Company NameB2ME Ltd
DirectorOsagie Osaigbovo
Company StatusActive
Company Number09254136
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Previous NameOosagie Consultancy Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Osagie Osaigbovo
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleIt And Management Consultancy
Country of ResidenceEngland
Correspondence AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY

Location

Registered AddressBramhall House, 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with updates (5 pages)
17 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
9 August 2023Registered office address changed from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 9 August 2023 (1 page)
9 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
14 September 2021Registered office address changed from Suite 1 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 14 September 2021 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 November 2020 (4 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
7 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
14 August 2019Registered office address changed from Jubilee House East Beach Lytham St Annes FY8 5FT to Suite 1 Wilmslow Road Handforth Wilmslow SK9 3HW on 14 August 2019 (1 page)
18 April 2019Micro company accounts made up to 30 November 2018 (6 pages)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 30 November 2017 (7 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 November 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
15 November 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
27 April 2015Director's details changed for Mr Osagie Osaigbovo on 1 January 2015 (2 pages)
27 April 2015Director's details changed for Mr Osagie Osaigbovo on 1 January 2015 (2 pages)
20 April 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes FY8 5FT on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes FY8 5FT on 20 April 2015 (1 page)
6 November 2014Company name changed oosagie consultancy LTD\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
6 November 2014Company name changed oosagie consultancy LTD\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)