Company NameOKUN Limited
DirectorsAbimbola Adeola Duro David and Michael Olumide Olatunji Momoh
Company StatusActive - Proposal to Strike off
Company Number11212568
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Abimbola Adeola Duro David
Date of BirthJune 1986 (Born 37 years ago)
NationalityNigerian
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 13 Skylines Village
Limeharbour
London
E14 9TS
Director NameMr Michael Olumide Olatunji Momoh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(11 months, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor, Unit 13 Skylines Village Limeharbour
London
E14 9TS
Director NameMr Austin Elayo Agbo
Date of BirthAugust 1994 (Born 29 years ago)
NationalityNigerian
StatusResigned
Appointed09 September 2019(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2019)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address18 Paxton Point Merryweather Place
London
SE10 8ET
Director NameMr Imba David Zorto
Date of BirthJuly 1995 (Born 28 years ago)
NationalityNigerian
StatusResigned
Appointed09 September 2019(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2019)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address18 Paxton Point 2 Merryweather Place
London
SE10 8ET

Location

Registered Address1st Floor Unit 13 Skylines Village
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 January 2023 (1 year, 3 months ago)
Next Return Due6 February 2024 (overdue)

Filing History

23 January 2021Confirmation statement made on 23 January 2021 with updates (3 pages)
20 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
(3 pages)
19 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
(3 pages)
18 January 2021Registered office address changed from 18 Paxton Point 2 Merryweather Place London SE10 8ET United Kingdom to 1st Floor Unit 13 Skylines Village Limeharbour London E14 9TS on 18 January 2021 (1 page)
27 July 2020Registered office address changed from 1st Floor, Unit 13 Skylines Village Limeharbour London E14 9TS England to 18 Paxton Point 2 Merryweather Place London SE10 8ET on 27 July 2020 (1 page)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Austin Elayo Agbo as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Imba David Zorto as a director on 20 December 2019 (1 page)
6 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 September 2019Change of details for Mr Michael Momoh as a person with significant control on 14 September 2019 (2 pages)
9 September 2019Appointment of Mr Austin Elayo Agbo as a director on 9 September 2019 (2 pages)
9 September 2019Registered office address changed from 36 - 37 Albert Embankment London SE1 7TL United Kingdom to 1st Floor, Unit 13 Skylines Village Limeharbour London E14 9TS on 9 September 2019 (1 page)
9 September 2019Appointment of Mr Imba David Zorto as a director on 9 September 2019 (2 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
6 September 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2019Cessation of Abimbola Adeola Duro David as a person with significant control on 7 February 2019 (1 page)
8 February 2019Notification of Michael Momoh as a person with significant control on 7 February 2019 (2 pages)
4 February 2019Appointment of Mr Michael Momoh as a director on 22 January 2019 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
9 June 2018Notification of Abimbola Adeola Duro David as a person with significant control on 9 June 2018 (2 pages)
9 June 2018Withdrawal of a person with significant control statement on 9 June 2018 (2 pages)
24 May 2018Registered office address changed from 18,Paxton Point Merryweather Place London SE10 8ET United Kingdom to 36 - 37 Albert Embankment London SE1 7TL on 24 May 2018 (1 page)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)