ODG FOREIGN IP HOLDCO LIMITED

Company Documents

DateDescription
03/08/233 August 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Final Gazette dissolved following liquidation

View Document

03/05/233 May 2023 Return of final meeting in a members' voluntary winding up

View Document

11/05/2211 May 2022 Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

20/01/2220 January 2022 Termination of appointment of Aine Kavanagh as a director on 2021-12-27

View Document

20/01/2220 January 2022 Appointment of Mr Martin Joseph Barry as a director on 2021-12-27

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/06/2114 June 2021 Full accounts made up to 2019-12-31

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2020

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMDOCS LIMITED

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/11/193 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AINE MORAN / 29/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

15/10/1815 October 2018 CHANGE CORPORATE AS SECRETARY

View Document

15/10/1815 October 2018 CHANGE CORPORATE AS SECRETARY

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIDLEY WILSON

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED AINE MORAN

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED RICHARD DAVID WOGAN

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM POULTER

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GARDNER

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED ADAM WILLIS GEORGE POULTER

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GARDNER / 29/09/2015

View Document

21/07/1521 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/07/2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 163 TOWER BRIDGE ROAD LONDON SE1 3LW

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR MATTHEW JAMES GARDNER

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAKSHA PATEL

View Document

06/02/146 February 2014 CORPORATE SECRETARY APPOINTED LONDON LAW SECRETARIAL LIMITED

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY RAKSHA PATEL

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1323 October 2013 SAIL ADDRESS CREATED

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM SALASSI

View Document

16/09/1316 September 2013 PREVSHO FROM 31/12/2013 TO 31/12/2012

View Document

14/01/1314 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 17589002

View Document

09/01/139 January 2013 DIRECTOR APPOINTED NICHOLAS RIDLEY WILSON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MS RAKSHA PATEL

View Document

09/01/139 January 2013 DIRECTOR APPOINTED ADAM SALASSI

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

09/01/139 January 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

09/01/139 January 2013 SECRETARY APPOINTED RAKSHA PATEL

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED DE FACTO 1998 LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

19/12/1219 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company