GRACE AND FAVOUR FOUNDATION LTD

Register to unlock more data on OkredoRegister

GRACE AND FAVOUR FOUNDATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09629929

Incorporation date

09/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

58 High Street, Collingtree, Northampton NN4 0NECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2023)
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon24/07/2024
Appointment of Miss Blessing Omenazu as a director on 2024-07-23
dot icon24/07/2024
Appointment of Miss Favour Oyinmiyebi Oluchi Omenazu as a director on 2024-07-23
dot icon24/07/2024
Appointment of Mr Isaac Oyinemi Ogechi Omenazu as a director on 2024-07-23
dot icon24/07/2024
Appointment of Miss Grace Oyintokoni Chukwuamaka Omenazu as a director on 2024-07-23
dot icon24/07/2024
Appointment of Mrs Delaura Oyinpreye Omenazu as a director on 2024-07-24
dot icon24/07/2024
Director's details changed for Miss Blessing Omenazu on 2024-07-24
dot icon24/07/2024
Notification of Christopher Amechi Omenazu as a person with significant control on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Chistopher Amechi Omenazu on 2024-07-24
dot icon23/07/2024
Appointment of Mr Chistopher Omenazu as a director on 2024-07-23
dot icon23/07/2024
Appointment of Miss Deborah Ifeakachukwu Oyindeyefa Omenazu as a director on 2024-07-23
dot icon23/07/2024
Appointment of Mr David Oyinnuwa Onyekachukwu Omenazu as a director on 2024-07-23
dot icon23/07/2024
Notification of Delaura Omenazu as a person with significant control on 2024-07-23
dot icon17/07/2024
Termination of appointment of Deborah Ifeakachukwu Oyindeyefa Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Bessing Ngozi Oyintare Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Favour Oyinmiyebi Oluchi Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Isaac Oyinemi Ogechi Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Grace Oyintokoni Chukwuamaka Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of David Oyinnuwa Onyekachukwu Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Delaura Oyinpreye Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Christopher Amechi Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Christopher Amechi Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Delaura Oyinpreye Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Deborah Ifeakachukwu Oyindeyefa Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Blessing Ngozi Oyintare Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Favour Oyinmiyebi Oluchi Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Isaac Oyinemi Ogechi Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Grace Oyintokoni Chukwuamaka Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of David Oyinnuwa Onyekachukwu Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Cessation of Christopher Amechi Omenazu as a person with significant control on 2024-07-17
dot icon17/07/2024
Cessation of Delaura Oyinpreye Omenazu as a person with significant control on 2024-07-17
dot icon10/06/2024
Director's details changed for Miss Grace Oyintokoni Chukwuamaka Omenazu on 2024-06-10
dot icon10/06/2024
Secretary's details changed for Ms Grace Oyintokoni Chukwuamaka Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Isaac Oyinemi Ogechi Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr David Oyinnuwa Onyekachukwu Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Miss Favour Oyinmiyebi Oluchi Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Miss Bessing Ngozi Oyintare Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Miss Deborah Ifeakachukwu Oyindenyefa Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Miss Deborah Ifeakachukwu Oyindenyefa Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Mrs Delaura Oyinpreye Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Christopher Amechi Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Christopher Amechi Omenazu on 2024-06-10
dot icon10/06/2024
Secretary's details changed for Mr David Oyinnuwa Onyekachukwu Omenazu on 2024-06-10
dot icon10/06/2024
Secretary's details changed for Mr Isaac Oyinemi Ogechi Omenazu on 2024-06-10
dot icon10/06/2024
Change of details for Mr Christopher Amechi Omenazu as a person with significant control on 2024-06-10
dot icon10/06/2024
Change of details for Mrs Delaura Oyinpreye Omenazu as a person with significant control on 2024-06-10
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon14/05/2024
Secretary's details changed for Miss Deborah Ifeakachukwu Oyindenyefa Omenazu on 2024-05-14
dot icon14/05/2024
Micro company accounts made up to 2023-06-30
dot icon03/02/2024
Registered office address changed from 4 Middle Mead Court Northampton NN3 9TE England to 58 High Street Collingtree Northampton NN4 0NE on 2024-02-03
dot icon03/02/2024
Registered office address changed from 58 High Street Collingtree Northampton NN4 0NE England to 58 High Street Collingtree Northampton NN4 0NE on 2024-02-03
dot icon03/02/2024
Micro company accounts made up to 2022-06-30
dot icon03/02/2024
Confirmation statement made on 2023-06-09 with no updates
dot icon09/10/2023
Director's details changed for Miss Bessing Ngozi Oyintare Omenazu on 2023-10-09
dot icon09/10/2023
Appointment of Miss Blessing Ngozi Oyintare Omenazu as a secretary on 2023-10-09
dot icon09/10/2023
Appointment of Miss Favour Oyinmiyebi Oluchi Omenazu as a secretary on 2023-10-09
dot icon09/10/2023
Appointment of Miss Deborah Ifeakachukwu Oyindenyefa Omenazu as a secretary on 2023-10-09
dot icon09/10/2023
Appointment of Mrs Delaura Oyinpreye Omenazu as a secretary on 2023-10-09
dot icon09/10/2023
Appointment of Mr Christopher Amechi Omenazu as a secretary on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Christopher Amechi Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Miss Deborah Ifeakachukwu Oyindenyefa Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Miss Favour Oyinmiyebi Oluchi Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Isaac Oyinemi Ogechi Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Miss Grace Oyintokoni Chukwuamaka Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr David Oyinnuwa Onyekachukwu Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Mrs Delaura Oyinpreye Omenazu on 2023-10-09
dot icon17/02/2023
Registered office address changed from 10 Stratford Drive Wootton Northampton NN4 6JT England to 4 Middle Mead Court Northampton NN3 9TE on 2023-02-18
dot icon17/02/2023
Director's details changed for Mrs Delaura Oyinpreye Omenazu on 2023-02-18
dot icon17/02/2023
Director's details changed for Ms Deborah Omenazu on 2023-02-18
dot icon17/02/2023
Director's details changed for Ms Blessing Omenazu on 2023-02-18
dot icon17/02/2023
Director's details changed for Ms Favour Omenazu on 2023-02-18
dot icon17/02/2023
Appointment of Mr Isaac Oyinemi Ogechi Omenazu as a director on 2023-02-18
dot icon17/02/2023
Appointment of Ms Grace Oyintokoni Chukwuamaka Omenazu as a director on 2023-02-18
dot icon17/02/2023
Appointment of Mr David Oyinnuwa Onyekachukwu Omenazu as a director on 2023-02-18
dot icon17/02/2023
Change of details for Mr Christopher Omenazu as a person with significant control on 2023-02-18
dot icon17/02/2023
Change of details for Mrs Delaura Omenazu as a person with significant control on 2023-02-18
dot icon17/02/2023
Secretary's details changed for Mr David Omenazu on 2023-02-18
dot icon17/02/2023
Secretary's details changed for Ms Grace Omenazu on 2023-02-18
dot icon17/02/2023
Director's details changed for Mr Chrisopher Omenazu on 2023-02-18
dot icon17/02/2023
Secretary's details changed for Mr Isaac Omenazu on 2023-02-18
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.28K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omenazu, David
Secretary
19/06/2020 - 17/07/2024
-
Omenazu, Grace
Secretary
19/06/2020 - 17/07/2024
-
Omenazu, Isaac
Secretary
19/06/2020 - 17/07/2024
-
Omenazu, Blessing Oyintare Ngozi
Secretary
09/06/2015 - 23/07/2016
-
Omenazu, Blessing
Director
19/06/2020 - 17/07/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRACE AND FAVOUR FOUNDATION LTD

GRACE AND FAVOUR FOUNDATION LTD is an(a) Active company incorporated on 09/06/2015 with the registered office located at 58 High Street, Collingtree, Northampton NN4 0NE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRACE AND FAVOUR FOUNDATION LTD?

toggle

GRACE AND FAVOUR FOUNDATION LTD is currently Active. It was registered on 09/06/2015 .

Where is GRACE AND FAVOUR FOUNDATION LTD located?

toggle

GRACE AND FAVOUR FOUNDATION LTD is registered at 58 High Street, Collingtree, Northampton NN4 0NE.

What does GRACE AND FAVOUR FOUNDATION LTD do?

toggle

GRACE AND FAVOUR FOUNDATION LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GRACE AND FAVOUR FOUNDATION LTD?

toggle

The latest filing was on 15/04/2025: Voluntary strike-off action has been suspended.