UKBizDB.co.uk

ODC MANAGEMENT LIMITED

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

This company is commonly known as Odc Management Limited. The company was founded 9 years ago and was given the registration number 09086506. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ODC MANAGEMENT LIMITED
Company Number:09086506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 2014
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Birchington Road, London, United Kingdom, N8 8HP

Director16 June 2014Active
27, Birchington Road, London, United Kingdom, N8 8HP

Director27 November 2019Active
27, Birchington Road, London, United Kingdom, N8 8HP

Director16 June 2014Active
27, Birchington Road, London, United Kingdom, N8 8HP

Director16 June 2014Active
27, Birchington Road, London, United Kingdom, N8 8HP

Director27 November 2019Active

People with Significant Control

Mr Eamon O'Dwyer
Notified on:26 May 2016
Status:Active
Date of birth:May 1976
Nationality:Irish
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Davis
Notified on:26 May 2016
Status:Active
Date of birth:February 1970
Nationality:English
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piers Chead
Notified on:26 May 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bcsg Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-28Gazette

Gazette dissolved liquidation.

Download
2022-04-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-20Insolvency

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

Download
2020-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-27Resolution

Resolution.

Download
2020-05-19Address

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

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Address

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

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Mortgage

Mortgage satisfy charge full.

Download
2017-09-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.