Company NameOddbox Delivery Ltd
Company StatusActive
Company Number09638976
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 10 months ago)
Previous NameTasty Misfits Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Emilie Vanpoperinghe
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3.09 / 3.10 New Covent Garden Market
The Food Exchange
London
SW8 5EL
Director NameMr Deepak Ravindran
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3.09 / 3.10 New Covent Garden Market
The Food Exchange
London
SW8 5EL
Director NameJulian Klaus Bernhard Von Eckartsberg
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed13 February 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressStudio 3.09 / 3.10 New Covent Garden Market
The Food Exchange
London
SW8 5EL
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed22 August 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Ishaan Chilkoti
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 3.09 / 3.10 New Covent Garden Market
The Food Exchange
London
SW8 5EL
Director NameMrs Christine Cross
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 3.09 / 3.10 New Covent Garden Market
The Food Exchange
London
SW8 5EL
Director NameMrs Amelia Oriana Fowell Townsend
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2023)
RolePrinicpal
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3.09 / 3.10 New Covent Garden Market
The Food Exchange
London
SW8 5EL
Director NameMr Christian Kevin Teichmann
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3.09 / 3.10 New Covent Garden Market
The Food Exchange
London
SW8 5EL

Contact

Websitewww.eatlikeafrench.com

Location

Registered AddressStudio 3.09 / 3.10 New Covent Garden Market
The Food Exchange
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

17 June 2022Delivered on: 20 June 2022
Persons entitled: Wtb Spv No 3 Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter. Due owing or incurred by the company to or in favour of wtb spv no 3 limited, present or future, actual or contingent, liquidated or unliquidated, whether. Arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement. Between wtb spv no 3 limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of. Any assignment to wtb spv no 3 limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any. Hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade. Fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital. Of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited. With wtb spv no 3 limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by. The company;. E) any debt owed by the company to wtb spv no 3 limited, of which the ownership fails to vest absolutely and effectively in wtb spv no 3 limited for any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);.. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and. Future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as. Shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

7 July 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 201.512
(4 pages)
28 June 2020Appointment of Mrs Christine Cross as a director on 24 June 2020 (2 pages)
27 June 2020Confirmation statement made on 15 June 2020 with updates (7 pages)
13 May 2020Statement of capital following an allotment of shares on 18 April 2020
  • GBP 196.250
(4 pages)
28 April 2020Memorandum and Articles of Association (71 pages)
28 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 April 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 1,935.18
(4 pages)
21 April 2020Change of details for Ms Emilie Vanpoperinghe as a person with significant control on 16 March 2020 (2 pages)
21 April 2020Change of details for Mr Deepak Ravindran as a person with significant control on 16 March 2020 (2 pages)
2 April 2020Appointment of Mr Ishaan Chilkoti as a director on 16 March 2020 (2 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (8 pages)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
15 June 2019Director's details changed for Mr Deepak Ravindran on 1 June 2016 (2 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 October 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 137,696
(8 pages)
2 October 2018Sub-division of shares on 22 August 2018 (6 pages)
1 October 2018Resolutions
  • RES13 ‐ Subdivision 16/08/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
25 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
9 May 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 101.52
(8 pages)
9 May 2018Sub-division of shares on 31 December 2017 (6 pages)
2 May 2018Resolutions
  • RES13 ‐ Sub divde shares 29/12/2017
(2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
12 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Appointment of Mr Deepak Ravindran as a director on 1 June 2016 (2 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Appointment of Mr Deepak Ravindran as a director on 1 June 2016 (2 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)