Company NameOra International Business Services Limited
DirectorFeyisayo Michael Fawehinmi
Company StatusActive
Company Number08465105
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Feyisayo Michael Fawehinmi
Date of BirthApril 1980 (Born 44 years ago)
NationalityNigerian
StatusCurrent
Appointed06 January 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address8 Newmarket Close
North Gosforth
Newcastle Upon Tyne
NE13 6QH
Director NameMrs Omolara Adesuyi
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Orchard Croft
Harlow
Essex
CM20 3BD

Location

Registered Address8 Newmarket Close
North Gosforth
Newcastle Upon Tyne
NE13 6QH
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Feyisayo Michael Fawehinmi
100.00%
Ordinary

Financials

Year2014
Turnover£1,031
Gross Profit-£1,682
Net Worth-£9,857
Cash£150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

21 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 March 2021Registered office address changed from 8 Newmarket Close North Gosforth Newcastle upon Tyne NE13 6QH England to 8 Newmarket Close North Gosforth Newcastle upon Tyne NE13 6QH on 4 March 2021 (1 page)
4 March 2021Registered office address changed from 36 Tanys Dell Harlow Essex CM20 2LL to 8 Newmarket Close North Gosforth Newcastle upon Tyne NE13 6QH on 4 March 2021 (1 page)
3 March 2021Change of details for Mr Feyisayo Michael Fawehinmi as a person with significant control on 3 March 2021 (2 pages)
3 March 2021Confirmation statement made on 17 February 2021 with updates (3 pages)
3 March 2021Director's details changed for Mr Feyisayo Michael Fawehinmi on 3 March 2021 (2 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
2 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 150
(4 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 150
(4 pages)
26 May 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
26 May 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 150
(4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 150
(4 pages)
6 January 2015Appointment of Mr Feyisayo Michael Fawehinmi as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Feyisayo Michael Fawehinmi as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Feyisayo Michael Fawehinmi as a director on 6 January 2015 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150
(3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150
(3 pages)
14 November 2013Registered office address changed from 106 Church End 106 Church End Harlow Essex CM19 5PH England on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 106 Church End 106 Church End Harlow Essex CM19 5PH England on 14 November 2013 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)