UKBizDB.co.uk

ODONI-ELWELL LIMITED

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

This company is commonly known as Odoni-elwell Limited. The company was founded 25 years ago and was given the registration number 03620581. The firm's registered office is in NEWPORT. You can find them at 3 North Blackvein Industrial Estate, Cross Keys, Newport, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ODONI-ELWELL LIMITED
Company Number:03620581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:3 North Blackvein Industrial Estate, Cross Keys, Newport, Wales, NP11 7PX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Ruperra Close, Old St. Mellons, Cardiff, Wales, CF3 6HX

Director27 September 2018Active
Training Centre, North Blackvein Industrial Estate, Cross Keys, Newport, Wales, NP11 7PX

Director28 March 2017Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 August 1998Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Secretary30 December 1999Active
Flat 2, 176 Hagley Road, Stourbridge, DY8 2JN

Secretary06 November 1998Active
29 Elan Avenue, Stourport On Severn, DY13 8LT

Secretary23 November 1998Active
1 Ennerdale Drive, Halesowen, B63 1HL

Director06 November 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 August 1998Active
Training Centre, North Blackvein Industrial Estate, Cross Keys, Newport, Wales, NP11 7PX

Director30 December 1999Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Director30 December 1999Active
29 Elan Avenue, Stourport On Severn, DY13 8LT

Director23 November 1998Active
Farthingale, Norton Road Iverley, Stourbridge, DY8 2RX

Director23 November 1998Active

People with Significant Control

Mr Shaun Lee Jeffries
Notified on:15 November 2017
Status:Active
Date of birth:August 1982
Nationality:British
Address:1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward John Hunt
Notified on:06 April 2016
Status:Active
Date of birth:February 1933
Nationality:British
Country of residence:Wales
Address:Training Centre, North Blackvein Industrial Estate, Newport, Wales, NP11 7PX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Marian Hunt
Notified on:06 April 2016
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:Wales
Address:Training Centre, North Blackvein Industrial Estate, Newport, Wales, NP11 7PX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2023-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-02Address

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

Download
2021-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Address

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

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Gazette

Gazette notice compulsory.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2017-03-28Address

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

Download

Copyright © 2024. All rights reserved.