Company NameODM Services Limited
DirectorsOliver David Mathis and Nicholas Turner-Goldsmith
Company StatusActive
Company Number09014594
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Previous NameODM Plumbing & Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Oliver David Mathis
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RolePlumbing And Heating
Country of ResidenceEngland
Correspondence AddressUnit 9 May Avenue
Northfleet
Gravesend
Kent
DA11 8RU
Director NameMr Nicholas Turner-Goldsmith
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-141 Watling Street
Gillingham
Kent
ME7 2YY

Contact

Telephone07 944546663
Telephone regionMobile

Location

Registered AddressUnit 9 May Avenue
Northfleet
Gravesend
Kent
DA11 8RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

100 at £1Ollie Mathis
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,048
Cash£2,273
Current Liabilities£9,366

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
4 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
21 June 2022Second filing of Confirmation Statement dated 28 April 2022 (6 pages)
17 June 2022Cessation of Nicholas Turner-Goldsmith as a person with significant control on 8 April 2022 (1 page)
17 June 2022Notification of Rltg Holdings Ltd as a person with significant control on 8 April 2022 (2 pages)
28 April 202228/04/22 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 21/06/2022.
(6 pages)
28 April 2022Change of details for Mr Oliver Mathis as a person with significant control on 1 February 2022 (2 pages)
8 March 2022Change of name notice (2 pages)
8 March 2022Company name changed odm plumbing & heating LIMITED\certificate issued on 08/03/22
  • RES15 ‐ Change company name resolution on 2022-03-01
(2 pages)
4 February 2022Director's details changed for Mr Ollie David Mathis on 4 February 2022 (2 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
28 January 2022Statement of capital following an allotment of shares on 3 January 2022
  • GBP 120
(3 pages)
14 May 2021Director's details changed for Mr Ollie David Mathis on 19 January 2021 (2 pages)
13 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
13 May 2021Change of details for Mr Oliver Mathis as a person with significant control on 19 January 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
3 July 2020Director's details changed for Mr Nicholas Turner-Goldsmith on 3 July 2020 (2 pages)
3 July 2020Change of details for Mr Nicholas Turner-Goldsmith as a person with significant control on 3 July 2020 (2 pages)
24 June 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
9 June 2020Change of details for Mr Nicholas Turner-Goldsmith as a person with significant control on 4 June 2020 (2 pages)
9 June 2020Notification of Nicholas Turner-Goldsmith as a person with significant control on 1 November 2019 (2 pages)
9 June 2020Change of details for Mr Nicholas Turner-Goldsmith as a person with significant control on 4 June 2020 (2 pages)
9 June 2020Change of details for Mr Oliver Mathis as a person with significant control on 1 November 2019 (2 pages)
4 June 2020Director's details changed for Mr Nicholas Turner-Goldsmith on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Nicholas Turner-Goldsmith on 4 June 2020 (2 pages)
1 May 2020Appointment of Mr Nicholas Turner-Goldsmith as a director on 1 November 2019 (2 pages)
17 February 2020Registered office address changed from 29 Dover Road East Gravesend Kent DA11 0RA to Unit 9 May Avenue Northfleet Gravesend Kent DA11 8RU on 17 February 2020 (1 page)
18 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
12 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Registered office address changed from 29 Dover Road East Dover Road East Gravesend Kent DA11 0RA England to 29 Dover Road East Gravesend Kent DA11 0RA on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 29 Dover Road East Dover Road East Gravesend Kent DA11 0RA England to 29 Dover Road East Gravesend Kent DA11 0RA on 13 May 2015 (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)