This company is commonly known as Oau Consultancy And Management Services Limited. The company was founded 6 years ago and was given the registration number SC586991. The firm's registered office is in GLASGOW. You can find them at 42 Nithsdale Road, , Glasgow, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | OAU CONSULTANCY AND MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | SC586991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 42 Nithsdale Road, Glasgow, Scotland, G41 2AN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Holmbyre Road, Glasgow, Scotland, G45 9QF | Director | 05 February 2020 | Active |
Park Lane House, 47 Broad Street, Suite 1/18, Glasgow, United Kingdom, G40 2QW | Corporate Secretary | 29 January 2018 | Active |
Park Lane House, 47 Broad Street, Glasgow, Scotland, G40 2QW | Director | 23 May 2020 | Active |
Park Lane House, 47 Broad Street, Glasgow, Scotland, G40 2QW | Director | 05 February 2020 | Active |
42, Nithsdale Road, Glasgow, Scotland, G41 2AN | Director | 25 September 2021 | Active |
Park Lane House, 47 Broad Street, Glasgow, Scotland, G40 2QW | Director | 29 January 2018 | Active |
Mr Arthur Uchenna Ononye | ||
Notified on | : | 25 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Nigerian |
Country of residence | : | Scotland |
Address | : | 42, Nithsdale Road, Glasgow, Scotland, G41 2AN |
Nature of control | : |
|
Miss Yasmin Khamis Bakhait | ||
Notified on | : | 23 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Park Lane House, 47 Broad Street, Glasgow, Scotland, G40 2QW |
Nature of control | : |
|
Mr Gulzar Hussain | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Italian |
Country of residence | : | Scotland |
Address | : | Park Lane House, 47 Broad Street, Glasgow, Scotland, G40 2QW |
Nature of control | : |
|
Mr Gulzar Hussain | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Italian |
Country of residence | : | Scotland |
Address | : | 100, Holmbyre Road, Glasgow, Scotland, G45 9QF |
Nature of control | : |
|
Mr Arthur Uchenna Ononye | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Nigerian |
Country of residence | : | Scotland |
Address | : | Park Lane House, 47 Broad Street, Glasgow, Scotland, G40 2QW |
Nature of control | : |
|
Skills And Business Development Community Interest Company | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Park Lane House, 47 Broad Street, Glasgow, United Kingdom, G40 2QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-20 | Dissolution | Dissolution application strike off company. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Change of name | Certificate change of name company. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-31 | Accounts | Change account reference date company current extended. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.