O.D.B. LTD.

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES KNIGHT / 01/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KNIGHT / 01/08/2009

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY KNIGHT / 01/08/2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KNIGHT / 15/07/2009

View Document

17/07/0917 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY KNIGHT / 15/07/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KNIGHT / 24/09/2008

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LUCY KNIGHT / 24/09/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/05/074 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: G OFFICE CHANGED 15/03/04 THE BUNGALOW RUGBY ROAD STOCKTON RUGBY WARWICKSHIRE CV23 8LJ

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996

View Document

16/08/9616 August 1996

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 ADOPT MEM AND ARTS 09/07/96

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: G OFFICE CHANGED 15/07/96 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

02/05/962 May 1996 Incorporation

View Document

02/05/962 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information