Advanced company searchLink opens in new window

ODDSBODS LTD

Company number 10633314

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)
04 Sep 2024 LIQ06 Resignation of a liquidator
23 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-02
22 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 1 February 2024
08 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 1 February 2023
22 Feb 2022 LIQ02 Statement of affairs
11 Feb 2022 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY United Kingdom to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 11 February 2022
11 Feb 2022 600 Appointment of a voluntary liquidator
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
05 Jul 2021 PSC04 Change of details for Mr Martin David John Belsham as a person with significant control on 8 June 2021
05 Jul 2021 CH01 Director's details changed for Mr Martin David John Belsham on 8 June 2021
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 PSC04 Change of details for Mr Martin David John Belsham as a person with significant control on 18 December 2018
17 Aug 2020 PSC01 Notification of Robert James Urwin as a person with significant control on 1 August 2020
17 Aug 2020 PSC07 Cessation of Antony Michael Robinson as a person with significant control on 28 November 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
27 May 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 565.19
06 Mar 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
31 Dec 2019 TM02 Termination of appointment of Peter Lawrence Bennetts as a secretary on 31 December 2019
11 Dec 2019 AD01 Registered office address changed from 51 Albert Street London NW1 7LX United Kingdom to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 11 December 2019
28 Nov 2019 TM01 Termination of appointment of Antony Michael Robinson as a director on 28 November 2019
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Dec 2018 AP01 Appointment of Mr Denis Cornel Lonergan as a director on 19 December 2018