ODIL GLOBAL LIMITED
Status | ACTIVE |
Company No. | 09360058 |
Category | Private Limited Company |
Incorporated | 18 Dec 2014 |
Age | 9 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 23 days |
SUMMARY
ODIL GLOBAL LIMITED is an active private limited company with number 09360058. It was incorporated 9 years, 5 months, 14 days ago, on 18 December 2014 and it was dissolved 4 years, 10 months, 23 days ago, on 09 July 2019. The company address is 107 Cheapside, London, EC2V 6DN, England.
Company Fillings
Change to a person with significant control
Date: 31 May 2024
Action Date: 31 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Olanshile Olamijuwonlo Dawodu
Change date: 2024-05-31
Documents
Change person director company with change date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Olanshile Olamijuwon Dawodu
Change date: 2024-04-10
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Confirmation statement with no updates
Date: 06 Feb 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Administrative restoration company
Date: 20 Aug 2020
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 19 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 15 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-23
Officer name: Olanshile Olamijuwonlo Dawodu
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-19
New address: 107 Cheapside London EC2V 6DN
Old address: , Level 3 207 Regent Street, London, W1B 3HH, United Kingdom
Documents
Some Companies
BLYTHWAY MANAGEMENT COMPANY LIMITED
BRIDGE HOUSE 25 FIDDLEBRIDGE LANE,HERTFORDSHIRE,AL10 0SP
Number: | 01854013 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CA TECHNOLOGY SOLUTIONS LIMITED
36 STONELEIGH WAY,LEICESTER,LE3 9TD
Number: | 09539029 |
Status: | ACTIVE |
Category: | Private Limited Company |
DBS SOLUTIONS (NORTH WEST) LTD
1ST FLOOR 264 MANCHESTER ROAD,WARRINGTON,WA1 3RB
Number: | 07747604 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LESLIE MAINS,GLENROTHES,KY6 3FB
Number: | SC622559 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 CORNFIELD TERRACE,EASTBOURNE,BN21 4NN
Number: | 11137199 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANNEX HORSESHOE FARM HOUSE,BORDON,GU35 8TD
Number: | 01096028 |
Status: | ACTIVE |
Category: | Private Limited Company |