UKBizDB.co.uk

OAU CONSULTANCY AND MANAGEMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:42 Nithsdale Road, Glasgow, Scotland, G41 2AN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Holmbyre Road, Glasgow, Scotland, G45 9QF

Director05 February 2020Active
Park Lane House, 47 Broad Street, Suite 1/18, Glasgow, United Kingdom, G40 2QW

Corporate Secretary29 January 2018Active
Park Lane House, 47 Broad Street, Glasgow, Scotland, G40 2QW

Director23 May 2020Active
Park Lane House, 47 Broad Street, Glasgow, Scotland, G40 2QW

Director05 February 2020Active
42, Nithsdale Road, Glasgow, Scotland, G41 2AN

Director25 September 2021Active
Park Lane House, 47 Broad Street, Glasgow, Scotland, G40 2QW

Director29 January 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-20Dissolution

Dissolution application strike off company.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Change of name

Certificate change of name company.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Address

Change registered office address company with date old address new address.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Accounts

Change account reference date company current extended.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.