Aberdeen
AB11 5BS
Scotland
Director Name | Mr Chijioke Nnadi Oji |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 39 Midstocket View Aberdeen AB15 6BS Scotland |
Director Name | Mr Chijioke Oji |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Marchburn Avenue Aberdeen AB16 7PA Scotland |
Secretary Name | Mr Chijioke Oji |
---|---|
Status | Resigned |
Appointed | 04 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 2017) |
Role | Company Director |
Correspondence Address | 39 Midstocket View Aberdeen Aberdeenshire AB15 6BS Scotland |
Registered Address | Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Christine Oji 80.00% Ordinary |
---|---|
100 at £1 | Chijioke Oji 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,801 |
Cash | £9,144 |
Current Liabilities | £6,599 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 4 weeks from now) |
22 August 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
17 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
16 July 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
19 March 2020 | Registered office address changed from 39 Midstocket View Aberdeen Aberdeenshire AB15 6BS to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 19 March 2020 (1 page) |
19 March 2020 | Registered office address changed from Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 19 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
4 June 2018 | Second filing for the cessation of Christine Oji as a person with significant control (6 pages) |
4 June 2018 | Change of details for Mr Christine Ifeoma Oji as a person with significant control on 26 February 2018 (5 pages) |
18 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Notification of Chijioke Nnadi Oji as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Cessation of Christine Oji as a person with significant control on 26 February 2018
|
26 February 2018 | Change of details for Mrs Christine Oji as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
11 September 2017 | Director's details changed for Mrs Christine Oji on 10 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mrs Christine Oji on 10 September 2017 (2 pages) |
10 September 2017 | Termination of appointment of Chijioke Oji as a secretary on 10 September 2017 (1 page) |
10 September 2017 | Appointment of Mr Chijioke Nnadi Oji as a director on 10 September 2017 (2 pages) |
10 September 2017 | Termination of appointment of Chijioke Oji as a secretary on 10 September 2017 (1 page) |
10 September 2017 | Appointment of Mr Chijioke Nnadi Oji as a director on 10 September 2017 (2 pages) |
21 April 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
21 April 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from 73 Marchburn Avenue Aberdeenshire Aberdeen AB16 7PA Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 73 Marchburn Avenue Aberdeenshire Aberdeen AB16 7PA Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 73 Marchburn Avenue Aberdeenshire Aberdeen AB16 7PA Scotland on 3 March 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Appointment of Mr Chijioke Oji as a secretary (1 page) |
8 November 2012 | Termination of appointment of Chijioke Oji as a director (1 page) |
8 November 2012 | Termination of appointment of Chijioke Oji as a director (1 page) |
8 November 2012 | Appointment of Mr Chijioke Oji as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Appointment of Mrs Christine Oji as a director (2 pages) |
15 March 2011 | Appointment of Mrs Christine Oji as a director (2 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|