ODESSA PROPERTIES LIMITED

Odessa Wharf, 7 Odessa Street Odessa Wharf Odessa Wharf, 7 Odessa Street Odessa Wharf, London, SE16 7LY
StatusACTIVE
Company No.03397975
CategoryPrivate Limited Company
Incorporated03 Jul 1997
Age26 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

ODESSA PROPERTIES LIMITED is an active private limited company with number 03397975. It was incorporated 26 years, 11 months, 4 days ago, on 03 July 1997. The company address is Odessa Wharf, 7 Odessa Street Odessa Wharf Odessa Wharf, 7 Odessa Street Odessa Wharf, London, SE16 7LY.



Company Fillings

Accounts with accounts type dormant

Date: 20 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-24

Psc name: Richard Herb

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Amanda Unwin

Cessation date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Sally Amanda Unwin

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Herb

Appointment date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Amanda Unwin

Appointment date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Steven Richard Daultrey

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-21

Officer name: S&S Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Old address: First Floor 50 Brook Street London W1K 5DR

New address: Odessa Wharf, 7 Odessa Street Odessa Wharf 7 Odessa Street London SE16 7LY

Change date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-06-01

Officer name: S&S Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: Ability House 7 Portland Place London W1B 1PP

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-03-03

Officer name: S&S Secretarial Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-01-25

Officer name: R&B Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: AD01

Old address: 1St Floor 15 Hanover Square London W1S 1HS

Change date: 2011-03-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-01

Officer name: R&B Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-22

Old address: 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: R&B Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Richard Daultrey

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Htc Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Htc Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veranne Wilkinson

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Htc Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed veranne myriam wilkinson

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/98 to 31/12/98

Documents

View document PDF

Resolution

Date: 14 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUATECH ENGINEERING (SCOTLAND) LIMITED

4 D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC541633
Status:ACTIVE
Category:Private Limited Company

COFTON 1959 LIMITED

49 COFTON ROAD,BIRMINGHAM,B31 3QT

Number:09165295
Status:ACTIVE
Category:Private Limited Company

DWELLINCON LTD

78 YORK STREET,LONDON,W1H 1DP

Number:09332652
Status:ACTIVE
Category:Private Limited Company

METHLICK WOOD LIMITED

18 METHLICK WOOD,ELLON,AB41 7EF

Number:SC609717
Status:ACTIVE
Category:Private Limited Company

METRO INNS (DUNDEE) LTD

50 BENTINCK STREET,GLASGOW,G3 7TT

Number:SC497605
Status:ACTIVE
Category:Private Limited Company

THE NAKED GRAPE WINE LIMITED

20 WEST STREET,ALRESFORD,SO24 9AT

Number:07560082
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source