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..
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 | : |
|
Registered Address | : | 121 Princes Park Avenue, London, United Kingdom, NW11 0JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, Princes Park Avenue, London, United Kingdom, NW11 0JS | Director | 18 February 2020 | Active |
121, Princes Park Avenue, London, England, NW11 0JS | Director | 18 February 2020 | Active |
17 Highfield Gardens, London, NW11 9HD | Secretary | 30 January 2006 | Active |
57-63, Line Wall Road, Gibraltar, Gibraltar, | Corporate Secretary | 25 June 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 30 January 2006 | Active |
1b, Bishop Rapallo's Ramp, Gibraltar, | Director | 04 August 2006 | Active |
17 Highfield Gardens, London, NW11 9HD | Director | 30 January 2006 | Active |
7 Highfield Gardens, London, NW11 9HD | Director | 30 January 2006 | Active |
Apartment 1303, Royal Sunset, Royal Ocean Village, Gibraltar, Gibraltar, | Director | 04 August 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 30 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Officers | Termination secretary company with name termination date. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.