Company NamePassover Limited
DirectorsOlusola Popoola and Joel Oyeyinka Popoola
Company StatusActive
Company Number07252610
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Olusola Popoola
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address16 Loch Lomond
Washington
NE37 1PD
Secretary NameDr Olusola Popoola
StatusCurrent
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address53 Cranleigh Road
Sunderland
Tyne And Wear
SR5 3PU
Director NameMr Joel Oyeyinka Popoola
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNigerian
StatusCurrent
Appointed20 October 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleMedical
Country of ResidenceUnited Kingdom
Correspondence Address16 Loch Lomond
Washington
NE37 1PD

Location

Registered Address16 Loch Lomond
Washington
NE37 1PD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Olusola Popoola
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,642
Cash£1,000
Current Liabilities£23,642

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

10 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 May 2021Director's details changed for Dr Olusola Popoola on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Joel Oyeyinka Popoola on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Joel Oyeyinka Popoola on 28 May 2021 (2 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
19 March 2021Registered office address changed from 19 Barton Park Sunderland Tyne and Wear SR2 0AN to 16 Loch Lomond Washington NE37 1PD on 19 March 2021 (1 page)
19 March 2021Change of details for Olusola Popoola as a person with significant control on 1 March 2021 (2 pages)
18 March 2021Change of details for Olusola Popoola as a person with significant control on 1 March 2021 (2 pages)
12 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
20 October 2015Appointment of Mr Joel Oyeyinka Popoola as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mr Joel Oyeyinka Popoola as a director on 20 October 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
26 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
27 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
27 March 2013Registered office address changed from 197 Cheltenham Road Sunderland SR5 3PU England on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 197 Cheltenham Road Sunderland SR5 3PU England on 27 March 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
9 September 2011Secretary's details changed for Olusola Popoola on 9 September 2011 (1 page)
9 September 2011Director's details changed for Olusola Popoola on 9 September 2011 (3 pages)
9 September 2011Director's details changed for Olusola Popoola on 9 September 2011 (3 pages)
9 September 2011Registered office address changed from 53 Cranleigh Road Sunderland Tyne and Wear SR5 3PU on 9 September 2011 (1 page)
9 September 2011Director's details changed for Olusola Popoola on 9 September 2011 (3 pages)
9 September 2011Secretary's details changed for Olusola Popoola on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 53 Cranleigh Road Sunderland Tyne and Wear SR5 3PU on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 53 Cranleigh Road Sunderland Tyne and Wear SR5 3PU on 9 September 2011 (1 page)
9 September 2011Secretary's details changed for Olusola Popoola on 9 September 2011 (1 page)
1 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
13 July 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
10 May 2011Registered office address changed from Flat 1, House 1 Inglis Street London London SE5 9QT England on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Flat 1, House 1 Inglis Street London London SE5 9QT England on 10 May 2011 (2 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)