Company NameODP Solutions Ltd
Company StatusDissolved
Company Number06587055
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Edward Frank William Stock
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleOperating Department Practioner
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadow Way
Reigate
RH2 8DP
Secretary NameMrs Sarah Jane Stock
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Nettlewood Road
Streatham Vale
London
SW16 5DX

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Edward Stock
80.00%
Ordinary
2 at £1Sarah Stock
20.00%
Ordinary

Financials

Year2014
Net Worth£883
Cash£3,014
Current Liabilities£11,089

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
7 November 2018Application to strike the company off the register (3 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
11 May 2017Director's details changed for Mr Edward Frank William Stock on 20 December 2014 (2 pages)
11 May 2017Director's details changed for Mr Edward Frank William Stock on 20 December 2014 (2 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(4 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(4 pages)
18 May 2016Secretary's details changed for Mrs Sarah Jane O'toole on 1 August 2015 (1 page)
18 May 2016Secretary's details changed for Mrs Sarah Jane O'toole on 1 August 2015 (1 page)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Edward Frank William Stock on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Edward Frank William Stock on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Edward Frank William Stock on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley BR2 9LZ United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley BR2 9LZ United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley BR2 9LZ United Kingdom on 6 January 2010 (1 page)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from crane & partners sussex house 8-9 homesdale road bromley BR2 9LZ united kingdom (1 page)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from crane & partners sussex house 8-9 homesdale road bromley BR2 9LZ united kingdom (1 page)
10 June 2008Secretary's change of particulars / sarah o'toole / 28/05/2008 (1 page)
10 June 2008Secretary's change of particulars / sarah o'toole / 28/05/2008 (1 page)
5 June 2008Secretary's change of particulars / sarah o*toole / 28/05/2008 (1 page)
5 June 2008Secretary's change of particulars / sarah o*toole / 28/05/2008 (1 page)
5 June 2008Director's change of particulars / edward stock / 28/05/2008 (1 page)
5 June 2008Director's change of particulars / edward stock / 28/05/2008 (1 page)
22 May 2008Secretary's change of particulars / shelly gussin / 22/05/2008 (2 pages)
22 May 2008Secretary's change of particulars / shelly gussin / 22/05/2008 (2 pages)
7 May 2008Incorporation (15 pages)
7 May 2008Incorporation (15 pages)