UKBizDB.co.uk

O D PROJECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O D Projects Limited. The company was founded 20 years ago and was given the registration number 04946773. The firm's registered office is in LEICESTER. You can find them at Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:O D PROJECTS LIMITED
Company Number:04946773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 2003
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Secretary29 October 2003Active
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director29 October 2003Active
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director09 April 2013Active
45, Geralds Way, Chalford, Stroud, United Kingdom, GL6 8FJ

Director29 October 2003Active

People with Significant Control

Mr Kevin Craig Tait
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:The Barn, Manor Farm, Frolesworth, United Kingdom, LE17 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr James Michael Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:The Barn, Manor Farm, Frolesworth, United Kingdom, LE17 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Cooper Asset Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 Narborough Wood Park, Enderby, Leicester, England, LE19 4XT
Nature of control:
  • Voting rights 25 to 50 percent
Tait Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 Narborough Wood Park, Enderby, Leicester, England, LE19 4XT
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-10Insolvency

Liquidation disclaimer notice.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-12Resolution

Resolution.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Change account reference date company previous shortened.

Download
2017-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Officers

Change person director company with change date.

Download
2014-06-05Officers

Change person secretary company with change date.

Download
2014-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.