18 ODESSA ROAD LIMITED

Register to unlock more data on OkredoRegister

18 ODESSA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04762898

Incorporation date

13/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

18 Odessa Road, London NW10 5YHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon14/02/2026
Micro company accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon26/01/2025
Micro company accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-05-31
dot icon21/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-05-31
dot icon15/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon24/04/2021
Micro company accounts made up to 2020-05-31
dot icon12/04/2021
Notification of Catherine Elizabeth Meade as a person with significant control on 2021-04-01
dot icon11/04/2021
Appointment of Catherine Elizabeth Meade as a director on 2021-04-01
dot icon09/04/2021
Termination of appointment of Nicholas David Owen Hardie as a director on 2021-04-01
dot icon09/04/2021
Termination of appointment of Emma Hardie as a director on 2021-04-01
dot icon02/11/2020
Cessation of Emma Hardie as a person with significant control on 2020-11-02
dot icon01/11/2020
Notification of Sarah Louise Bailey as a person with significant control on 2020-11-01
dot icon01/11/2020
Appointment of Ms Sarah Louise Bailey as a director on 2020-11-01
dot icon27/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/06/2019
Termination of appointment of Charlotte Elizabeth Groom as a director on 2019-05-20
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-05-31
dot icon19/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon07/04/2018
Micro company accounts made up to 2017-05-31
dot icon11/07/2017
Notification of Emma Hardie as a person with significant control on 2016-09-12
dot icon30/06/2017
Confirmation statement made on 2017-05-13 with no updates
dot icon29/06/2017
Appointment of Mrs Charlotte Elizabeth Groom as a director on 2017-06-29
dot icon28/06/2017
Termination of appointment of Nicholas Addecott as a director on 2017-03-31
dot icon27/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon17/10/2016
Appointment of Emma Hardie as a director on 2016-09-12
dot icon17/10/2016
Appointment of Nicholas David Owen Hardie as a director on 2016-09-12
dot icon02/09/2016
Termination of appointment of Myriam Sonia Bekechi as a director on 2016-09-02
dot icon17/05/2016
Annual return made up to 2016-05-13 no member list
dot icon21/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-13 no member list
dot icon25/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-13 no member list
dot icon19/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-13 no member list
dot icon14/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon05/07/2012
Annual return made up to 2012-05-13 no member list
dot icon10/02/2012
Termination of appointment of Michael Monoyios as a director
dot icon10/02/2012
Termination of appointment of Michael Monoyios as a secretary
dot icon08/02/2012
Appointment of Myriam Sonia Bekechi as a director
dot icon05/02/2012
Registered office address changed from C/O Dr Michael Monoyios Lady Margaret Hall Norham Gardens Oxford OX2 6QA on 2012-02-05
dot icon11/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon14/05/2011
Annual return made up to 2011-05-13 no member list
dot icon08/09/2010
Accounts for a dormant company made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-13 no member list
dot icon13/05/2010
Director's details changed for Michael Monoyios on 2010-05-13
dot icon13/05/2010
Director's details changed for Nicholas Addecott on 2010-05-13
dot icon09/07/2009
Accounts for a dormant company made up to 2009-05-31
dot icon14/05/2009
Annual return made up to 13/05/09
dot icon13/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon13/05/2008
Annual return made up to 13/05/08
dot icon20/08/2007
Accounts for a dormant company made up to 2007-05-31
dot icon24/05/2007
Annual return made up to 13/05/07
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon10/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon01/06/2006
Annual return made up to 13/05/06
dot icon06/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon13/12/2005
Registered office changed on 13/12/05 from: lady margaret hall norham gardens oxford oxfordshire OX2 6QA
dot icon04/11/2005
Registered office changed on 04/11/05 from: 18 odessa road london NW10 5YH
dot icon20/05/2005
Annual return made up to 13/05/05
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon02/11/2004
Accounts for a dormant company made up to 2004-05-31
dot icon21/05/2004
Annual return made up to 13/05/04
dot icon27/05/2003
Registered office changed on 27/05/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
Director resigned
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon27/05/2003
New director appointed
dot icon13/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addecott, Nicholas
Director
22/04/2007 - 31/03/2017
1
Mrs Emma Hardie
Director
12/09/2016 - 01/04/2021
-
LINNELLS SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/05/2003 - 21/05/2003
109
LINNELLS SECRETARIAL SERVICES LIMITED
Corporate Director
13/05/2003 - 21/05/2003
109
Catherine Elizabeth Meade
Director
01/04/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 ODESSA ROAD LIMITED

18 ODESSA ROAD LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at 18 Odessa Road, London NW10 5YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 ODESSA ROAD LIMITED?

toggle

18 ODESSA ROAD LIMITED is currently Active. It was registered on 13/05/2003 .

Where is 18 ODESSA ROAD LIMITED located?

toggle

18 ODESSA ROAD LIMITED is registered at 18 Odessa Road, London NW10 5YH.

What does 18 ODESSA ROAD LIMITED do?

toggle

18 ODESSA ROAD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 18 ODESSA ROAD LIMITED?

toggle

The latest filing was on 14/02/2026: Micro company accounts made up to 2025-05-31.