THE ODDBALLS FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/06/256 June 2025 Director's details changed for Mr David Andrew Gray on 2025-06-01

View Document

06/06/256 June 2025 Director's details changed for Mr David Andrew Gray on 2025-06-01

View Document

05/06/255 June 2025 Cessation of Simon Whiteside as a person with significant control on 2025-02-24

View Document

05/06/255 June 2025 Notification of Stuart David Ward as a person with significant control on 2025-02-24

View Document

05/06/255 June 2025 Cessation of William James Cooper as a person with significant control on 2025-02-24

View Document

05/06/255 June 2025 Cessation of David Andrew Gray as a person with significant control on 2025-02-24

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

16/08/2416 August 2024 Appointment of Mr David Andrew Gray as a director on 2024-08-01

View Document

16/08/2416 August 2024 Notification of David Andrew Gray as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Cessation of Paul Richard Varley as a person with significant control on 2024-06-01

View Document

06/08/246 August 2024 Termination of appointment of Mark Cox as a director on 2024-06-01

View Document

06/08/246 August 2024 Termination of appointment of Paul Richard Varley as a director on 2024-06-01

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Tony Mullarkey as a director on 2023-03-23

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/10/2331 October 2023 Cessation of James Douglas Stuart as a person with significant control on 2021-06-12

View Document

31/10/2331 October 2023 Notification of William James Cooper as a person with significant control on 2023-02-07

View Document

31/10/2331 October 2023 Notification of Simon Whiteside as a person with significant control on 2023-02-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Cessation of Tony Mullarkey as a person with significant control on 2023-03-23

View Document

18/08/2318 August 2023 Director's details changed for Mr William James Cooper on 2023-08-16

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Appointment of Mr Simon Whiteside as a director on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Tony Mullarkey as a director on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr William James Cooper as a director on 2023-02-07

View Document

07/02/237 February 2023 Cessation of Richard Metcalfe as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Richard Metcalfe as a director on 2023-02-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

20/07/2120 July 2021 Appointment of Dr Mark Cox as a director on 2021-07-01

View Document

19/07/2119 July 2021 Termination of appointment of James Douglas Stuart as a director on 2021-06-12

View Document

22/12/2022 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM C/O PAUL VARLEY A4 THIRD AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7SW UNITED KINGDOM

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/11/1914 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY MULLARKEY

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD VARLEY

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD METCALFE

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR RICHARD METCALFE

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR PAUL RICHARD VARLEY

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE NE1 4BF ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED DR JAMES DOUGLAS STUART

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED STEPHEN ALAN HARPER

View Document

26/10/1526 October 2015 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