ODC SERVICES LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2022-07-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Registered office address changed from 1st Floor, 17 Sandford Street Lichfield WS13 6QA England to Car Park 1-4 Sandford Court 17 Sandford Street Lichfield WS13 6QA on 2023-04-20

View Document

06/12/226 December 2022 Certificate of change of name

View Document

05/12/225 December 2022 Director's details changed for Mr Bobby Kanth on 2022-12-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

15/11/2215 November 2022 Certificate of change of name

View Document

08/11/228 November 2022 Registered office address changed from 17 Sandford Street Lichfield WS13 6QA England to 1st Floor, 17 Sandford Street Lichfield WS13 6QA on 2022-11-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/07/2114 July 2021 Registered office address changed from 17 Sandford Street Bird Street Lichfield WS13 6QA England to Apartment 4 1 Rotton Park Road Harborne Birmingham West Midlands B16 9JH on 2021-07-14

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-07-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 32 PORTMAN ROAD BIRMINGHAM B13 0SL ENGLAND

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 38B WAKE GREEN ROAD KINGS HEATH BIRMINGHAM B13 9PE ENGLAND

View Document

13/07/1813 July 2018 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