Aberdeen
AB10 1XE
Scotland
Website | www.olyke.com |
---|
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | I. Olyke 50.00% Ordinary |
---|---|
1 at £1 | M. Olike 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,607 |
Cash | £41,616 |
Current Liabilities | £13,131 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
20 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
1 June 2022 | Change of details for Mr Ifeanyi Chidozie Olike as a person with significant control on 10 April 2021 (2 pages) |
1 June 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
16 April 2021 | Confirmation statement made on 9 April 2021 with updates (3 pages) |
28 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
31 January 2020 | Director's details changed for Mr Ifeanyi Chidozie Olike on 31 January 2020 (2 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 January 2020 | Registered office address changed from 13 Auchlee Gardens Portlethen Aberdeen Aberdeenshire AB12 4AD to 5 Rubislaw Terrace Aberdeen AB10 1XE on 23 January 2020 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
10 April 2018 | Change of details for Mr Ifeanyi Chidozie Olike as a person with significant control on 10 April 2017 (2 pages) |
10 April 2018 | Change of details for Mr Ifeanyi Chidozie Olyke as a person with significant control on 10 April 2017 (2 pages) |
10 April 2018 | Notification of Maureen Nneamaka Olike as a person with significant control on 10 April 2017 (2 pages) |
10 April 2018 | Director's details changed for Mr Ifeanyi Chidozie Olyke on 10 April 2017 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 April 2017 | Director's details changed for Mr Ifeanyi Chidozie Olike on 21 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr Ifeanyi Chidozie Olike on 21 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 July 2012 | Registered office address changed from 28 Slessor Road Kincorth Aberdeen AB12 5LX United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Ifeanyi Chidozie Olike on 9 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Ifeanyi Chidozie Olike on 9 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from 28 Slessor Road Kincorth Aberdeen AB12 5LX United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Ifeanyi Chidozie Olike on 9 July 2012 (2 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 9 April 2010 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 April 2010 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 April 2010 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 May 2010 | Director's details changed for Mr Ifeanyi Chidozie Olike on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Ifeanyi Chidozie Olike on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Ifeanyi Chidozie Olike on 9 April 2010 (2 pages) |
13 January 2010 | Company name changed olykepm LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Resolutions
|
13 January 2010 | Company name changed olykepm LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Resolutions
|
9 April 2009 | Incorporation (13 pages) |
9 April 2009 | Incorporation (13 pages) |