Company NameOlayinka Ltd
Company StatusDissolved
Company Number06194319
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Oladokun Michael Olayinka
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 01 November 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameDr Oladokun Michael Olayinka
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 01 November 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Oladokun Michael Olayinka
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address909 Princess Road
Manchester
Lancashire
M20 2ZF
Director NameRicson Services Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH
Secretary NameRSL Company Secretary (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH

Location

Registered Address396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

100 at £1Dr Oladokun Michael Olayinka
100.00%
Ordinary

Financials

Year2014
Net Worth£144,855
Cash£2,042
Current Liabilities£97,356

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
9 August 2022Application to strike the company off the register (1 page)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
5 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
2 April 2019Change of details for Dr Oladokum Michael Olayinka as a person with significant control on 6 April 2016 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
26 March 2018Termination of appointment of Oladokun Michael Olayinka as a director on 1 October 2009 (1 page)
26 March 2018Appointment of Dr Oladokun Michael Olayinka as a director on 1 October 2009 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 April 2017Secretary's details changed for Mr Oladokun Michael Olayinka on 13 April 2017 (1 page)
18 April 2017Director's details changed (2 pages)
18 April 2017Secretary's details changed for Mr Oladokun Michael Olayinka on 13 April 2017 (1 page)
18 April 2017Director's details changed (2 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
14 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (1 page)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (1 page)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 30/03/09; full list of members (3 pages)
3 July 2009Return made up to 30/03/09; full list of members (3 pages)
3 July 2009Director and secretary's change of particulars / oladokun olayinka / 29/03/2009 (1 page)
3 July 2009Director and secretary's change of particulars / oladokun olayinka / 29/03/2009 (1 page)
11 June 2009Registered office changed on 11/06/2009 from 909 princess road manchester M20 2ZF (1 page)
11 June 2009Registered office changed on 11/06/2009 from 909 princess road manchester M20 2ZF (1 page)
31 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 December 2008Secretary appointed mr oladokun micheal olayinka (1 page)
12 December 2008Secretary appointed mr oladokun micheal olayinka (1 page)
8 October 2008Appointment terminated secretary rsl company secretary (1 page)
8 October 2008Appointment terminated secretary rsl company secretary (1 page)
8 October 2008Registered office changed on 08/10/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH (1 page)
8 October 2008Registered office changed on 08/10/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH (1 page)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
30 March 2007Incorporation (20 pages)
30 March 2007Incorporation (20 pages)