UKBizDB.co.uk

OWEN DANIELS CONSULTANCY LTD

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

This company is commonly known as Owen Daniels Consultancy Ltd. The company was founded 12 years ago and was given the registration number 07783092. The firm's registered office is in CAMBERLEY. You can find them at Building 5, Archipelago Lyon Way, Frimley, Camberley, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:OWEN DANIELS CONSULTANCY LTD
Company Number:07783092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Building 5, Archipelago Lyon Way, Frimley, Camberley, England, GU16 7ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Lyon Way, Frimley, Camberley, England, GU16 7ER

Director22 September 2011Active
4b Victoria Avenue, Camberley, England, GU15 3HX

Secretary01 January 2018Active
377-399, London Road, Camberley, England, GU15 3HL

Director22 September 2011Active

People with Significant Control

Odc Group Limited
Notified on:31 July 2023
Status:Active
Country of residence:United Kingdom
Address:Building 4, Lyon Way, Frimley, United Kingdom, GU16 7ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rochelle Godfrey
Notified on:01 January 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:4b Victoria Avenue, Camberley, England, GU15 3HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Owen James Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:Building 5, Archipelago, Lyon Way, Camberley, England, GU16 7ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Christopher Weeks
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:377-399 London Road, Camberley, England, GU15 3HL
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 (6 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Change account reference date company current extended.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Address

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

Download
2022-03-23Capital

Capital alter shares subdivision.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Officers

Change person director company with change date.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Address

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

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.