About

Registered Number: 06625653
Date of Incorporation: 20/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 19 Blackmoor Drive, Basingstoke, Hampshire, RG24 9QY,

 

Founded in 2008, Occupy World Outreach Ministries have registered office in Basingstoke, it's status at Companies House is "Active". Akinwale, Oluwole Ayodele, Amosun, Victor Gbolagade, Rev are listed as the directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOSUN, Victor Gbolagade, Rev 20 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
AKINWALE, Oluwole Ayodele 22 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 19 August 2019
CS01 - N/A 23 June 2019
AA - Annual Accounts 25 March 2019
PSC08 - N/A 07 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 28 March 2018
TM02 - Termination of appointment of secretary 30 January 2018
AP03 - Appointment of secretary 30 January 2018
AD01 - Change of registered office address 17 November 2017
CS01 - N/A 20 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 01 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 12 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 28 July 2009
353 - Register of members 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
MEM/ARTS - N/A 09 July 2008
CERTNM - Change of name certificate 04 July 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.