ODB GROUP LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/07/2417 July 2024 Director's details changed for Jon Read on 2024-07-17

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Appointment of Mr Robert Jonathan Read as a secretary on 2021-09-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Guy Benjamin Crabb as a director on 2021-09-01

View Document

03/03/223 March 2022 Termination of appointment of Robert Mark Read as a secretary on 2021-09-01

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

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

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-03 with no updates

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MONK

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR DANIEL MARK MONK

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK MONK / 09/05/2016

View Document

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR ANDREW MARTYN TERRY

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT READ

View Document

18/03/1518 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BENJAMIN CRABB / 13/01/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED ROBERT MARK READ

View Document

03/04/123 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT READ

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED DARRYL TICLO

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED JON READ

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY CRABB / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY CRABB / 18/03/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 ARTICLES OF ASSOCIATION

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED ODB WORKSPACE LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/0129 May 2001 £ IC 10100/6500 23/04/01 £ SR 3600@1=3600

View Document

29/05/0129 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED OFFICE DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: BARGATE HOUSE WOODSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 NC INC ALREADY ADJUSTED 28/04/99

View Document

20/10/9920 October 1999 ADOPT MEM AND ARTS 28/04/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

17/04/9617 April 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: UNITY WHARF MILL STREET LONDON SE1 2BH

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 £ NC 100/10000 02/03/94

View Document

17/06/9417 June 1994 NC INC ALREADY ADJUSTED 02/03/94

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED MURRAYSTYLE LIMITED CERTIFICATE ISSUED ON 14/04/93

View Document

06/04/936 April 1993 ALTER MEM AND ARTS 01/04/93

View Document

03/03/933 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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