ODUS LIMITED
Status | ACTIVE |
Company No. | 09000182 |
Category | Private Limited Company |
Incorporated | 16 Apr 2014 |
Age | 10 years, 1 month, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adriana Turek-Odushote
Documents
Some Companies
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 |
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 |
ROSEDALE,TAKELEY,CM22 6SX
Number: | 11754341 |
Status: | ACTIVE |
Category: | Private Limited Company |
21C HOLMETHORPE AVENUE,REDHILL,RH1 2NB
Number: | 02762856 |
Status: | ACTIVE |
Category: | Private Limited Company |