Company NameThe Alumni Of Maritime Academy Of Nigeria Oron (Man Oron Alumni) Europe
DirectorOlanrewaju Ibitoye
Company StatusActive
Company Number08014301
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ubong Ekpe Okon
StatusCurrent
Appointed15 March 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressGilbert Wakefield House 67 Bewsey Street
Warrington
Cheshire
WA2 7JQ
Director NameMr Olanrewaju Ibitoye
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGilbert Wakefield House 67 Bewsey Street
Warrington
Cheshire
WA2 7JQ
Director NameMr Olanrewaju Ibitoye
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGilbert Wakefield House 67 Bewsey Street
Warrington
Cheshire
WA2 7JQ
Secretary NameMr Eddy Akang
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGilbert Wakefield House 67 Bewsey Street
Warrington
Cheshire
WA2 7JQ
Director NameMr Anyaogu Eric Ogbuh
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Winchester Road
Southampton
SO16 6UB
Director NameMr Christopher Nezianya
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2024)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGilbert Wakefield House 67 Bewsey Street
Warrington
Cheshire
WA2 7JQ
Director NameMr Oguntayo Adedayo Sobajo
Date of BirthJuly 1986 (Born 37 years ago)
NationalityNigerian
StatusResigned
Appointed05 February 2021(8 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 February 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address62 Osmaston Road
Derby
Derbyshire
DE1 2HZ

Location

Registered AddressGilbert Wakefield House
67 Bewsey Street
Warrington
Cheshire
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£536
Cash£10,324
Current Liabilities£10,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

20 January 2024Termination of appointment of Christopher Nezianya as a director on 12 January 2024 (1 page)
20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Secretary's details changed for Mr Ubong Ekpe Okong on 15 March 2021 (1 page)
15 March 2021Appointment of Mr Ubong Ekpe Okong as a secretary on 15 March 2020 (2 pages)
15 March 2021Appointment of Mr Olanrewaju Ibitoye as a director on 1 October 2020 (2 pages)
15 March 2021Notification of Ifeanyi Ikewete as a person with significant control on 19 October 2020 (2 pages)
15 March 2021Termination of appointment of Eddy Akang as a secretary on 9 March 2021 (1 page)
15 March 2021Termination of appointment of Anyaogu Eric Ogbuh as a director on 1 October 2020 (1 page)
15 March 2021Registered office address changed from Flat 3 Norcroft Court Winchester Road Southampton SO16 6UB England to Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ on 15 March 2021 (1 page)
15 March 2021Cessation of Eric Ogbuh as a person with significant control on 19 October 2020 (1 page)
15 March 2021Change of details for Dr Ifeanyi Christian Ikewete as a person with significant control on 19 October 2020 (2 pages)
15 March 2021Termination of appointment of Oguntayo Adedayo Sobajo as a director on 22 February 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
15 March 2021Appointment of Mr Chris Nezianya as a director on 1 October 2020 (2 pages)
5 February 2021Appointment of Mr Oguntayo Adedayo Sobajo as a director on 5 February 2021 (2 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 March 2020Registered office address changed from Third Age Centre 11 Cranbury Terrace Southampton SO14 0LH England to Flat 3 Norcroft Court Winchester Road Southampton SO16 6UB on 19 March 2020 (1 page)
18 March 2020Registered office address changed from 3 Leamington Road Liverpool Merseyside L11 7BT to Third Age Centre 11 Cranbury Terrace Southampton SO14 0LH on 18 March 2020 (1 page)
18 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
10 December 2019Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
29 June 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Micro company accounts made up to 29 March 2018 (2 pages)
26 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 June 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
19 April 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Annual return made up to 30 March 2016 no member list (4 pages)
16 July 2016Annual return made up to 30 March 2016 no member list (4 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Appointment of Mr Anyaogu Eric Ogbuh as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr Anyaogu Eric Ogbuh as a director on 29 February 2016 (2 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Termination of appointment of Olanrewaju Ibitoye as a director on 10 July 2015 (2 pages)
15 July 2015Termination of appointment of Olanrewaju Ibitoye as a director on 10 July 2015 (2 pages)
2 April 2015Annual return made up to 30 March 2015 no member list (3 pages)
2 April 2015Annual return made up to 30 March 2015 no member list (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 30 March 2014 no member list (3 pages)
14 May 2014Annual return made up to 30 March 2014 no member list (3 pages)
14 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ England on 9 July 2013 (2 pages)
26 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
26 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
30 March 2012Incorporation (19 pages)
30 March 2012Incorporation (19 pages)