Advanced company searchLink opens in new window

ODEN TECHNOLOGIES LTD.

Company number 09212364

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)
11 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
24 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
27 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 548.95051
02 May 2024 SH08 Change of share class name or designation
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 541.20668
08 Feb 2024 SH10 Particulars of variation of rights attached to shares
06 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 533.35057
02 Feb 2024 CH01 Director's details changed for Willem Sundblad on 1 July 2021
02 Feb 2024 CH01 Director's details changed for Mr Peter Allen Brand on 1 July 2021
02 Feb 2024 TM01 Termination of appointment of Benjamin Adam Blume as a director on 18 January 2024
02 Feb 2024 AP01 Appointment of Anders Berggren as a director on 18 January 2024
02 Feb 2024 AP01 Appointment of Ebba Margareta Björnsdotter Lilliehöök as a director on 18 January 2024
13 Nov 2023 MR01 Registration of charge 092123640001, created on 7 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
06 Oct 2022 AP01 Appointment of Benjamin Adam Blume as a director on 5 October 2022
06 Oct 2022 TM01 Termination of appointment of Niklas Marten Zennstrom as a director on 5 October 2022
22 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 3 November 2021
21 Mar 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 March 2022
21 Mar 2022 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 21 March 2022
03 Dec 2021 DISS40 Compulsory strike-off action has been discontinued