UKBizDB.co.uk

O.D.A. SUPPLIES LIMITED

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

This company is commonly known as O.d.a. Supplies Limited. The company was founded 31 years ago and was given the registration number 02732567. The firm's registered office is in LIVERPOOL. You can find them at Dsg Chartered Accountants 43, Castle Street, Liverpool, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:O.D.A. SUPPLIES LIMITED
Company Number:02732567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Dsg Chartered Accountants 43, Castle Street, Liverpool, L2 9TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dsg Chartered Accountants 43, Castle Street, Liverpool, L2 9TL

Director31 December 2023Active
13 Queenscourt Road, West Derby, Liverpool, L12 8RH

Secretary-Active
57 Elstree Road, Bushey Heath, Hertfordshire, WD23 4GJ

Secretary15 May 1998Active
40 Kenyons Lane, Lydiate, Liverpool, L31 0BR

Secretary02 May 2001Active
31 Station Road, Ainsdale, Southport, PR8 3HN

Secretary03 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 1992Active
7 Primrose Hill, Cuddington, Northwich, CW8 2TZ

Director-Active
Sherwood, Village Road, Northop Hall, Mold, CH7 6HS

Director16 August 1999Active
Mayfield 21 Argarmeols Road, Formby, Liverpool, L37 7BX

Director-Active
3 Benty Farm Grove, Irby, Wirral, L61 3YB

Director15 May 1998Active
57 Elstree Road, Bushey Heath, Hertfordshire, WD23 4GJ

Director22 May 2000Active
Garden Cottage, Cobblers Cross Lane, Tarporley, CW6 0DJ

Director13 March 2001Active
Garden Cottage, Cobblers Cross Lane, Tarporley, CW6 0DJ

Director-Active
40 Kenyons Lane, Lydiate, Liverpool, L31 0BR

Director02 May 2001Active
27 Sandfield Road, Woodchurch, Birkenhead, CH49 7LY

Director14 March 2001Active
31 Station Road, Ainsdale, Southport, PR8 3HN

Director03 May 1995Active
35 Cambridge Road, Crosby, Liverpool, L23 7TU

Director15 May 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 July 1992Active

People with Significant Control

Chief Christopher Ezeh
Notified on:01 March 2017
Status:Active
Date of birth:February 1943
Nationality:Nigerian
Address:Dsg Chartered Accountants 43, Castle Street, Liverpool, L2 9TL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type dormant.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Address

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

Download
2016-06-10Accounts

Accounts with accounts type dormant.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type dormant.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.