ODDEMSALL LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
21/01/2021 January 2020 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/11/195 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/10/1929 October 2019 | APPLICATION FOR STRIKING-OFF |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/07/1320 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER OLIVER FREDERICK THOMAS / 08/11/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER OLIVER FREDERICK THOMAS / 01/10/2009 |
03/11/093 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 93 CHICHESTER PLACE WOOLACOMBE N. DEVON EX34 7BZ |
25/01/0825 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
25/01/0825 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
22/01/0822 January 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 36 UPPER CRESCENT MINSTER LOVELL WITNEY OXFORDSHIRE OX29 0RT |
14/11/0614 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
04/01/064 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
24/10/0524 October 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
28/10/0228 October 2002 | SECRETARY RESIGNED |
28/10/0228 October 2002 | DIRECTOR RESIGNED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
24/10/0224 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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