Company NameODG New UK Finco Limited
Company StatusDissolved
Company Number08248207
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 5 months ago)
Dissolution Date4 August 2023 (7 months, 3 weeks ago)
Previous NameDe Facto 1996 Limited

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities
SIC 59133Television programme distribution activities

Directors

Director NameMr Richard David Wogan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed22 February 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 04 August 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFirst Floor Block S
East Point Business Park
Dublin 3
Ireland
Director NameMr Martin Joseph Barry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed27 December 2021(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Amdocs Software Systems Ltd First Floor, Block
Alfie Byrne Road
Dublin 3
D03h3f4
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMiss Raksha Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed19 December 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameMr Adam Salassi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2012(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 25 June 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameNicholas Ridley Wilson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameRaksha Patel
NationalityBritish
StatusResigned
Appointed19 December 2012(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameMr Matthew James Gardner
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2017)
RoleSenior Director - Finance
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Adam Willis George Poulter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSaddleback 6 Hamilton Road West
Old Hunstanton
Norfolk Norfolk
PE36 6JB
Director NameMrs Aine Kavanagh
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 December 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFirst Floor Block S
East Point Business Park
Dublin 3
Ireland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed10 October 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2014(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2018)
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
Wimbledon
London
SW19 5SB

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£13,118
Gross Profit£2,749
Net Worth-£4,307
Cash£2,296
Current Liabilities£7,117

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 August 2023Final Gazette dissolved following liquidation (1 page)
4 May 2023Return of final meeting in a members' voluntary winding up (12 pages)
12 May 2022Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 12 May 2022 (2 pages)
21 April 2022Register inspection address has been changed to Amdocs (Uk) Limited, 3rd Floor Chiswick Park Building 4 566 Chiswick High Road London W4 5YE (2 pages)
20 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-05
(1 page)
15 April 2022Declaration of solvency (9 pages)
15 April 2022Registered office address changed from 3 More London Riverside London SE1 2AQ to Tower Bridge House St. Katharines Way London E1W 1DD on 15 April 2022 (2 pages)
15 April 2022Appointment of a voluntary liquidator (3 pages)
20 January 2022Appointment of Mr Martin Joseph Barry as a director on 27 December 2021 (2 pages)
20 January 2022Termination of appointment of Aine Kavanagh as a director on 27 December 2021 (1 page)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
18 June 2021Full accounts made up to 30 September 2020 (27 pages)
18 June 2021Full accounts made up to 30 September 2019 (28 pages)
26 October 2020Notification of Amdocs Limited as a person with significant control on 22 August 2018 (2 pages)
26 October 2020Withdrawal of a person with significant control statement on 26 October 2020 (2 pages)
26 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 November 2019Director's details changed for Mrs Aine Moran on 29 October 2019 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
8 July 2019Full accounts made up to 30 September 2018 (23 pages)
13 November 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
26 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
15 October 2018Secretary's details changed (1 page)
15 October 2018Secretary's details changed (1 page)
27 September 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
15 March 2018Appointment of Aine Moran as a director on 22 February 2018 (2 pages)
15 March 2018Termination of appointment of Adam Willis George Poulter as a director on 22 February 2018 (1 page)
15 March 2018Termination of appointment of London Law Secretarial Limited as a secretary on 21 February 2018 (1 page)
15 March 2018Appointment of Richard David Wogan as a director on 22 February 2018 (2 pages)
15 March 2018Termination of appointment of Nicholas Ridley Wilson as a director on 22 February 2018 (1 page)
23 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
20 July 2017Termination of appointment of Matthew James Gardner as a director on 30 April 2017 (1 page)
20 July 2017Appointment of Adam Willis George Poulter as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Adam Willis George Poulter as a director on 19 July 2017 (2 pages)
20 July 2017Termination of appointment of Matthew James Gardner as a director on 30 April 2017 (1 page)
4 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,276,702
(5 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,276,702
(5 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
29 September 2015Director's details changed for Mr Matthew James Gardner on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Matthew James Gardner on 29 September 2015 (2 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
12 June 2015Registered office address changed from 163 Tower Bridge Road London SE1 3LW to 3 More London Riverside London SE1 2AQ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 163 Tower Bridge Road London SE1 3LW to 3 More London Riverside London SE1 2AQ on 12 June 2015 (1 page)
8 December 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
8 December 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,276,702
(5 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,276,702
(5 pages)
8 July 2014Appointment of Mr Matthew James Gardner as a director (2 pages)
8 July 2014Appointment of Mr Matthew James Gardner as a director (2 pages)
15 April 2014Termination of appointment of Raksha Patel as a director (1 page)
15 April 2014Termination of appointment of Raksha Patel as a director (1 page)
6 February 2014Appointment of London Law Secretarial Limited as a secretary (2 pages)
6 February 2014Termination of appointment of Raksha Patel as a secretary (1 page)
6 February 2014Appointment of London Law Secretarial Limited as a secretary (2 pages)
6 February 2014Termination of appointment of Raksha Patel as a secretary (1 page)
18 December 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
18 December 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,276,702
(5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,276,702
(5 pages)
23 October 2013Register inspection address has been changed (1 page)
23 October 2013Register inspection address has been changed (1 page)
23 September 2013Termination of appointment of Adam Salassi as a director (1 page)
23 September 2013Termination of appointment of Adam Salassi as a director (1 page)
16 September 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
16 September 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 5,276,702
(4 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 5,276,702
(4 pages)
9 January 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 January 2013 (2 pages)
9 January 2013Termination of appointment of Ruth Bracken as a director (2 pages)
9 January 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
9 January 2013Appointment of Nicholas Ridley Wilson as a director (3 pages)
9 January 2013Appointment of Raksha Patel as a secretary (3 pages)
9 January 2013Appointment of Raksha Patel as a secretary (3 pages)
9 January 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 January 2013 (2 pages)
9 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
9 January 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
9 January 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
9 January 2013Termination of appointment of Ruth Bracken as a director (2 pages)
9 January 2013Appointment of Ms Raksha Patel as a director (3 pages)
9 January 2013Appointment of Ms Raksha Patel as a director (3 pages)
9 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
9 January 2013Appointment of Adam Salassi as a director (3 pages)
9 January 2013Appointment of Nicholas Ridley Wilson as a director (3 pages)
9 January 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
9 January 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
9 January 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
9 January 2013Appointment of Adam Salassi as a director (3 pages)
19 December 2012Company name changed de facto 1996 LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
(2 pages)
19 December 2012Company name changed de facto 1996 LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
(2 pages)
19 December 2012Change of name notice (2 pages)
19 December 2012Change of name notice (2 pages)
10 October 2012Incorporation (16 pages)
10 October 2012Incorporation (16 pages)