UKBizDB.co.uk

ODEMA LIMITED

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

This company is commonly known as Odema Limited. The company was founded 18 years ago and was given the registration number 05609919. The firm's registered office is in ALTRINCHAM. You can find them at 1 Anchorage Court, Caspian Road, Altrincham, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ODEMA LIMITED
Company Number:05609919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:1 Anchorage Court, Caspian Road, Altrincham, England, WA14 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Anchorage Court, Caspian Road, Altrincham, England, WA14 5HH

Director10 May 2022Active
1 Anchorage Court, Caspian Road, Altrincham, England, WA14 5HH

Director10 May 2022Active
26, Britten Crescent, Moulton, Northwich, England, CW9 8XA

Secretary01 December 2011Active
2 Gorsley Green Cottages, Marton, SK11 9HL

Secretary02 November 2005Active
2, Holly Road, Lymm, England, WA13 9RA

Secretary10 June 2021Active
Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ

Corporate Secretary10 May 2022Active
Greenoaks Farm, Ostlers Lane, Mobberley, WA16 7LY

Director02 November 2005Active
38, Ruskin Court, Knutsford, England, WA16 6HN

Director01 April 2015Active
38, Ruskin Court, Knutsford, England, WA16 6HN

Director06 December 2005Active

People with Significant Control

Acrelec Uk Limited
Notified on:10 May 2022
Status:Active
Country of residence:England
Address:East Wing, Focus 31, Mark Road, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rex Nigel Davis
Notified on:01 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:1 Anchorage Court, Caspian Road, Altrincham, England, WA14 5HH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Accounts

Change account reference date company current extended.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-01-25Gazette

Gazette filings brought up to date.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Officers

Appoint corporate secretary company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.