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.
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 | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Birchington Road, London, United Kingdom, N8 8HP | Director | 16 June 2014 | Active |
27, Birchington Road, London, United Kingdom, N8 8HP | Director | 27 November 2019 | Active |
27, Birchington Road, London, United Kingdom, N8 8HP | Director | 16 June 2014 | Active |
27, Birchington Road, London, United Kingdom, N8 8HP | Director | 16 June 2014 | Active |
27, Birchington Road, London, United Kingdom, N8 8HP | Director | 27 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-27 | Resolution | Resolution. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.