OD PROPERTIES LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/03/256 March 2025 Registration of charge 139289620002, created on 2025-02-28

View Document

10/11/2410 November 2024 Registered office address changed from 23 Marlborough Road Romford RM7 8AD England to 142 Braunstone Lane Leicester LE3 2RW on 2024-11-10

View Document

09/11/249 November 2024 Registration of charge 139289620001, created on 2024-10-30

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/02/248 February 2024 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Termination of appointment of Anjani Daby as a director on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mr Omduth Dhani as a director on 2023-01-23

View Document

23/01/2323 January 2023 Registered office address changed from 67 Christie Gardens Chadwell Heath Romford RM6 4SA England to 23 Marlborough Road Romford RM7 8AD on 2023-01-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

23/01/2323 January 2023 Notification of Omduth Dhani as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Cessation of Anjani Daby as a person with significant control on 2023-01-23

View Document

21/02/2221 February 2022 Incorporation

View Document


More Company Information