Advanced company searchLink opens in new window

O.D.B. LTD.

Company number 03193897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Jul 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
Statement of capital on 2012-07-30
  • GBP 2
09 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
04 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mr Christopher Charles Knight on 1 October 2009
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
17 Aug 2009 288c Director's Change of Particulars / christopher knight / 01/08/2009 / HouseName/Number was: 47, now: 48
17 Aug 2009 288c Secretary's Change of Particulars / lucy knight / 01/08/2009 / HouseName/Number was: 47, now: 48
17 Jul 2009 288c Secretary's Change of Particulars / lucy knight / 15/07/2009 / Title was: , now: miss; HouseName/Number was: 26, now: 47; Street was: elm row, now: mayfield road; Area was: stockton, now: ; Post Code was: CV47 8JY, now: CV47 0JX
17 Jul 2009 288c Director's Change of Particulars / christopher knight / 15/07/2009 / Title was: , now: mr; HouseName/Number was: 26, now: 47; Street was: elm row, now: mayfield road; Area was: stockton, now: ; Post Code was: CV47 8JY, now: CV47 0JX
01 Jun 2009 363a Return made up to 02/05/09; full list of members
21 May 2009 AA Total exemption small company accounts made up to 31 May 2008
25 Sep 2008 288c Director's Change of Particulars / christopher knight / 24/09/2008 / HouseName/Number was: , now: 26; Street was: the bungalow rugby road, now: elm row; Post Town was: rugby, now: southam; Post Code was: CV23 8LJ, now: CV47 8JY; Country was: , now: united kingdom
25 Sep 2008 288c Secretary's Change of Particulars / lucy knight / 24/09/2008 / HouseName/Number was: , now: 26; Street was: the bungalow, now: elm row; Area was: rugby road, stockton, now: stockton; Post Code was: CV47 8LJ, now: CV47 8JY; Country was: , now: united kingdom
03 Jun 2008 363a Return made up to 02/05/08; full list of members
27 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
04 May 2007 363a Return made up to 02/05/07; full list of members
21 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
02 Jun 2006 363a Return made up to 02/05/06; full list of members
31 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
15 Sep 2005 AA Total exemption small company accounts made up to 31 May 2004