ODDPLOTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-05 with updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

24/04/2424 April 2024 Notification of Jennifer Rose Kay as a person with significant control on 2016-04-16

View Document

24/04/2424 April 2024 Registered office address changed from Molesworth Bright Clegg Octagon House 25 Yorkshire Street Rochdale Lancashire OL16 1RH to Bent House Cottage Halifax Road Littleborough OL15 0JB on 2024-04-24

View Document

16/04/2416 April 2024 Termination of appointment of Elisabeth Kay as a director on 2023-06-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

03/01/243 January 2024 Cessation of Elisabeth Kay as a person with significant control on 2023-06-16

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-05

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-04-05

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

09/04/219 April 2021 05/04/21 UNAUDITED ABRIDGED

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/03/2121 March 2021 05/04/20 UNAUDITED ABRIDGED

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/12/1929 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

31/12/1731 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH KAY / 07/04/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

27/05/1327 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

14/04/1214 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK KAY / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ROSE KAY / 26/08/2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER ROSE KAY / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH KAY / 26/08/2011

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

22/10/1022 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ROSE KAY / 31/03/2010

View Document

06/04/106 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

10/01/0310 January 2003 NC INC ALREADY ADJUSTED 03/01/03

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

10/01/0310 January 2003 £ NC 1000/100000 03/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 05/04/99

View Document

26/08/9826 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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