Oklahoma
Oklahoma City
73118
Director Name | Mr Jeffrey Frient |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Jeff Lloyd Buck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 May 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Steven Allen Paige |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 May 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 4 Coleman Street London EC2R 5AR |
Director Name | Mr Jeffrey Glenn Davis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 316 Nw 61st Street Oklahoma City Oklahoma 73118 |
Director Name | Mr Anthony Dombrowik |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 2020) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | tods.co.uk |
---|---|
Telephone | 01305 820345 |
Telephone region | Dorchester |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
90k at £0.01 | Agc Aerospace LTD 93.75% Ordinary A |
---|---|
1000 at £0.01 | David Conway 1.04% Ordinary |
1000 at £0.01 | Peter Eckersall 1.04% Ordinary |
1000 at £0.01 | Philip Louch 1.04% Ordinary |
1000 at £0.01 | Richard Winterbottom 1.04% Ordinary |
1000 at £0.01 | Simon Finch 1.04% Ordinary |
1000 at £0.01 | Steven Burton 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,971 |
Current Liabilities | £8,021,456 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
14 November 2022 | Delivered on: 14 November 2022 Persons entitled: Caltius Partners Iv, LP (As Agent) Classification: A registered charge Outstanding |
---|---|
8 August 2022 | Delivered on: 10 August 2022 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: Land and buildings lying on the west side of wide street, portland, dorset, known as slidcroft works. Title number DT133166. For more details of all the land charged please refer to the instrument. Outstanding |
10 July 2013 | Delivered on: 13 July 2013 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 July 2013 | Delivered on: 15 July 2013 Persons entitled: Unitech Finance Co. 1, Inc Classification: A registered charge Particulars: (I) the freehold land and buildings lying on the west side of wide street, portland, dorset, known as slidcroft works (title no DT133166) and the freehold land to the south of tradecroft, portland (title no DT314278).. (Ii) the leasehold land at unit 10A(1), willow farm business park, castle donnington, DE74 2NN (title nos LT439636 and LT377018) and the leasehold land at unit 10A(2), willow farm business park, castle donnington, DE74 2NN (title no LT428571).. (Iii) the leasehold land at the factory premises in blacknell lane, crewkerne, somerset (unregistered) and the leasehold land at unit 8, cropmead industrial estate, crewkerne, somerset (unregistered).. Notification of addition to or amendment of charge. Outstanding |
7 December 2012 | Delivered on: 19 December 2012 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee & debenture Secured details: All monies due or to become due from each obligor and UK security obligor to any of the finance parties on any account whatsoever and all monies due or to become due from any obligor or UK security obligor to one or more us agents or us lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/No:LT439636 unit 10 a(1)willow farm business park, castle donnington,t/no: LT428571 unit 10A(2)willow farm business park, castle donnington. Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
16 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
25 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
14 November 2022 | Registration of charge 081494640005, created on 14 November 2022 (52 pages) |
27 September 2022 | Termination of appointment of Steven Allen Paige as a director on 23 September 2022 (1 page) |
26 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
10 August 2022 | Registration of charge 081494640004, created on 8 August 2022 (53 pages) |
27 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
9 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
8 April 2021 | Satisfaction of charge 1 in full (1 page) |
8 April 2021 | Satisfaction of charge 081494640003 in full (1 page) |
11 March 2021 | Full accounts made up to 31 December 2019 (19 pages) |
14 December 2020 | Previous accounting period extended from 24 December 2019 to 31 December 2019 (1 page) |
14 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
9 December 2020 | Current accounting period extended from 24 December 2020 to 31 December 2020 (1 page) |
24 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
21 May 2020 | Appointment of Steven Allen Paige as a director on 21 May 2020 (2 pages) |
21 May 2020 | Appointment of Jeff Lloyd Buck as a director on 21 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Anthony Dombrowik as a director on 21 May 2020 (1 page) |
10 February 2020 | Full accounts made up to 31 December 2018 (18 pages) |
25 September 2019 | Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
25 February 2019 | Full accounts made up to 31 December 2017 (18 pages) |
26 September 2018 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 December 2016 (16 pages) |
20 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Termination of appointment of Jeffrey Glenn Davis as a director on 5 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Jeffrey Frient as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Jeffrey Frient as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Jeffrey Frient as a director on 5 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Jeffrey Glenn Davis as a director on 5 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Jeffrey Glenn Davis as a director on 5 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from 4 Coleman Street London EC2R 5AR England on 30 July 2013 (1 page) |
30 July 2013 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page) |
30 July 2013 | Register(s) moved to registered office address (1 page) |
30 July 2013 | Registered office address changed from 4 Coleman Street London EC2R 5AR England on 30 July 2013 (1 page) |
30 July 2013 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page) |
30 July 2013 | Register(s) moved to registered office address (1 page) |
29 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
26 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
26 July 2013 | Resolutions
|
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
15 July 2013 | Registration of charge 081494640002 (53 pages) |
15 July 2013 | Registration of charge 081494640002 (53 pages) |
15 July 2013 | Appointment of Vp Secretarial Limited as a secretary (3 pages) |
15 July 2013 | Appointment of Vp Secretarial Limited as a secretary (3 pages) |
13 July 2013 | Registration of charge 081494640003 (57 pages) |
13 July 2013 | Registration of charge 081494640003 (57 pages) |
14 June 2013 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 14 June 2013 (1 page) |
8 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
8 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
4 April 2013 | Director's details changed for Mr Jeffrey Glenn Davis on 22 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Rick Ronald Nagel on 22 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Rick Ronald Nagel on 22 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Jeffrey Glenn Davis on 22 March 2013 (2 pages) |
21 January 2013 | Register inspection address has been changed (1 page) |
21 January 2013 | Register(s) moved to registered inspection location (1 page) |
21 January 2013 | Register inspection address has been changed (1 page) |
21 January 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1
|
19 December 2012 | Particulars of a mortgage or charge / charge no: 1
|
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
25 July 2012 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
25 July 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
25 July 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
25 July 2012 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
19 July 2012 | Incorporation (37 pages) |
19 July 2012 | Incorporation (37 pages) |