ODJ LOGISTICS LIMITED

14 Buttermere Drive, Worcester, WR4 9HX, England
StatusACTIVE
Company No.09546793
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ODJ LOGISTICS LIMITED is an active private limited company with number 09546793. It was incorporated 9 years, 3 months, 16 days ago, on 16 April 2015. The company address is 14 Buttermere Drive, Worcester, WR4 9HX, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

Old address: 6 Fern Walk Calcot Reading RG31 4YA United Kingdom

New address: 14 Buttermere Drive Worcester WR4 9HX

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olanrewaju Yusuf Oyeniyi

Termination date: 2018-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2017

Action Date: 05 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olanrewaju Yusuf Oyeniyi

Appointment date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doris Okoroafor

Termination date: 2016-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doris Okoroafor

Termination date: 2016-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kopzar green agro farms uk LIMITED\certificate issued on 23/10/15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Doris Okoroafor

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 30 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Ehijele Oriri

Termination date: 2015-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 30 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Isoken Raymon

Termination date: 2015-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 30 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Ehijele Oriri

Termination date: 2015-08-30

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN AND ACUITY LTD

208 GRANGEHILL ROAD,LONDON,SE9 1ST

Number:09675434
Status:ACTIVE
Category:Private Limited Company

BRAND ECOM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11765713
Status:ACTIVE
Category:Private Limited Company

FIRST FOR LEARNING FOR YOU LIMITED

76 CHURCH ROAD,ASHFORD,TN24 0LF

Number:09959446
Status:ACTIVE
Category:Private Limited Company

FUTURE LIFE REALTY (MIDLANDS) LIMITED

C/O PINSENT MASONS LLP,LEEDS,LS1 5AB

Number:05613071
Status:LIQUIDATION
Category:Private Limited Company

MOJO COFFEE CLUB LIMITED

23 ROUNDHILL CRESCENT,BRIGHTON,BN2 3FQ

Number:09359270
Status:ACTIVE
Category:Private Limited Company

STONE PANTHER LIMITED

COWSLIP COTTAGE ROADE HILL,NORTHAMPTON,NN7 2JH

Number:09192160
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