ODD ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 NewTermination of appointment of Christopher John Warnock as a director on 2025-04-02

View Document

14/04/2514 April 2025 Appointment of Mr Christopher John Warnock as a director on 2025-04-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-01-31 with updates

View Document

03/04/253 April 2025 Director's details changed for Mr Edward Rupert Allen on 2024-02-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024

View Document

10/08/2410 August 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

12/07/2412 July 2024 Full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

14/07/2314 July 2023 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

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

17/03/2317 March 2023 Cessation of Alexander Paul Valdemar Odd as a person with significant control on 2023-03-01

View Document

16/03/2316 March 2023 Notification of Tyndall Investment Management Ltd as a person with significant control on 2023-03-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/09/2225 September 2022 Registered office address changed from 3 - 8 the Sanctuary London SW1P 3JS England to 5 - 8 the Sanctuary London SW1P 3JS on 2022-09-25

View Document

20/09/2220 September 2022 Registered office address changed from Pasture House Juniper Hexham Northumberland NE46 1st to 3 - 8 the Sanctuary London SW1P 3JS on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 35004

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 35002

View Document

09/05/189 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR HUGO MARCUS EDWARD DE BLOCQ VAN KUFFELER

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR EDWARD RUPERT ALLEN

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA ODD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 35000

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM ANICK FARM ANICK FARM ANICK HEXHAM NE46 4LN ENGLAND

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SUSAN ODD / 01/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAUL VALDEMAR ODD / 01/01/2015

View Document

20/11/1420 November 2014 CURRSHO FROM 30/11/2015 TO 31/03/2015

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information