Barking
Essex
IG11 0EA
Secretary Name | Mr Paul O'Brien |
---|---|
Status | Current |
Appointed | 02 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 23 River Road Business Park 33 River Road Barking Essex IG11 0EA |
Director Name | Mr Paul O'Brien |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 River Road Business Park 33 River Road Barking Essex IG11 0EA |
Director Name | Daniel Stokes |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25 Tavern Quay Business Centre Sweden Gate London SE16 7TX |
Director Name | Charles Van Der Hever |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 2003) |
Role | Managing Director |
Correspondence Address | 28 Canning Crescent Wood Green London N22 5SR |
Secretary Name | Daniel Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Flat 9 London Plane House Teasel Way London E15 3BY |
Director Name | Marco Fouche |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 3 Hawke Park Road Wood Green London N22 6QR |
Secretary Name | Fayroen Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2011) |
Role | Company Director |
Correspondence Address | Unit 25 Tavern Quay Business Centre Sweden Gate London SE16 7TX |
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 March 2009) |
Correspondence Address | 4th Foor 5 Sherwood Street London W1V 7RA |
Website | odfireprotection.co.uk |
---|---|
Telephone | 020 72379000 |
Telephone region | London |
Registered Address | Unit 23 River Road Business Park 33 River Road Barking Essex IG11 0EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Pamela O'brien 75.00% Ordinary A |
---|---|
1 at £1 | Paul O'brien 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £108,856 |
Cash | £3,245 |
Current Liabilities | £208,564 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
12 November 2021 | Delivered on: 24 November 2021 Persons entitled: Paul Christopher Harvey Classification: A registered charge Outstanding |
---|---|
14 May 2019 | Delivered on: 28 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
17 April 2014 | Delivered on: 2 May 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
11 November 2010 | Delivered on: 17 November 2010 Satisfied on: 2 April 2014 Persons entitled: Daniel Stokes Classification: Debenture Secured details: All monies due or to become due from pamela o'brien to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, all real property, all the goodwill and uncalled capital, all intellectual property rights. By way of floating charge all stock, debts now and in the future due or owing see image for full details. Fully Satisfied |
18 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
4 September 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
8 September 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
24 November 2021 | Registration of charge 040414300004, created on 12 November 2021 (29 pages) |
9 November 2021 | Appointment of Mr Paul O'brien as a director on 9 November 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
15 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 10-12 Dorset Road Tottenham London N15 5AJ to Unit 23 River Road Business Park 33 River Road Barking Essex IG11 0EA on 19 June 2019 (1 page) |
28 May 2019 | Registration of charge 040414300003, created on 14 May 2019 (61 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
23 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
16 May 2018 | Resolutions
|
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 May 2014 | Registration of charge 040414300002 (24 pages) |
2 May 2014 | Registration of charge 040414300002 (24 pages) |
2 April 2014 | Satisfaction of charge 1 in full (1 page) |
2 April 2014 | Satisfaction of charge 1 in full (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2012 | Statement of company's objects (2 pages) |
17 April 2012 | Statement of company's objects (2 pages) |
15 March 2012 | Registered office address changed from Unit 25 Tavern Quay Business Centre Sweden Gate London SE16 7TX United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Unit 25 Tavern Quay Business Centre Sweden Gate London SE16 7TX United Kingdom on 15 March 2012 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 February 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
25 February 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 February 2011 | Appointment of Mr Paul O'brien as a secretary (1 page) |
16 February 2011 | Appointment of Mrs Pam O'brien as a director (2 pages) |
16 February 2011 | Appointment of Mrs Pam O'brien as a director (2 pages) |
16 February 2011 | Appointment of Mr Paul O'brien as a secretary (1 page) |
15 February 2011 | Termination of appointment of Daniel Stokes as a director (1 page) |
15 February 2011 | Termination of appointment of Daniel Stokes as a director (1 page) |
15 February 2011 | Termination of appointment of Fayroen Stokes as a secretary (1 page) |
15 February 2011 | Termination of appointment of Fayroen Stokes as a secretary (1 page) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2010 | Secretary's details changed for Fayroen Stokes on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Daniel Stokes on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Secretary's details changed for Fayroen Stokes on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Daniel Stokes on 26 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 July 2009 | Director's change of particulars / daniel stokes / 01/04/2009 (1 page) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Secretary's change of particulars / fayroen stokes / 01/04/2009 (1 page) |
28 July 2009 | Director's change of particulars / daniel stokes / 01/04/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / fayroen stokes / 01/04/2009 (1 page) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 22A brent road london SE18 3DS (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 22A brent road london SE18 3DS (1 page) |
23 March 2009 | Appointment terminated secretary secretaries etc LTD (1 page) |
23 March 2009 | Appointment terminated secretary secretaries etc LTD (1 page) |
23 March 2009 | Secretary appointed fayroen stokes (1 page) |
23 March 2009 | Secretary appointed fayroen stokes (1 page) |
21 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 July 2008 | Director's change of particulars / daniel stokes / 01/02/2008 (1 page) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / daniel stokes / 01/02/2008 (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 25 kinder close thamesmead london SE28 8HG (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 25 kinder close thamesmead london SE28 8HG (1 page) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 25 kinder close thamesmead london SE28 8HG (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 25 kinder close thamesmead london SE28 8HG (1 page) |
30 September 2005 | Return made up to 26/07/05; full list of members
|
30 September 2005 | Return made up to 26/07/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 September 2004 | Return made up to 26/07/04; full list of members (6 pages) |
20 September 2004 | Return made up to 26/07/04; full list of members (6 pages) |
15 October 2003 | Return made up to 26/07/03; full list of members
|
15 October 2003 | Return made up to 26/07/03; full list of members
|
29 May 2003 | Return made up to 26/07/02; full list of members
|
29 May 2003 | Return made up to 26/07/02; full list of members
|
15 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 April 2003 | Ad 13/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 April 2003 | Ad 13/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 1 mepham street london SE1 8SH (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 1 mepham street london SE1 8SH (1 page) |
7 April 2003 | Company name changed O.D. insulations, partitions & c eilings LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed O.D. insulations, partitions & c eilings LIMITED\certificate issued on 07/04/03 (2 pages) |
17 May 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 May 2002 | Company name changed od insulation LTD.\certificate issued on 15/05/02 (2 pages) |
15 May 2002 | Company name changed od insulation LTD.\certificate issued on 15/05/02 (2 pages) |
7 May 2002 | Ad 26/07/01-26/07/01 £ si 1@1 (2 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 May 2002 | Ad 26/07/01-26/07/01 £ si 1@1 (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page) |
20 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: flat 9 london plane house teasel way london E15 3BY (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: flat 9 london plane house teasel way london E15 3BY (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
15 August 2000 | Company name changed uprising LTD\certificate issued on 16/08/00 (2 pages) |
15 August 2000 | Company name changed uprising LTD\certificate issued on 16/08/00 (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Ad 03/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Ad 03/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 5 sherwood street london W1V 7RA (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 5 sherwood street london W1V 7RA (1 page) |
9 August 2000 | New director appointed (2 pages) |
26 July 2000 | Incorporation (10 pages) |
26 July 2000 | Incorporation (10 pages) |