Advanced company searchLink opens in new window

ODSITA LIMITED

Company number 07254405

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2014 DS01 Application to strike the company off the register
16 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
07 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2014 CERTNM Company name changed ll (berkshire) LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
31 Jan 2014 CERTNM Company name changed odsita LTD\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
09 Sep 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
09 Sep 2013 TM01 Termination of appointment of Jeane Lees as a director
09 Sep 2013 AP01 Appointment of Mr Kenneth James Stewart as a director
02 Aug 2013 AD01 Registered office address changed from 6 Dudley Road Dudley West Midlands DY3 1SX England on 2 August 2013
04 Mar 2013 AAMD Amended accounts made up to 31 May 2012
04 Mar 2013 AAMD Amended accounts made up to 31 May 2011
23 Aug 2012 CERTNM Company name changed reit healthcare LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
17 Aug 2012 CONNOT Change of name notice
12 Jun 2012 AD01 Registered office address changed from Haines Watts Keepers Lane Wergs Wolverhampton West Midlands WV6 8UA England on 12 June 2012
02 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
01 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
01 Jun 2012 AA Accounts for a dormant company made up to 31 May 2011
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
14 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)