UKBizDB.co.uk

ODESSA UK LIMITED

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

This company is commonly known as Odessa Uk Limited. The company was founded 4 years ago and was given the registration number 12237490. The firm's registered office is in LONDON. You can find them at Core Unit, Oakfield Road, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ODESSA UK LIMITED
Company Number:12237490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Core Unit, Oakfield Road, London, England, SE20 8RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, Leytonstone, London, United Kingdom, E11 1GA

Director01 October 2019Active
Leytonstone House, Leytonstone, London, United Kingdom, E11 1GA

Director25 February 2022Active
Leytonstone House, Leytonstone, London, United Kingdom, E11 1GA

Director01 October 2019Active
Leytonstone House, Leytonstone, London, United Kingdom, E11 1GA

Director25 February 2022Active
Leytonstone House, Leytonstone, London, United Kingdom, E11 1GA

Director25 February 2022Active
Leytonstone House, Leytonstone, London, United Kingdom, E11 1GA

Director25 February 2022Active
Leytonstone House, Leytonstone, London, United Kingdom, E11 1GA

Director25 February 2022Active

People with Significant Control

Delta Display Holdings Limited
Notified on:25 February 2022
Status:Active
Country of residence:United Kingdom
Address:Leytonstone House, Leytonstone, London, United Kingdom, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence Scott Matthews
Notified on:01 October 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Core Unit Oakfield Road Industrial Estate, Oakfield Road, London, United Kingdom, SE20 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Michael Charles
Notified on:01 October 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Core Unit Oakfield Road Industrial Estate, Oakfield Road, London, United Kingdom, SE20 8RA
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
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Change account reference date company previous shortened.

Download
2023-02-16Insolvency

Liquidation voluntary arrangement completion.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Address

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

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-10-23Accounts

Change account reference date company current extended.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.