ODLE ENTERPRISES LTD
Status | ACTIVE |
Company No. | 06049249 |
Category | Private Limited Company |
Incorporated | 11 Jan 2007 |
Age | 17 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ODLE ENTERPRISES LTD is an active private limited company with number 06049249. It was incorporated 17 years, 5 months, 18 days ago, on 11 January 2007. The company address is 2 Derwent Close, Amersham, HP7 9PG, England.
Company Fillings
Notification of a person with significant control
Date: 12 Feb 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elliot Decourtney-Odle
Notification date: 2024-01-12
Documents
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-12
Psc name: Mrs Tessa Decourtney-Odle
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-01
Officer name: Ms Sharlene Picart
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type dormant
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tessa Decourtney-Odle
Notification date: 2023-01-27
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Cessation of a person with significant control
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tessa Fletcher
Cessation date: 2023-01-10
Documents
Accounts with accounts type dormant
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Change person director company with change date
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-06
Officer name: Ms Sharlene Picart
Documents
Termination secretary company with name termination date
Date: 06 Feb 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharlene Picart
Termination date: 2022-01-06
Documents
Appoint person director company with name date
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Chloe Decourtney-Odle
Appointment date: 2022-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharlene Picart
Appointment date: 2022-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tessa Decourtney-Odle
Appointment date: 2022-02-06
Documents
Change person secretary company with change date
Date: 06 Feb 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-05
Officer name: Sharlene Picart
Documents
Accounts with accounts type dormant
Date: 11 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type dormant
Date: 04 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-12
Officer name: Elliot Decourntey-Odle
Documents
Change person secretary company with change date
Date: 13 Dec 2019
Action Date: 08 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-12-08
Officer name: Sharlene Decourntey-Odle
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: 63 Wheatlands Hounslow TW5 0SG England
New address: 2 Derwent Close Amersham HP7 9PG
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type dormant
Date: 01 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type dormant
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2017
Action Date: 19 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-19
Old address: 416 Trs Apartments Southbridge Way Southall UB2 4FE
New address: 63 Wheatlands Hounslow TW5 0SG
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type dormant
Date: 02 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type dormant
Date: 11 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type dormant
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change person secretary company with change date
Date: 05 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-04
Officer name: Sharlene Decourntey-Odle
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-04
Officer name: Elliot Decourntey-Odle
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-05
Old address: 35 Hurstfield Crescent Hayes Middx UB4 8DN
Documents
Accounts with accounts type dormant
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type dormant
Date: 07 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Elliot Decourntey-Odle
Documents
Accounts with accounts type dormant
Date: 26 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from 2ND floor 145-157 st.john street london EC1V 4PY
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Certificate change of name company
Date: 13 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed georges francois trading LIMITED\certificate issued on 13/06/07
Documents
Some Companies
THE OLD SCHOOL HOUSE BRIDGE ROAD,KINGS LANGLEY,WD4 8SZ
Number: | 09949549 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BEDFORD SQUARE,LONDON,WC1B 3HH
Number: | OC426510 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1-2 THE COTTAGES DEVA CITY OFFICE PARK,SALFORD,M3 7BE
Number: | 10085731 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 ST. GOTHARD ROAD,LONDON,SE27 9QP
Number: | 11254153 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BUCKLAND COURT ST JOHN'S ESTATE,LONDON,N1 6TY
Number: | 08047038 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTON HOUSE 9 BEACON COURT,PITSTONE,LU7 9GY
Number: | 09043459 |
Status: | ACTIVE |
Category: | Private Limited Company |