Company NameOldchurch Services Ltd
DirectorOlubunmi Oridota
Company StatusActive
Company Number04414743
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Olubunmi Oridota
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed30 April 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 12 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed30 April 2002(2 weeks, 5 days after company formation)
Appointment Duration14 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Dr Olubunmi Oridota
60.00%
Ordinary A
20 at £1Abimbola Oridota
20.00%
Ordinary A
10 at £1Cibele Horsham
10.00%
Ordinary A
10 at £1Gboyega Oridota
10.00%
Ordinary A

Financials

Year2014
Net Worth£17,026
Cash£2,800
Current Liabilities£25,674

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
8 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
2 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
27 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
26 January 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
25 January 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(5 pages)
25 January 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(5 pages)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
17 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
19 April 2016Secretary's details changed for Mr Philip Anthony Cowman on 19 April 2016 (1 page)
19 April 2016Secretary's details changed for Mr Philip Anthony Cowman on 19 April 2016 (1 page)
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)
15 July 2015Registered office address changed from C/O Mckenzie Knight & Partners 597 Stretford Road Old Trafford Manachester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Mckenzie Knight & Partners 597 Stretford Road Old Trafford Manachester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 September 2012Director's details changed for Dr Olubunmi Oridota on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Olubunmi Oridota on 14 September 2012 (2 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (11 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (11 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 April 2007Return made up to 11/04/07; full list of members (3 pages)
16 April 2007Return made up to 11/04/07; full list of members (3 pages)
30 May 2006Return made up to 11/04/06; full list of members (3 pages)
30 May 2006Return made up to 11/04/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 June 2005Return made up to 11/04/05; full list of members (3 pages)
9 June 2005Return made up to 11/04/05; full list of members (3 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 May 2004Return made up to 11/04/04; full list of members (3 pages)
21 May 2004Return made up to 11/04/04; full list of members (3 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 597 stretford road old trafford manchester M16 9BX (2 pages)
2 June 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 597 stretford road old trafford manchester M16 9BX (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
11 April 2002Incorporation (9 pages)
11 April 2002Incorporation (9 pages)