Company NameAbimed Ltd.
DirectorOlugbenga Dare Ogunbadejo
Company StatusActive
Company Number09884791
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 5 months ago)
Previous NameAbimed Health Ltd

Business Activity

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

Director

Director NameOlugbenga Dare Ogunbadejo
Date of BirthJune 1982 (Born 41 years ago)
NationalityNigerian
StatusCurrent
Appointed23 November 2015(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address15-17 Britannia Road
Sale
M33 2AA

Location

Registered Address15-17 Britannia Road
Sale
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

19 February 2024Micro company accounts made up to 30 November 2023 (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
7 June 2023Notification of Gbenga Dare Ogunbadejo as a person with significant control on 7 June 2023 (2 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
19 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
19 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
16 March 2021Registered office address changed from 6 Marlfield Road Hale Barns Altrincham WA15 0SQ England to 15-17 Britannia Road Sale M33 2AA on 16 March 2021 (1 page)
7 January 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 November 2019 (2 pages)
30 November 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 30 November 2018 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (3 pages)
30 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
(3 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (3 pages)
29 August 2018Registered office address changed from 7 the Retreat Merton Terrace Lytham FY8 5TR England to 6 Marlfield Road Hale Barns Altrincham WA15 0SQ on 29 August 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 April 2018Compulsory strike-off action has been discontinued (1 page)
31 March 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
18 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-23
  • GBP 1
(13 pages)
23 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-23
  • GBP 1
(13 pages)