Company NameOkezie Ofor & Partners Ltd
DirectorOkezie Ogbonnaya Ofor
Company StatusActive
Company Number05739426
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameOkezie Ogbonnaya Ofor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNigerian
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleDoctor
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameDr Nkechinyere Ofor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered AddressThe White & Company Group
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£13,427
Cash£2,342
Current Liabilities£10,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

25 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
10 March 2016Secretary's details changed for Mr Philip Anthony Cowman on 9 March 2016 (1 page)
10 March 2016Secretary's details changed for Mr Philip Anthony Cowman on 9 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
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)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Director's details changed for Okezie Ogbonnaya Ofor on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Okezie Ogbonnaya Ofor on 24 September 2014 (2 pages)
11 July 2014Termination of appointment of Nkechinyere Ofor as a director (1 page)
11 July 2014Termination of appointment of Nkechinyere Ofor as a director (1 page)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Director's details changed for Nkechinyere Ofor on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Nkechinyere Ofor on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Okezie Ogbonnaya Ofor on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Okezie Ogbonnaya Ofor on 14 September 2012 (2 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 April 2009Director appointed nkechinyere ofor (1 page)
20 April 2009Director appointed nkechinyere ofor (1 page)
3 April 2009Return made up to 10/03/09; full list of members (3 pages)
3 April 2009Return made up to 10/03/09; full list of members (3 pages)
2 May 2008Return made up to 10/03/08; full list of members (3 pages)
2 May 2008Return made up to 10/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
10 March 2006Incorporation (30 pages)
10 March 2006Incorporation (30 pages)