ODB FAMILY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered office address changed from 5 Queens Road Brighton BN1 3WA England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-08-29

View Document

29/08/2529 August 2025 NewTermination of appointment of Christopher Paul Streeter as a secretary on 2025-08-25

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Registered office address changed from 133 Western Road Hove BN3 1DA England to 5 Queens Road Brighton BN1 3WA on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from 5 Queens Road Brighton BN1 3WA England to 5 Queens Road Brighton BN1 3WA on 2024-11-22

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Micro company accounts made up to 2020-11-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/02/203 February 2020 Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR to 5 Queens Road Brighton BN1 3WA on 2020-02-03

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM INTERNATIONAL HOUSE, 776-778 BARKING ROAD LONDON E13 9PJ ENGLAND

View Document

24/10/1824 October 2018 Registered office address changed from , International House, 776-778 Barking Road, London, E13 9PJ, England to 5 Queens Road Brighton BN1 3WA on 2018-10-24

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM APRIL COTTAGE CRICKETFIELD ROAD SEAFORD BN25 1BU ENGLAND

View Document

17/11/1717 November 2017 Registered office address changed from , April Cottage Cricketfield Road, Seaford, BN25 1BU, England to 5 Queens Road Brighton BN1 3WA on 2017-11-17

View Document

17/11/1617 November 2016 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