Company NameWilsco Odml Limited
Company StatusDissolved
Company Number08372032
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)
Previous NameOcean Dial Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Ralph Delano Cornell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address13-14 Buckingham Street
London
WC2N 6DF
Director NameMr Robin David Sellers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13-14 Buckingham Street
London
WC2N 6DF
Director NameGaurav Narain
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceIndia
Correspondence AddressFlorette Flat 5, Kantwadi Road
Bandra (W)
Mumbai
400050
Secretary NameMr Robin David Sellers
StatusClosed
Appointed10 February 2017(4 years after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address13-14 Buckingham Street
London
WC2N 6DF
Director NameMr Hugo Anthony Evans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13-14 Buckingham Street
London
WC2N 6DF
Secretary NameHugo Anthony Evans
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address19 Buckingham Gate
London
SW1E 6LB

Location

Registered Address13-14 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6k at £0.01Hugo Anthony Evans
5.00%
Ordinary
52.8k at £0.01David Cornell
44.00%
Ordinary
31.2k at £0.01Robin David Sellers
26.00%
Ordinary
30k at £0.01Guarav Narain
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 August 2018Director's details changed for Guarav Narain on 29 August 2018 (2 pages)
18 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Cessation of Gaurav Narain as a person with significant control on 27 November 2017 (1 page)
29 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
29 January 2018Cessation of David Ralph Delano Cornell as a person with significant control on 27 November 2017 (1 page)
29 January 2018Cessation of Robin David Sellers as a person with significant control on 27 November 2017 (1 page)
29 January 2018Notification of Raju Shukla as a person with significant control on 27 November 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
15 February 2017Termination of appointment of Hugo Anthony Evans as a secretary on 10 February 2017 (1 page)
15 February 2017Registered office address changed from 19 Buckingham Gate London SW1E 6LB England to 13-14 Buckingham Street London WC2N 6DF on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Hugo Anthony Evans as a secretary on 10 February 2017 (1 page)
15 February 2017Termination of appointment of Hugo Anthony Evans as a director on 10 February 2017 (1 page)
15 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
15 February 2017Registered office address changed from 19 Buckingham Gate London SW1E 6LB England to 13-14 Buckingham Street London WC2N 6DF on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Hugo Anthony Evans as a director on 10 February 2017 (1 page)
15 February 2017Appointment of Mr Robin David Sellers as a secretary on 10 February 2017 (2 pages)
15 February 2017Appointment of Mr Robin David Sellers as a secretary on 10 February 2017 (2 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,200
(6 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,200
(6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 July 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 19 Buckingham Gate London SW1E 6LB on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 19 Buckingham Gate London SW1E 6LB on 30 July 2015 (1 page)
13 February 2015Director's details changed for Mr David Ralph Delano Cornell on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Mr David Ralph Delano Cornell on 1 January 2015 (2 pages)
13 February 2015Secretary's details changed for Hugo Anthony Evans on 1 January 2015 (1 page)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,200
(6 pages)
13 February 2015Director's details changed for Hugo Anthony Evans on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Mr Robin David Sellers on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Hugo Anthony Evans on 1 January 2015 (2 pages)
13 February 2015Secretary's details changed for Hugo Anthony Evans on 1 January 2015 (1 page)
13 February 2015Director's details changed for Mr Robin David Sellers on 1 January 2015 (2 pages)
13 February 2015Secretary's details changed for Hugo Anthony Evans on 1 January 2015 (1 page)
13 February 2015Director's details changed for Hugo Anthony Evans on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Mr David Ralph Delano Cornell on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Mr Robin David Sellers on 1 January 2015 (2 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,200
(6 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,200
(7 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,200
(7 pages)
17 January 2014Director's details changed for David Ralph Delano Cornell on 1 May 2013 (2 pages)
17 January 2014Director's details changed for David Ralph Delano Cornell on 1 May 2013 (2 pages)
17 January 2014Director's details changed for David Ralph Delano Cornell on 1 May 2013 (2 pages)
15 January 2014Secretary's details changed for Hugo Anthony Evans on 10 August 2013 (1 page)
15 January 2014Director's details changed for Hugo Anthony Evans on 10 August 2013 (2 pages)
15 January 2014Secretary's details changed for Hugo Anthony Evans on 10 August 2013 (1 page)
15 January 2014Director's details changed for Hugo Anthony Evans on 10 August 2013 (2 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
23 January 2013Incorporation (34 pages)
23 January 2013Incorporation (34 pages)