FIVE WAIZ LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B68 8BF

Company number 05192478
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address 137 OLD COLLEGE AVENUE, OLDBURY, WEST MIDLANDS, B68 8BF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 200 . The most likely internet sites of FIVE WAIZ LIMITED are www.fivewaiz.co.uk, and www.five-waiz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Five Waiz Limited is a Private Limited Company. The company registration number is 05192478. Five Waiz Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Five Waiz Limited is 137 Old College Avenue Oldbury West Midlands B68 8bf. . FAJINMI, Amayo Itam is a Secretary of the company. FAJINMI, Oludotun Adeolu is a Director of the company. Director OYETUNJI, Folake has been resigned. The company operates in "Temporary employment agency activities".


five waiz Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FAJINMI, Amayo Itam
Appointed Date: 29 July 2004

Director
FAJINMI, Oludotun Adeolu
Appointed Date: 29 July 2004
52 years old

Resigned Directors

Director
OYETUNJI, Folake
Resigned: 02 January 2005
Appointed Date: 29 July 2004
46 years old

Persons With Significant Control

Mr Oludotun Adeolu Fajinmi
Notified on: 30 June 2016
52 years old
Nature of control: Has significant influence or control

FIVE WAIZ LIMITED Events

08 Aug 2016
Confirmation statement made on 29 July 2016 with updates
07 Apr 2016
Accounts for a dormant company made up to 31 July 2015
24 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200

24 Aug 2015
Director's details changed for Oludotun Fajinmi on 24 August 2015
24 Aug 2015
Secretary's details changed for Amayo Itam Fajinmi on 24 August 2015
...
... and 29 more events
16 Aug 2005
Secretary's particulars changed
16 Aug 2005
Director's particulars changed
16 Aug 2005
Director resigned
31 May 2005
Registered office changed on 31/05/05 from: 72 marlborough road stoke coventry warwickshire CV2 4ER
29 Jul 2004
Incorporation

FIVE WAIZ LIMITED Charges

4 October 2012
Debenture
Delivered: 24 October 2012
Status: Satisfied on 1 April 2014
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…