ODLE ENTERPRISES LTD

2 Derwent Close, Amersham, HP7 9PG, England
StatusACTIVE
Company No.06049249
CategoryPrivate Limited Company
Incorporated11 Jan 2007
Age17 years, 5 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFISHAL MUSIC LTD

THE OLD SCHOOL HOUSE BRIDGE ROAD,KINGS LANGLEY,WD4 8SZ

Number:09949549
Status:ACTIVE
Category:Private Limited Company

FRNB LLP

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:OC426510
Status:ACTIVE
Category:Limited Liability Partnership

NORTHBURN SERVICES LIMITED

1-2 THE COTTAGES DEVA CITY OFFICE PARK,SALFORD,M3 7BE

Number:10085731
Status:ACTIVE
Category:Private Limited Company

NR FLOORING (LONDON) LTD

92 ST. GOTHARD ROAD,LONDON,SE27 9QP

Number:11254153
Status:ACTIVE
Category:Private Limited Company

OXYGEN FITNESS UNIVERS LTD

2 BUCKLAND COURT ST JOHN'S ESTATE,LONDON,N1 6TY

Number:08047038
Status:ACTIVE
Category:Private Limited Company

RHB MANAGEMENT CONSULTING LTD

MORTON HOUSE 9 BEACON COURT,PITSTONE,LU7 9GY

Number:09043459
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source