Chancellors Road
London
W6 9RU
Director Name | Mr David Elizaga |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 15 December 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 October 2017) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Ignacio Javier Martos Navarro |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 February 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2011) |
Role | CEO |
Correspondence Address | Cornisa 9 Bis 3 Las Rozas De Madrid Madrid 28230 Foreign |
Secretary Name | Gerardo Faundez Lalana |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 19 February 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2011) |
Role | Attorney |
Correspondence Address | Amadeus (A/A G. Faundez) -Salvador De Madariaga, 1 Madrid 28027 Foreign |
Director Name | Mrs Caroline Elizabeth Noble |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2013) |
Role | Country Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |
Director Name | Mr Javier Perez-Tenesa De Block |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 February 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |
Director Name | Ms Stephanie Marianne Uhlig |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(14 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 13 January 2016) |
Role | Managing Director Uk |
Country of Residence | England |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |
Director Name | Mr Philippe Jean-Marie Gaston Vimard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2015(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 July 2016) |
Role | Chief Technical Officer |
Country of Residence | Spain |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | One Fleet Place Cliffords Inn London EC4M 7WS |
Website | www.opodo.co.uk/ |
---|---|
Telephone | 020 32345678 |
Telephone region | London |
Registered Address | 26-28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Opodo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,478 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Registered office address changed from Waterfront Hammersmith Embankment Chancellors Road London W6 9RU to 26-28 Hammersmith Grove London W6 7BA on 5 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from Waterfront Hammersmith Embankment Chancellors Road London W6 9RU to 26-28 Hammersmith Grove London W6 7BA on 5 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page) |
28 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page) |
28 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
26 July 2016 | Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 15 December 2015 (2 pages) |
26 July 2016 | Appointment of Ms Stephanie Uhlig as a director on 15 December 2015 (2 pages) |
26 July 2016 | Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 15 December 2015 (2 pages) |
26 July 2016 | Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Mr David Elizaga as a director on 15 December 2015 (2 pages) |
26 July 2016 | Termination of appointment of Stephanie Uhlig as a director on 13 January 2016 (1 page) |
26 July 2016 | Appointment of Ms Stephanie Uhlig as a director on 15 December 2015 (2 pages) |
26 July 2016 | Termination of appointment of Stephanie Uhlig as a director on 13 January 2016 (1 page) |
26 July 2016 | Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Mr David Elizaga as a director on 15 December 2015 (2 pages) |
18 March 2016 | Termination of appointment of Javier Perez-Tenesa De Block as a director on 15 December 2015 (1 page) |
18 March 2016 | Termination of appointment of Javier Perez-Tenesa De Block as a director on 15 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Dana Philip Dunne as a director on 15 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Dana Philip Dunne as a director on 15 December 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
16 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
6 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 February 2013 | Termination of appointment of Caroline Noble as a director (1 page) |
25 February 2013 | Appointment of Mr Javier Perez-Tenesa De Block as a director (2 pages) |
25 February 2013 | Appointment of Mr Javier Perez-Tenesa De Block as a director (2 pages) |
25 February 2013 | Termination of appointment of Caroline Noble as a director (1 page) |
13 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
18 July 2011 | Termination of appointment of Ignacio Martos Navarro as a director (2 pages) |
18 July 2011 | Termination of appointment of Ignacio Martos Navarro as a director (2 pages) |
18 July 2011 | Termination of appointment of Gerardo Faundez Lalana as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Gerardo Faundez Lalana as a secretary (2 pages) |
18 July 2011 | Appointment of Caroline Noble as a director (3 pages) |
18 July 2011 | Appointment of Caroline Noble as a director (3 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: c/o opodo waterfront hammersmith embankment chancellors road london W6 9RU (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: c/o opodo waterfront hammersmith embankment chancellors road london W6 9RU (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: one fleet place london EC4M 7WS (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: one fleet place london EC4M 7WS (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
17 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
7 April 2005 | Amended accounts made up to 31 May 2004 (2 pages) |
7 April 2005 | Amended accounts made up to 31 May 2004 (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
23 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
14 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
19 June 2003 | Return made up to 16/05/03; full list of members (5 pages) |
19 June 2003 | Return made up to 16/05/03; full list of members (5 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
6 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
22 July 2002 | Return made up to 16/05/02; full list of members
|
22 July 2002 | Return made up to 16/05/02; full list of members
|
13 July 2001 | Company name changed opodo LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed opodo LIMITED\certificate issued on 13/07/01 (2 pages) |
4 June 2001 | Company name changed dwsco 2156 LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed dwsco 2156 LIMITED\certificate issued on 04/06/01 (2 pages) |
16 May 2001 | Incorporation (23 pages) |
16 May 2001 | Incorporation (23 pages) |