Background WavePink WaveYellow Wave

ARMSTRONG OLAIYA INVESTMENTS LTD (13064054)

ARMSTRONG OLAIYA INVESTMENTS LTD (13064054) is an active UK company. incorporated on 6 December 2020. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARMSTRONG OLAIYA INVESTMENTS LTD has been registered for 5 years. Current directors include ARMSTRONG, David, OLAIYA, Daniel.

Company Number
13064054
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
Hamill House, Bolton, BL1 4DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMSTRONG, David, OLAIYA, Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG OLAIYA INVESTMENTS LTD

ARMSTRONG OLAIYA INVESTMENTS LTD is an active company incorporated on 6 December 2020 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARMSTRONG OLAIYA INVESTMENTS LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13064054

LTD Company

Age

5 Years

Incorporated 6 December 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

16 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025

Previous Company Names

DASOS ENTERPRISES LTD
From: 6 December 2020To: 3 March 2023
Contact
Address

Hamill House 112-116 Chorley New Road Bolton, BL1 4DH,

Previous Addresses

104-108 Wallgate Wigan Lancashire WN3 4AB England
From: 17 January 2023To: 22 January 2026
Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU England
From: 6 December 2020To: 17 January 2023
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Mar 23
New Owner
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARMSTRONG, David

Active
Wigan, EnglandWN3 4AB
Born November 1974
Director
Appointed 06 Dec 2020

OLAIYA, Daniel

Active
Legacy Building, North ActonW3 6RU
Born June 1992
Director
Appointed 01 Mar 2023

SOLADEMI, Stephen Oluwapelumi

Resigned
Swan Lane, WiganWN2 4AU
Born April 1992
Director
Appointed 06 Dec 2020
Resigned 10 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Olaiya

Active
Legacy Building, North ActonW3 6RU
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023

Mr Stephen Oluwapelumi Solademi

Ceased
Swan Lane, WiganWN2 4AU
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2020
Ceased 10 Dec 2021

Mr David Armstrong

Active
Wigan, EnglandWN3 4AB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2023
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Incorporation Company
6 December 2020
NEWINCIncorporation