ODA SYSTEMS LTD

The Hub Clashburn Close The Hub Clashburn Close, Kinross, KY13 8GF, Perth And Kinross, Scotland
StatusACTIVE
Company No.SC476157
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 13 days
JurisdictionScotland

SUMMARY

ODA SYSTEMS LTD is an active private limited company with number SC476157. It was incorporated 10 years, 13 days ago, on 25 April 2014. The company address is The Hub Clashburn Close The Hub Clashburn Close, Kinross, KY13 8GF, Perth And Kinross, Scotland.



Company Fillings

Change sail address company with old address new address

Date: 31 Jan 2024

Category: Address

Type: AD02

Old address: Commerce House South Street Elgin Moray IV30 1JE

New address: The Hub Clashburn Close Kinross Business Park Kinross Perth and Kinross KY13 8GF

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Mcculloch

Appointment date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Mrs Kelly Blackhall Smith

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomas Hilmarsson

Change date: 2022-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: 66 Tay Street Perth PH2 8RA

New address: The Hub Clashburn Close Kinross Business Park Kinross Perth and Kinross KY13 8GF

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomas Hilmarsson

Appointment date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Jesper Lundström

Termination date: 2022-10-01

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Turnbrock Ltd

Change date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: John Ross Turner

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Jesper Lundström

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Hans Anders Schuller

Appointment date: 2021-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Change account reference date company current extended

Date: 27 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Turnbrock Ltd

Change date: 2018-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-06

Psc name: John Ross Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald James Bisset

Termination date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change sail address company

Date: 02 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUMEN CONSULTING LIMITED

VIRTUAL FINANCE LIMITED DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11675356
Status:ACTIVE
Category:Private Limited Company

CLAAS WESTERN LTD

SAXHAM BUSINESS PARK,BURY ST. EDMUNDS,IP28 6QZ

Number:00553902
Status:ACTIVE
Category:Private Limited Company

CRT CANINE HYDRO LTD

164 WALKDEN ROAD,MANCHESTER,M28 7DP

Number:10489955
Status:ACTIVE
Category:Private Limited Company

LINX CONSTRUCTION (UK) LIMITED

C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR

Number:08066844
Status:ACTIVE
Category:Private Limited Company

LLOYDS ELECTRICAL & MECHANICAL SERVICES LIMITED

2 GRATWICKE COTTAGES,HORSHAM,RH13 8HL

Number:08737991
Status:ACTIVE
Category:Private Limited Company

SMART SIKKERHETSSERVICE LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07998111
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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