Company NameOde Asset Management Limited
Company StatusActive
Company Number11331750
CategoryPrivate Limited Company
Incorporation Date26 April 2018(5 years, 12 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Paul William Chilvers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NameMr Shaun John Hutchinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NameMr Alexander John Burness Reid
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NameMr Neil Thomas Westwood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(5 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed03 January 2024(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressProvidence House 141-145 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameMr Andrew Mark Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NameMr Paul Anthony Fox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NamePeter Raymond Godfrey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Secretary NameRobert Michael Taylor
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NameMr Paul Martin Dixon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(10 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2020)
RoleNon-Exective Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NameMr John Sewell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(10 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2021)
RoleNon-Exective Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NameMr Andrew David Ferguson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NameMs Michele Eaves
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NameMr Andrew Mark Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2021(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR

Location

Registered AddressSt George's House
5 St George's Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Filing History

17 January 2024Termination of appointment of Robert Michael Taylor as a secretary on 3 January 2024 (1 page)
17 January 2024Appointment of Birketts Secretaries Limited as a secretary on 3 January 2024 (2 pages)
7 July 2023Full accounts made up to 31 December 2022 (31 pages)
5 July 2023Termination of appointment of Andrew Mark Baker as a director on 30 June 2023 (1 page)
30 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
21 April 2022Full accounts made up to 31 December 2021 (31 pages)
3 September 2021Full accounts made up to 31 December 2020 (34 pages)
18 August 2021Appointment of Mr Andrew Mark Baker as a director on 18 August 2021 (2 pages)
18 August 2021Termination of appointment of Michele Eaves as a director on 18 August 2021 (1 page)
12 August 2021Termination of appointment of Peter Raymond Godfrey as a director on 30 July 2021 (1 page)
4 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
14 April 2021Termination of appointment of John Sewell as a director on 31 March 2021 (1 page)
4 December 2020Termination of appointment of Paul Martin Dixon as a director on 30 November 2020 (1 page)
26 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
20 March 2020Accounts for a small company made up to 31 December 2019 (32 pages)
9 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,000,000
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 30 November 2019
  • GBP 500,000
(3 pages)
15 November 2019Appointment of Mr Alexander John Burness Reid as a director on 14 November 2019 (2 pages)
30 August 2019Appointment of Ms Michele Eaves as a director on 27 August 2019 (2 pages)
28 August 2019Appointment of Mr Shaun John Hutchinson as a director on 27 August 2019 (2 pages)
3 June 2019Appointment of Mr Andrew David Ferguson as a director on 29 May 2019 (2 pages)
26 April 2019Notification of Ode Group Limited as a person with significant control on 2 January 2019 (2 pages)
26 April 2019Cessation of Offshore Design Engineering Limited as a person with significant control on 2 January 2019 (1 page)
26 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
2 April 2019Full accounts made up to 31 December 2018 (20 pages)
21 March 2019Appointment of Mr Paul Martin Dixon as a director on 20 March 2019 (2 pages)
21 March 2019Appointment of Mr John Sewell as a director on 20 March 2019 (2 pages)
23 November 2018Termination of appointment of Andrew Mark Baker as a director on 10 November 2018 (1 page)
23 November 2018Termination of appointment of Paul Anthony Fox as a director on 10 November 2018 (1 page)
4 May 2018Registered office address changed from St George's House 5 st. George's Road Wimledon London SW19 4DR United Kingdom to St George's House 5 st George's Road Wimbledon London SW19 4DR on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Paul Anthony Fox as a director on 26 April 2018 (2 pages)
30 April 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
26 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-26
  • GBP 100
(30 pages)