ODISSI LTD

121 Delaware Mansions 121 Delaware Mansions, London, W9 2LL, London
StatusACTIVE
Company No.07312473
CategoryPrivate Limited Company
Incorporated13 Jul 2010
Age13 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

ODISSI LTD is an active private limited company with number 07312473. It was incorporated 13 years, 11 months, 5 days ago, on 13 July 2010. The company address is 121 Delaware Mansions 121 Delaware Mansions, London, W9 2LL, London.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefan Gheorghe Druc

Cessation date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: Stefan Gheorghe Druc

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Stefan Gheorghe Druc

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Georgina Druc

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Stefan Gheorghe Druc

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rodica Druc

Change date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: C/O 121 Delaware Mansions 121 Delaware Mansions Delaware Road London W9 2LL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Address

Type: AD01

Old address: 78 Parkhill Road Top Floor Flat London NW3 2YT England

Change date: 2011-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-21

Officer name: Ms Rodica Druc

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-27

Old address: 78 Parkhill Road Top Floor Flat London London NW3 2YT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Ms Rodica Druc

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-01

Old address: 8 Douglas House 6 Maida Avenue London W2 1TG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rodica Druc

Change date: 2010-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Old address: 8 Douglas House 8 Maida Avenue London W2 1TG United Kingdom

Change date: 2010-10-08

Documents

View document PDF

Incorporation company

Date: 13 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICESTER HERITAGE LIMITED

BICESTER HERITAGE,BICESTER,OX27 8AL

Number:08273333
Status:ACTIVE
Category:Private Limited Company

BRIENTER TRADING LIMITED

ROBERTSFIELD,HURST GREEN OXTED,RH8 9BQ

Number:02659173
Status:ACTIVE
Category:Private Limited Company

JS-DEV LIMITED

TREETOPS,ASCOT,SL5 9LE

Number:09560588
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEATHER PRINTING TECHNOLOGIES LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:05822838
Status:ACTIVE
Category:Private Limited Company

ROSE GOLD LIMITED

3RD FLOOR 20 BEDFORD STREET,LONDON,WC2E 9HP

Number:07954721
Status:ACTIVE
Category:Private Limited Company

SMOKEY BANDIT LTD

157 LONDON ROAD,STOCKPORT,SK7 4HH

Number:10303734
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