Company NameOd Partnerships Limited
Company StatusDissolved
Company Number03341443
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years ago)
Dissolution Date12 July 2011 (12 years, 8 months ago)
Previous NameKFR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameGordon Alden Best
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Dukes Avenue
London
N10 2PT
Director NameMr Christopher John Spry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(4 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 12 July 2011)
RoleDirector Of Od Partnerships Lt
Country of ResidenceUnited Kingdom
Correspondence Address42 Redwood House
Charlton Down
Dorchester
Dorset
DT2 9UH
Director NameDr Maria Duggan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 12 July 2011)
RoleHealth Policy Analyst
Country of ResidenceUnited Kingdom
Correspondence Address71 Wood Vale
London
N10 3DL
Director NameSue Gallagher
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 12 July 2011)
RoleHealth Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Stradella Road
London
SE24 9HL
Director NameStephen Alan Pashley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 12 July 2011)
RoleMgmt Consultant
Country of ResidenceEngland
Correspondence AddressThe Red House 15 High Street
Ropsley
Lincolnshire
NG33 4BG
Director NameMr Ritchard Allan Brazil
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMelrose Kemsing Road
Wrotham
Sevenoaks
Kent
TN15 7BT
Director NameNichola Jane Nightingale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleAdministrator
Correspondence Address2 Braemar Gardens
West Wickham
Kent
BR4 0JW
Director NameStephen Alan Pashley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address132 Harrowby Road
Grantham
Lincolnshire
NG31 9DU
Secretary NameNichola Jane Nightingale
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleAdministrator
Correspondence Address2 Braemar Gardens
West Wickham
Kent
BR4 0JW
Director NameElizabeth Joan Durose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 September 2008)
RoleNetwork Manager
Correspondence AddressThe Spinney
Peggy's Bank Wood Lane
Audley Stoke On Trent
ST7 8PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor
76 New Bond Street
London
W1S 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,255
Cash£132,103
Current Liabilities£113,880

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
16 March 2011Application to strike the company off the register (3 pages)
16 March 2011Application to strike the company off the register (3 pages)
19 April 2010Termination of appointment of Nichola Nightingale as a secretary (1 page)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 115
(8 pages)
19 April 2010Director's details changed for Stephen Alan Pashley on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Gordon Alden Best on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Sue Gallagher on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Stephen Alan Pashley on 1 October 2009 (2 pages)
19 April 2010Termination of appointment of Nichola Nightingale as a secretary (1 page)
19 April 2010Director's details changed for Sue Gallagher on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 115
(8 pages)
19 April 2010Director's details changed for Christopher John Spry on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Gordon Alden Best on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Stephen Alan Pashley on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Christopher John Spry on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Sue Gallagher on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Gordon Alden Best on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Christopher John Spry on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 April 2009Return made up to 27/03/09; full list of members (6 pages)
8 April 2009Return made up to 27/03/09; full list of members (6 pages)
26 November 2008Director appointed sue gallagher (2 pages)
26 November 2008Director appointed sue gallagher (2 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 November 2008Director appointed maria duggan (2 pages)
18 November 2008Director appointed maria duggan (2 pages)
12 November 2008Appointment Terminated Director elizabeth durose (1 page)
12 November 2008Director appointed stephen alan pashley (2 pages)
12 November 2008Appointment terminated director elizabeth durose (1 page)
12 November 2008Director appointed stephen alan pashley (2 pages)
12 November 2008Ad 15/10/08 gbp si 15@1=15 gbp ic 100/115 (2 pages)
12 November 2008Ad 15/10/08\gbp si 15@1=15\gbp ic 100/115\ (2 pages)
4 April 2008Return made up to 27/03/08; full list of members (5 pages)
4 April 2008Return made up to 27/03/08; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 June 2007Return made up to 27/03/07; full list of members (8 pages)
14 June 2007Return made up to 27/03/07; full list of members (8 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 April 2006Return made up to 27/03/06; full list of members (8 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 April 2006Return made up to 27/03/06; full list of members (8 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 April 2005Return made up to 27/03/05; full list of members (9 pages)
12 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
27 March 2004Return made up to 27/03/04; full list of members (9 pages)
27 March 2004Return made up to 27/03/04; full list of members (9 pages)
10 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
31 March 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 March 2003Return made up to 27/03/03; full list of members (9 pages)
2 January 2003Registered office changed on 02/01/03 from: suite 2 st johns studios 18-22 finchley road london NW8 6EB (1 page)
2 January 2003Registered office changed on 02/01/03 from: suite 2 st johns studios 18-22 finchley road london NW8 6EB (1 page)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 April 2002Return made up to 27/03/02; full list of members (8 pages)
2 April 2002Return made up to 27/03/02; full list of members (8 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
19 December 2001Return made up to 27/03/01; full list of members (6 pages)
19 December 2001Return made up to 27/03/01; full list of members (6 pages)
20 June 2001Registered office changed on 20/06/01 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
20 June 2001Registered office changed on 20/06/01 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 April 2000Return made up to 27/03/00; full list of members (8 pages)
21 April 2000Return made up to 27/03/00; full list of members (8 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
8 October 1999Particulars of mortgage/charge (7 pages)
8 October 1999Particulars of mortgage/charge (7 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 March 1999Return made up to 27/03/99; no change of members (4 pages)
29 March 1999Return made up to 27/03/99; no change of members (4 pages)
20 April 1998Return made up to 27/03/98; full list of members (5 pages)
20 April 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 1998Ad 23/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998Ad 23/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
3 March 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
28 August 1997Company name changed kfr LIMITED\certificate issued on 29/08/97 (2 pages)
28 August 1997Company name changed kfr LIMITED\certificate issued on 29/08/97 (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997New director appointed (2 pages)
27 March 1997Incorporation (21 pages)