Company NameOgufere Ltd
DirectorWallace Edafe Ogufere
Company StatusActive
Company Number04503666
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Wallace Edafe Ogufere
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed29 August 2002(3 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (resigned 19 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
Appointed05 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 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

Financials

Year2013
Net Worth-£54,156
Current Liabilities£54,156

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
9 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 8 August 2019 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)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 21 May 2019 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 19 July 2016 (1 page)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 75
(4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 75
(4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 75
(4 pages)
10 August 2015Secretary's details changed for Mr Philip Anthony Cowman on 10 August 2015 (1 page)
10 August 2015Secretary's details changed for Mr Philip Anthony Cowman on 10 August 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester 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 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 75
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 75
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 75
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 75
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 75
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 75
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Director's details changed for Dr Wallace Edafe Ogufere on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Dr Wallace Edafe Ogufere on 14 September 2012 (2 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 September 2009Return made up to 08/08/09; full list of members (4 pages)
4 September 2009Return made up to 08/08/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 October 2008Return made up to 08/08/08; full list of members (4 pages)
17 October 2008Return made up to 08/08/08; full list of members (4 pages)
10 October 2008Director's change of particulars / wallace ogufere / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / wallace ogufere / 10/10/2008 (1 page)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 August 2006Return made up to 08/08/06; full list of members (3 pages)
16 August 2006Return made up to 08/08/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 September 2005Return made up to 08/08/05; full list of members (3 pages)
12 September 2005Return made up to 08/08/05; full list of members (3 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
8 September 2004Return made up to 08/08/04; full list of members (3 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Return made up to 08/08/04; full list of members (3 pages)
8 September 2004Director's particulars changed (1 page)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 August 2003Return made up to 08/08/03; full list of members (3 pages)
15 August 2003Return made up to 08/08/03; full list of members (3 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2002Nc inc already adjusted 29/08/02 (1 page)
6 October 2002Registered office changed on 06/10/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002Ad 29/08/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
6 October 2002Registered office changed on 06/10/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
6 October 2002New secretary appointed (2 pages)
6 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2002Nc inc already adjusted 29/08/02 (1 page)
6 October 2002Ad 29/08/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
5 August 2002Incorporation (9 pages)
5 August 2002Incorporation (9 pages)