ODM ENERGY CERTIFICATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 09/01/229 January 2022 | Micro company accounts made up to 2020-10-23 |
| 13/10/2113 October 2021 | Previous accounting period shortened from 2020-10-22 to 2020-10-21 |
| 16/07/2116 July 2021 | Previous accounting period shortened from 2020-10-23 to 2020-10-22 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 23/10/2023 October 2020 | Annual accounts for year ending 23 Oct 2020 |
| 20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 72B NEW COURT WAY ORMSKIRK L39 2YT ENGLAND |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 23/10/1923 October 2019 | Annual accounts for year ending 23 Oct 2019 |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG OWEN PARRY / 03/06/2019 |
| 22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | PREVSHO FROM 25/10/2017 TO 24/10/2017 |
| 25/07/1825 July 2018 | PREVSHO FROM 26/10/2017 TO 25/10/2017 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 22/02/1822 February 2018 | Annual accounts small company total exemption made up to 31 October 2016 |
| 25/01/1825 January 2018 | PREVSHO FROM 27/10/2017 TO 26/10/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | PREVSHO FROM 28/10/2016 TO 27/10/2016 |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG OWEN PARRY |
| 27/07/1727 July 2017 | PREVSHO FROM 29/10/2016 TO 28/10/2016 |
| 11/11/1611 November 2016 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 5 SWAN ALLEY CHURCH WALKS ORMSKIRK L39 2EQ |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
| 29/07/1629 July 2016 | PREVSHO FROM 30/10/2015 TO 29/10/2015 |
| 15/06/1615 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 03/01/163 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/14 |
| 30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
| 12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
| 10/07/1410 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
| 09/07/139 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 27/04/1327 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066161870001 |
| 30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
| 03/07/123 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 03/08/113 August 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
| 07/07/107 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 October 2009 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 18/05/0918 May 2009 | CURREXT FROM 30/06/2009 TO 30/10/2009 |
| 14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GREG PARRY / 03/01/2009 |
| 26/06/0826 June 2008 | DIRECTOR APPOINTED GREG OWEN PARRY |
| 12/06/0812 June 2008 | S252 DISP LAYING ACC 11/06/2008 |
| 12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM ODM ENERGY CERTIFICATION LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM |
| 12/06/0812 June 2008 | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED |
| 12/06/0812 June 2008 | ADOPT MEM AND ARTS 11/06/2008 |
| 12/06/0812 June 2008 | APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED |
| 11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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