ODO SOLUTIONS CONSULTING LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from 16 Marius Grove Fairfields Milton Keynes MK11 4DH England to Unit 1a 19 - 35Ylvan Grove London SE15 1PD on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Felix Oluyemi Olayinka as a director on 2025-04-01

View Document

09/04/259 April 2025 Cessation of Felix Oluyemi Olayinka as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Notification of Oludayo Ojo as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr Oludayo Ojo as a director on 2025-04-01

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-01-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-01-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-01-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

19/12/2219 December 2022 Director's details changed for Mr Felix Olayinka on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from 231 Maltby Drive Enfield EN1 4ER England to 16 Marius Grove Fairfields Milton Keynes MK11 4DH on 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

19/12/2219 December 2022 Change of details for Mr Felix Olayinka as a person with significant control on 2022-12-19

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-01-31

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

01/11/211 November 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX OLAYINKA / 10/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR FELIX OLAYINKA / 05/03/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD LEEDS LS25 1NB ENGLAND

View Document

04/01/184 January 2018 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