ODE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

21/03/2521 March 2025 Change of details for Ode Group Limited as a person with significant control on 2025-03-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Director's details changed for Mr Neil Thomas Westwood on 2024-09-03

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from St George's House 5 st George's Road Wimbledon London SW19 4DR England to Nelson House Beevor Road Great Yarmouth Norfolk NR30 3QQ on 2024-04-30

View Document

08/04/248 April 2024 Termination of appointment of Andrew David Ferguson as a director on 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr Neil Thomas Westwood as a director on 2024-04-01

View Document

17/01/2417 January 2024 Termination of appointment of Robert Michael Taylor as a secretary on 2024-01-03

View Document

17/01/2417 January 2024 Appointment of Birketts Secretaries Limited as a secretary on 2024-01-03

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Andrew Mark Baker as a director on 2023-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

21/04/2221 April 2022 Full accounts made up to 2021-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/01/209 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 1000000

View Document

17/12/1917 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 500000

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR ALEXANDER JOHN BURNESS REID

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MS MICHELE EAVES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR SHAUN JOHN HUTCHINSON

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ANDREW DAVID FERGUSON

View Document

26/04/1926 April 2019 CESSATION OF OFFSHORE DESIGN ENGINEERING LIMITED AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODE GROUP LIMITED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR PAUL MARTIN DIXON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JOHN SEWELL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FOX

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM ST GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMLEDON LONDON SW19 4DR UNITED KINGDOM

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR PAUL ANTHONY FOX

View Document

30/04/1830 April 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

26/04/1826 April 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