 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Elim church 149 benhill road london t/no. LN12335. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
21 July 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
8 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 May 2016Annual return made up to 24 April 2016 no member list (3 pages)
13 May 2016Annual return made up to 24 April 2016 no member list (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Annual return made up to 24 April 2015 no member list (3 pages)
15 June 2015Annual return made up to 24 April 2015 no member list (3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Termination of appointment of Temi-Tope Oriyomi Ogunleye as a director on 3 November 2013 (2 pages)
2 April 2015Termination of appointment of Temi-Tope Oriyomi Ogunleye as a director on 3 November 2013 (2 pages)
2 April 2015Termination of appointment of Temi-Tope Oriyomi Ogunleye as a director on 3 November 2013 (2 pages)
3 June 2014Registered office address changed from 62 Beechwood Road Dalston London E8 3DY England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 62 Beechwood Road Dalston London E8 3DY England on 3 June 2014 (1 page)
3 June 2014Annual return made up to 24 April 2014 no member list (4 pages)
3 June 2014Registered office address changed from 62 Beechwood Road Dalston London E8 3DY England on 3 June 2014 (1 page)
3 June 2014Annual return made up to 24 April 2014 no member list (4 pages)
10 December 2013Registration of charge 085016150001 (16 pages)
10 December 2013Registration of charge 085016150002 (22 pages)
10 December 2013Registration of charge 085016150002 (22 pages)
10 December 2013Registration of charge 085016150001 (16 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)