OD SIMMONDS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Registered office address changed from Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-12-12

View Document

03/09/243 September 2024 Registered office address changed from Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-03

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-10-07 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

04/05/224 May 2022 Registered office address changed from Suite 203, the Darwin Rooms 1 Worcester Road Malvern WR14 4QY United Kingdom to Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG on 2022-05-04

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/01/2214 January 2022 Cessation of Ryan White as a person with significant control on 2022-01-04

View Document

13/01/2213 January 2022 Termination of appointment of Ryan White as a director on 2022-01-04

View Document

13/01/2213 January 2022 Appointment of Mr Vigie Ola as a director on 2022-01-04

View Document

13/01/2213 January 2022 Notification of Vigie Ola as a person with significant control on 2022-01-04

View Document

11/01/2211 January 2022 Registered office address changed from 24 Maes Y Dre Ruthin LL15 1DB Wales to Suite 203, the Darwin Rooms 1 Worcester Road Malvern WR14 4QY on 2022-01-11

View Document

08/10/218 October 2021 Incorporation

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