ODL DRYLINING LTD

Company Documents

DateDescription
03/01/253 January 2025 Statement of affairs

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Registered office address changed from 17 Kingsway St John's Terrace Bedford MK42 9BJ England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2025-01-03

View Document

03/01/253 January 2025 Appointment of a voluntary liquidator

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Termination of appointment of Jake O'neill as a director on 2023-03-31

View Document

15/12/2315 December 2023 Cessation of Jake William O'neill as a person with significant control on 2023-03-31

View Document

15/12/2315 December 2023 Termination of appointment of Gina Kelly James as a secretary on 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 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

31/12/2131 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

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM WOBURN COURT, 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD MK42 7PN ENGLAND

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

16/03/2016 March 2020 29/09/19 STATEMENT OF CAPITAL GBP 1

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE WILLIAM O'NEILL

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 47 RUSSELL DRIVE AMPTHILL BEDFORD MK45 2TU UNITED KINGDOM

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR JAKE O’NEILL

View Document

26/04/1926 April 2019 SECRETARY APPOINTED MISS GINA KELLY JAMES

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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