O.D. ENGINEERING LTD

Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/01/1523 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1318 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/12/1131 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KALAVATI PARMAR / 28/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DINESH CHHAGANLAL PARMAR / 28/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AJAY PARMAR / 28/10/2009

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED DINESH CHHAGANLAL PARMAR

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED AJAY PARMAR

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY APPOINTED KALAVATI PARMAR

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: GISTERED OFFICE CHANGED ON 05/11/2008 FROM KABASON HOUSE 30 GREENBANK DRIVE OADBY LEICESTERSHIRE LE2 5RP

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

28/10/0828 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BALCS LTD


  • 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