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.
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 | : |
|
Registered Address | : | Dsg Chartered Accountants 43, Castle Street, Liverpool, L2 9TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dsg Chartered Accountants 43, Castle Street, Liverpool, L2 9TL | Director | 31 December 2023 | Active |
13 Queenscourt Road, West Derby, Liverpool, L12 8RH | Secretary | - | Active |
57 Elstree Road, Bushey Heath, Hertfordshire, WD23 4GJ | Secretary | 15 May 1998 | Active |
40 Kenyons Lane, Lydiate, Liverpool, L31 0BR | Secretary | 02 May 2001 | Active |
31 Station Road, Ainsdale, Southport, PR8 3HN | Secretary | 03 May 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 July 1992 | Active |
7 Primrose Hill, Cuddington, Northwich, CW8 2TZ | Director | - | Active |
Sherwood, Village Road, Northop Hall, Mold, CH7 6HS | Director | 16 August 1999 | Active |
Mayfield 21 Argarmeols Road, Formby, Liverpool, L37 7BX | Director | - | Active |
3 Benty Farm Grove, Irby, Wirral, L61 3YB | Director | 15 May 1998 | Active |
57 Elstree Road, Bushey Heath, Hertfordshire, WD23 4GJ | Director | 22 May 2000 | Active |
Garden Cottage, Cobblers Cross Lane, Tarporley, CW6 0DJ | Director | 13 March 2001 | Active |
Garden Cottage, Cobblers Cross Lane, Tarporley, CW6 0DJ | Director | - | Active |
40 Kenyons Lane, Lydiate, Liverpool, L31 0BR | Director | 02 May 2001 | Active |
27 Sandfield Road, Woodchurch, Birkenhead, CH49 7LY | Director | 14 March 2001 | Active |
31 Station Road, Ainsdale, Southport, PR8 3HN | Director | 03 May 1995 | Active |
35 Cambridge Road, Crosby, Liverpool, L23 7TU | Director | 15 May 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 July 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination secretary company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Address | Change registered office address company with date old address new address. | Download |
2016-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.