This company is commonly known as Odds Motors Limited. The company was founded 17 years ago and was given the registration number 05931135. The firm's registered office is in CHELMSFOR. You can find them at Boyton Cross Garage Boyton Cross, Roxwell, Chelmsfor, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ODDS MOTORS LIMITED |
---|---|---|
Company Number | : | 05931135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2006 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boyton Cross Garage Boyton Cross, Roxwell, Chelmsfor, Essex, CM1 4LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Pickwick Avenue, Chelmsford, England, CM1 4UN | Director | 04 March 2016 | Active |
15 North Avenue, Chelmsford, CM1 2AL | Secretary | 11 September 2006 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ | Director | 12 March 2017 | Active |
15 North Avenue, Chelmsford, CM1 2AL | Director | 11 September 2006 | Active |
Mr Jetmir Kalbaj | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Pickwick Avenue, Chelmsford, England, CM1 4UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-09 | Gazette | Gazette filings brought up to date. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Officers | Termination secretary company with name termination date. | Download |
2016-05-24 | Officers | Termination director company with name termination date. | Download |
2016-03-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.