ODUS LIMITED

Devonshire House Odus Ltd, Level1 Devonshire House Odus Ltd, Level1, London, W1J 8AJ, England
StatusACTIVE
Company No.09000182
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

ODUS LIMITED is an active private limited company with number 09000182. It was incorporated 10 years, 1 month, 7 days ago, on 16 April 2014. The company address is Devonshire House Odus Ltd, Level1 Devonshire House Odus Ltd, Level1, London, W1J 8AJ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2024

Action Date: 07 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-07

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 06 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaji Ayoola Odushote

Change date: 2023-05-06

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 06 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaji Ayoola Odushote

Change date: 2023-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 07 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 07 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Address

Type: AD01

New address: Devonshire House Odus Ltd, Level1 Mayfair Place London W1J 8AJ

Change date: 2021-12-29

Old address: 26 Dragon Road Hatfield Hertfordshire AL10 9LX England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 27 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaji Ayoola Odushote

Change date: 2021-03-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 27 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaji Ayoola Odushote

Change date: 2021-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 07 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 07 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 07 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-07

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 07 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2016

Action Date: 07 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-07

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chioma Victoria Imoh

Termination date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaji Ayoola Odushote

Appointment date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

New address: 26 Dragon Road Hatfield Hertfordshire AL10 9LX

Change date: 2016-05-06

Old address: 41 Walker Grove Walker Grove Hatfield Hertfordshire AL10 9PL

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-07

Officer name: Mrs Chioma Victoria Imoh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

New address: 41 Walker Grove Walker Grove Hatfield Hertfordshire AL10 9PL

Old address: 2nd Floor Titan Court, 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NA England

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaji Ayoola Odushote

Termination date: 2015-12-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 23 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

New address: 2nd Floor Titan Court, 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NA

Old address: 2End Floor Titan Court 3 Bishops Square Business Park Hatfield Hertfordshire AL10 9NA

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chioma Victoria Imoh

Termination date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Shaji Ayoola Odushote

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriana Turek-Odushote

Termination date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Miss Chioma Victoria Imoh

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayoola Odushote

Termination date: 2014-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Old address: 41 Walker Grove Hatfield Hertfordshire AL10 9PL England

Change date: 2014-10-23

New address: 2End Floor Titan Court 3 Bishops Square Business Park Hatfield Hertfordshire AL10 9NA

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adriana Turek-Odushote

Appointment date: 2014-07-23

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriana Turek-Odushote

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BLUE 21 LTD

42 KEW COURT,KINGSTON,KT2 5BF

Number:11251302
Status:ACTIVE
Category:Private Limited Company

BRITISH SCHOOL OF MADAGASCAR (UK) LTD

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:10148623
Status:ACTIVE
Category:Private Limited Company

MAC ASSETS LIMITED

21 KENSINGTON GARDENS,ILFORD,IG1 3EJ

Number:10449369
Status:ACTIVE
Category:Private Limited Company

NICHOLAS ADAMS CONSULTING LIMITED

15 GRASMERE AVENUE,LONDON,W3 6JT

Number:08956053
Status:ACTIVE
Category:Private Limited Company

RAMACI EQUESTRIAN LTD

ROSEDALE,TAKELEY,CM22 6SX

Number:11754341
Status:ACTIVE
Category:Private Limited Company

ST. MARCUS FINE FOODS LIMITED

21C HOLMETHORPE AVENUE,REDHILL,RH1 2NB

Number:02762856
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