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)
02 Dec 2021 CS01 Confirmation statement made on 10 September 2021 with updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 327.23287
08 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2020 SH08 Change of share class name or designation
22 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
16 Oct 2020 SH08 Change of share class name or designation
16 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2020 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 October 2020
09 Oct 2020 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 5 New Street Square London EC4A 3TW on 9 October 2020
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2018
  • GBP 265.47706
27 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
25 Sep 2019 CH01 Director's details changed for Willem Sundblad on 1 January 2019
25 Sep 2019 CH01 Director's details changed for Mr Peter Allen Brand on 1 January 2019
20 Sep 2019 PSC08 Notification of a person with significant control statement
20 Sep 2019 PSC07 Cessation of Peter Allen Brand as a person with significant control on 25 May 2018
20 Sep 2019 PSC01 Notification of Peter Allen Brand as a person with significant control on 11 May 2018
20 Sep 2019 PSC07 Cessation of Willem Sundblad as a person with significant control on 25 May 2018
29 May 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 262.19806
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2019.
17 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-co business deed documents 29/12/2017
17 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with updates