ODESSA SECURITY LTD
Status | ACTIVE |
Company No. | 10331896 |
Category | Private Limited Company |
Incorporated | 16 Aug 2016 |
Age | 7 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ODESSA SECURITY LTD is an active private limited company with number 10331896. It was incorporated 7 years, 8 months, 23 days ago, on 16 August 2016. The company address is 11 Church Road, Bexleyheath, DA7 4DD, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Change account reference date company current extended
Date: 03 Apr 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-21
Officer name: Ms Ivonne Grisalesova
Documents
Change to a person with significant control
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Ivonne Grisalesova
Change date: 2022-01-21
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
New address: 11 Church Road Bexleyheath Kent DA7 4DD
Old address: 11 Church Road Church Road Bexleyheath Kent DA7 4DD England
Change date: 2019-08-15
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 02 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ager
Termination date: 2018-09-02
Documents
Notification of a person with significant control
Date: 17 Aug 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-01
Psc name: Ivonne Grisalesova
Documents
Cessation of a person with significant control
Date: 17 Aug 2018
Action Date: 03 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Vaiora Tamuta
Cessation date: 2017-09-03
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Vaiora Tamuta
Termination date: 2017-09-03
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ivonne Grisalesova
Appointment date: 2017-09-03
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 02 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-02
Officer name: Mr Andrew Ager
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Old address: 1201 Ingot Tower 28 Ursula Gould Way London E14 7FY England
Change date: 2017-06-20
New address: 11 Church Road Church Road Bexleyheath Kent DA7 4DD
Documents
Some Companies
7 MOSS SIDE DRIVE,BIGGAR,ML12 6GD
Number: | SC528164 |
Status: | ACTIVE |
Category: | Private Limited Company |
735 HIGH ROAD,ILFORD,IG3 8RL
Number: | 11510039 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON GILMOUR SMITH & CO,53 BOTHWELL STREET,G2 6TB
Number: | SC208309 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11737272 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDBERG SEGALLA LONDON LIMITED
5TH FLOOR, 10,LONDON,EC2A 1AF
Number: | 11489098 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 STANLEY ROAD,SHEFFIELD,S35 2XS
Number: | 11240369 |
Status: | ACTIVE |
Category: | Private Limited Company |