ODE CONCEPTS AND SOLUTIONS LTD

30 Laburnum Way, Bromley, BR2 8BZ, Kent
StatusDISSOLVED
Company No.07701646
CategoryPrivate Limited Company
Incorporated12 Jul 2011
Age12 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 10 days

SUMMARY

ODE CONCEPTS AND SOLUTIONS LTD is an dissolved private limited company with number 07701646. It was incorporated 12 years, 10 months, 4 days ago, on 12 July 2011 and it was dissolved 3 years, 1 month, 10 days ago, on 06 April 2021. The company address is 30 Laburnum Way, Bromley, BR2 8BZ, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr Olukunle Motolani Shorinwa

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: 30 Laburnum Way Bromley Kent BR2 8BZ

Old address: 12 Kestrel Court 6 the Avenue Beckenham Kent BR3 5EJ England

Change date: 2020-01-15

Documents

View document PDF

Administrative restoration company

Date: 15 Jan 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 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: 07 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

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: 14 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-14

Officer name: Oluwole Odeyemi

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olukunle Shorinwa

Termination date: 2017-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 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: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

New address: 12 Kestrel Court 6 the Avenue Beckenham Kent BR3 5EJ

Change date: 2016-02-09

Old address: 12 Flat 11 Westgate Road Beckenham Kent BR3 5DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 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: 04 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Oluwole David

Termination date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 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: 12 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-09

Officer name: Oluwole Odeyemi

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-09

Officer name: Mr Oluwole Odeyemi

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-12

Old address: Flat 11 Stanley House Saracen Street Poplar London E14 6EX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 24 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Incorporation company

Date: 12 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYWORTH GREATEST LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09310373
Status:ACTIVE
Category:Private Limited Company

COMMUNITY TRANSPORT (BRIGHTON, HOVE AND AREA) LIMITED

ASH COURT ENTRANCES,HOLLINGDEAN LANE BRIGHTON,BN1 7BB

Number:IP27319R
Status:ACTIVE
Category:Industrial and Provident Society

DUROSE-CROFT EDITORIAL LTD

8 BELLE VUE STREET,YORK,YO10 5AY

Number:11928963
Status:ACTIVE
Category:Private Limited Company

POPPINS SERVICE'S LIMITED

1B GEORGE ROAD,BIRMINGHAM,B48 7PB

Number:08611352
Status:ACTIVE
Category:Private Limited Company

RAMSI INVESTMENTS LIMITED

C204, 2ND FLOOR, CUNNINGHAM HOUSE,HARROW,HA3 9ED

Number:11770793
Status:ACTIVE
Category:Private Limited Company

SCIENCE + TECHNOLOGY LTD

15 THE MALTINGS,NEWPORT,CB11 3RN

Number:11370018
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