Woodford Green
Essex
IG8 7NL
Director Name | Mrs Tina Oddy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Durham Avenue Woodford Green Essex IG8 7NL |
Secretary Name | Mrs Tina Oddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Durham Avenue Woodford Green Essex IG8 7NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.oddybuildingservices.co.uk |
---|---|
Telephone | 020 85057576 |
Telephone region | London |
Registered Address | 67 Forest Road Loughton Essex IG10 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,155 |
Cash | £712 |
Current Liabilities | £23,721 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
23 October 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
---|---|
5 December 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
28 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
10 March 2022 | Registered office address changed from C/O 67 Forest Road Loughton Essex IG10 1EE to 67 Forest Road Loughton Essex IG10 1EE on 10 March 2022 (1 page) |
23 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
20 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
21 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
23 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
10 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 January 2015 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ United Kingdom to C/O 67 Forest Road Loughton Essex IG10 1EE on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ United Kingdom to C/O 67 Forest Road Loughton Essex IG10 1EE on 12 January 2015 (1 page) |
7 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page) |
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
13 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Director's details changed for Steven Phillip Oddy on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Steven Phillip Oddy on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Director's details changed for Tina Oddy on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Director's details changed for Tina Oddy on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Compulsory strike-off action has been suspended (1 page) |
30 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2009 | Return made up to 07/03/09; full list of members (5 pages) |
8 August 2009 | Return made up to 07/03/09; full list of members (5 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from construction house runwell road wickford essex SS11 7HQ (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from construction house runwell road wickford essex SS11 7HQ (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page) |
29 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 October 2007 | New secretary appointed;new director appointed (1 page) |
11 October 2007 | New secretary appointed;new director appointed (1 page) |
9 August 2007 | New secretary appointed;new director appointed (2 pages) |
9 August 2007 | Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2007 | New secretary appointed;new director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: doric house, 132 station rd chingford london E4 6AB (1 page) |
9 August 2007 | Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: doric house, 132 station rd chingford london E4 6AB (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Incorporation (9 pages) |
7 March 2007 | Incorporation (9 pages) |