UKBizDB.co.uk

ODESMA LIMITED

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

This company is commonly known as Odesma Limited. The company was founded 9 years ago and was given the registration number 09293929. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Woodrow, Off Snape Hall Road, Whitmore, Newcastle Under Lyme, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ODESMA LIMITED
Company Number:09293929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Woodrow, Off Snape Hall Road, Whitmore, Newcastle Under Lyme, Staffordshire, ST5 5HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodrow, Off Snape Hall Road, Whitmore, Newcastle Under Lyme, United Kingdom, ST5 5HS

Secretary04 November 2014Active
Woodrow, Off Snape Hall Road, Whitmore, Newcastle Under Lyme, ST5 5HS

Director13 May 2016Active
Woodrow, Off Snape Hall Road, Whitmore, Newcastle Under Lyme, United Kingdom, ST5 5HS

Director27 November 2015Active
Woodrow, Off Snape Hall Road, Whitmore, Newcastle Under Lyme, United Kingdom, ST5 5HS

Director04 November 2014Active
Woodrow, Off Snape Hall Road, Whitmore, Newcastle Under Lyme, United Kingdom, ST5 5HS

Director04 November 2014Active
14, Thistlewood Drive, Wilmslow, England, SK9 2RF

Director06 January 2015Active

People with Significant Control

Mr David Edward Guy Cross
Notified on:04 November 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Woodrow, Off Snape Hall Road, Whitmore, Newcastle Under Lyme, ST5 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Ford
Notified on:04 November 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Woodrow, Off Snape Hall Road, Whitmore, Newcastle Under Lyme, ST5 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Edward Trainor
Notified on:04 November 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Woodrow, Off Snape Hall Road, Whitmore, Newcastle Under Lyme, ST5 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Change person secretary company with change date.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption full.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Capital

Capital allotment shares.

Download
2015-11-27Officers

Appoint person director company with name date.

Download
2015-01-06Capital

Capital allotment shares.

Download
2015-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.