London
EC1R 5HL
Director Name | Timothy Allen Coop |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Brisbane Road Ilford Essex IG1 4SL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Lewis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Secretary Name | Lewis & Company UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2011(6 years after company formation) |
Appointment Duration | 11 years (resigned 27 May 2022) |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Website | www.ode-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84811190 |
Telephone region | London |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £108,625 |
Cash | £116,855 |
Current Liabilities | £8,230 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
8 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
9 June 2022 | Director's details changed for Mr Stephen Eric Wheeler on 8 June 2022 (2 pages) |
9 June 2022 | Change of details for Mr Stephen Wheeler as a person with significant control on 26 May 2022 (2 pages) |
8 June 2022 | Change of details for Mr Stephen Wheeler as a person with significant control on 26 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Lewis & Company Uk Ltd as a secretary on 27 May 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 January 2022 | Company name changed ode LIMITED\certificate issued on 14/01/22
|
6 October 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN to 8 Coldbath Square London EC1R 5HL on 6 October 2021 (1 page) |
5 October 2021 | Notification of Stephen Wheeler as a person with significant control on 17 November 2019 (2 pages) |
5 October 2021 | Cessation of Catherine Eubanks as a person with significant control on 15 November 2019 (1 page) |
5 July 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 November 2019 | Director's details changed for Mr Stephen Eric Wheeler on 21 November 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 June 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2017 | Notification of Catherine Eubanks as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Catherine Eubanks as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Secretary's details changed for Lewis & Company Uk Ltd on 25 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
25 August 2017 | Secretary's details changed for Lewis & Company Uk Ltd on 25 August 2017 (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2015 | Director's details changed for Mr Stephen Eric Wheeler on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Stephen Eric Wheeler on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page) |
30 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
30 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
4 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
3 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Termination of appointment of Lewis & Co as a secretary (1 page) |
28 June 2011 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Lewis & Co as a secretary (1 page) |
28 June 2011 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
28 September 2010 | Appointment of Mr Stephen Eric Wheeler as a director (2 pages) |
28 September 2010 | Appointment of Mr Stephen Eric Wheeler as a director (2 pages) |
27 September 2010 | Termination of appointment of Timothy Coop as a director (1 page) |
27 September 2010 | Termination of appointment of Timothy Coop as a director (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
22 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 June 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
19 June 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
5 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
26 May 2005 | Incorporation (14 pages) |
26 May 2005 | Incorporation (14 pages) |