UKBizDB.co.uk

ODS (BRISTOL) LTD

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

This company is commonly known as Ods (bristol) Ltd. The company was founded 18 years ago and was given the registration number 05822274. The firm's registered office is in GATESHEAD. You can find them at 356a Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne & Wear. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ODS (BRISTOL) LTD
Company Number:05822274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:356a Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Lynton Place, Newcastle, NE5 3TH

Secretary19 May 2006Active
234 Hexham Road, Throckley, Newcastle Upon Tyne, England, NE15 9QU

Director19 May 2006Active
18 Melrose Avenue, Seaton Delaval, NE25 0JR

Director19 May 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 May 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 May 2006Active

People with Significant Control

Mr John Joseph Behan
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Irish
Country of residence:England
Address:234, Hexham Road, Newcastle Upon Tyne, England, NE15 9QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Skelton
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:11 Lynton Place, Lynton Park Estate, Newcastle Upon Tyne, England, NE5 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Joseph Young
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:18 Melrose Avenue, Seaton Delaval, Whitley Bay, England, NE25 0JR
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 (7 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
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Address

Change sail address company with old address new address.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Address

Move registers to sail company with new address.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Address

Move registers to sail company with new address.

Download
2015-06-26Officers

Change person director company with change date.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Officers

Change person director company with change date.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.