Company NameODDY Building Services Limited
DirectorsSteven Phillip Oddy and Tina Oddy
Company StatusActive
Company Number06143991
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Phillip Oddy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Durham Avenue
Woodford Green
Essex
IG8 7NL
Director NameMrs Tina Oddy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Durham Avenue
Woodford Green
Essex
IG8 7NL
Secretary NameMrs Tina Oddy
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Durham Avenue
Woodford Green
Essex
IG8 7NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.oddybuildingservices.co.uk
Telephone020 85057576
Telephone regionLondon

Location

Registered Address67 Forest Road
Loughton
Essex
IG10 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,155
Cash£712
Current Liabilities£23,721

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

23 October 2009Delivered 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

Filing History

15 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
5 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
28 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
10 March 2022Registered 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 2021Micro company accounts made up to 30 June 2021 (4 pages)
20 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 April 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
21 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
23 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
10 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 January 2015Registered 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 2015Registered 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 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
13 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Director's details changed for Steven Phillip Oddy on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Steven Phillip Oddy on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 August 2011Director's details changed for Tina Oddy on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 August 2011Director's details changed for Tina Oddy on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 July 2011Compulsory strike-off action has been suspended (1 page)
30 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2009Return made up to 07/03/09; full list of members (5 pages)
8 August 2009Return made up to 07/03/09; full list of members (5 pages)
24 June 2009Registered office changed on 24/06/2009 from construction house runwell road wickford essex SS11 7HQ (1 page)
24 June 2009Registered office changed on 24/06/2009 from construction house runwell road wickford essex SS11 7HQ (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2009Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
29 April 2009Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Return made up to 07/03/08; full list of members (4 pages)
2 April 2008Return made up to 07/03/08; full list of members (4 pages)
11 October 2007New secretary appointed;new director appointed (1 page)
11 October 2007New secretary appointed;new director appointed (1 page)
9 August 2007New secretary appointed;new director appointed (2 pages)
9 August 2007Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007New secretary appointed;new director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: doric house, 132 station rd chingford london E4 6AB (1 page)
9 August 2007Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: doric house, 132 station rd chingford london E4 6AB (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
7 March 2007Incorporation (9 pages)
7 March 2007Incorporation (9 pages)