Company NameOlyke Limited
DirectorIfeanyi Chidozie Olike
Company StatusActive
Company NumberSC358002
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Previous NameOlykepm Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Ifeanyi Chidozie Olike
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.olyke.com

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1I. Olyke
50.00%
Ordinary
1 at £1M. Olike
50.00%
Ordinary

Financials

Year2014
Net Worth£63,607
Cash£41,616
Current Liabilities£13,131

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
1 June 2022Change of details for Mr Ifeanyi Chidozie Olike as a person with significant control on 10 April 2021 (2 pages)
1 June 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
16 April 2021Confirmation statement made on 9 April 2021 with updates (3 pages)
28 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
31 January 2020Director's details changed for Mr Ifeanyi Chidozie Olike on 31 January 2020 (2 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 January 2020Registered 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 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
10 April 2018Change of details for Mr Ifeanyi Chidozie Olike as a person with significant control on 10 April 2017 (2 pages)
10 April 2018Change of details for Mr Ifeanyi Chidozie Olyke as a person with significant control on 10 April 2017 (2 pages)
10 April 2018Notification of Maureen Nneamaka Olike as a person with significant control on 10 April 2017 (2 pages)
10 April 2018Director's details changed for Mr Ifeanyi Chidozie Olyke on 10 April 2017 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 April 2017Director's details changed for Mr Ifeanyi Chidozie Olike on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Ifeanyi Chidozie Olike on 21 April 2017 (2 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 July 2012Registered office address changed from 28 Slessor Road Kincorth Aberdeen AB12 5LX United Kingdom on 11 July 2012 (1 page)
11 July 2012Director's details changed for Mr Ifeanyi Chidozie Olike on 9 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Ifeanyi Chidozie Olike on 9 July 2012 (2 pages)
11 July 2012Registered office address changed from 28 Slessor Road Kincorth Aberdeen AB12 5LX United Kingdom on 11 July 2012 (1 page)
11 July 2012Director's details changed for Mr Ifeanyi Chidozie Olike on 9 July 2012 (2 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 9 April 2010 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 April 2010 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 April 2010 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 May 2010Director's details changed for Mr Ifeanyi Chidozie Olike on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Ifeanyi Chidozie Olike on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Ifeanyi Chidozie Olike on 9 April 2010 (2 pages)
13 January 2010Company name changed olykepm LIMITED\certificate issued on 13/01/10
  • CONNOT ‐
(3 pages)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
13 January 2010Company name changed olykepm LIMITED\certificate issued on 13/01/10
  • CONNOT ‐
(3 pages)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
9 April 2009Incorporation (13 pages)
9 April 2009Incorporation (13 pages)