UKBizDB.co.uk

ODES LIMITED

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

This company is commonly known as Odes Limited. The company was founded 18 years ago and was given the registration number 05690996. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ODES LIMITED
Company Number:05690996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Princes Park Avenue, London, United Kingdom, NW11 0JS

Director18 February 2020Active
121, Princes Park Avenue, London, England, NW11 0JS

Director18 February 2020Active
17 Highfield Gardens, London, NW11 9HD

Secretary30 January 2006Active
57-63, Line Wall Road, Gibraltar, Gibraltar,

Corporate Secretary25 June 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary30 January 2006Active
1b, Bishop Rapallo's Ramp, Gibraltar,

Director04 August 2006Active
17 Highfield Gardens, London, NW11 9HD

Director30 January 2006Active
7 Highfield Gardens, London, NW11 9HD

Director30 January 2006Active
Apartment 1303, Royal Sunset, Royal Ocean Village, Gibraltar, Gibraltar,

Director04 August 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director30 January 2006Active

People with Significant Control

Uki Limited
Notified on:18 February 2020
Status:Active
Country of residence:United Kingdom
Address:121, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ukraine Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:57-63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haim Judah Michael Levy
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Gibraltar
Address:Madison Building, Midtown, Queensway, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Address

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

Download
2020-02-18Officers

Termination secretary company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.