ODES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

02/02/242 February 2024 Registered office address changed from 121 Princes Park Avenue London NW11 0JS United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-02-02

View Document

22/12/2322 December 2023 Total exemption 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

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR BENJAMIN DIMITRI SCHIMMEL

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY LINE SECRETARIES LIMITED

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR MAURICE BENADY

View Document

18/02/2018 February 2020 CESSATION OF HAIM JUDAH MICHAEL LEVY AS A PSC

View Document

18/02/2018 February 2020 CESSATION OF UKRAINE HOLDINGS LIMITED AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKI LIMITED

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR NATHANIEL EUGENE SCHIMMEL

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIM JUDAH MICHAEL LEVY

View Document

07/05/197 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Document

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

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/05/1711 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

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

13/04/1613 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

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 54-56 EUSTON STREET LONDON NW1 2ES

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 30/01/2011

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 04/05/2010

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 27/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 15/07/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 6 PRINCES PARK AVENUE LONDON NW11 0JP

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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