ODA SYSTEMS LTD
Status | ACTIVE |
Company No. | SC476157 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 13 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
VIRTUAL FINANCE LIMITED DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 11675356 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXHAM BUSINESS PARK,BURY ST. EDMUNDS,IP28 6QZ
Number: | 00553902 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 07998111 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |