CALI FOOD & WINES LIMITED

Register to unlock more data on OkredoRegister

CALI FOOD & WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04297719

Incorporation date

02/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

85 Hibernia Road, Hounslow TW3 3RLCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2001)
dot icon27/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon26/02/2026
Cessation of Deviben Odedra as a person with significant control on 2026-02-26
dot icon08/05/2025
Micro company accounts made up to 2024-10-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-10-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-10-31
dot icon01/12/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon03/11/2020
Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden SM4 6RW United Kingdom to 85 Hibernia Road Hounslow TW3 3RL on 2020-11-03
dot icon08/10/2020
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon31/10/2019
Appointment of Miss Hansha Odedra as a director on 2019-10-29
dot icon31/10/2019
Termination of appointment of Deviben Odedra as a director on 2019-10-29
dot icon03/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon17/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon25/10/2017
Registered office address changed from 186-188 Caledonian Road London N1 0SQ to Suite 37/38 Marshall House 124 Middleton Road Morden SM4 6RW on 2017-10-25
dot icon30/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/06/2015
Registration of charge 042977190001, created on 2015-06-26
dot icon27/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Poonam Odedra as a director
dot icon03/11/2010
Director's details changed for Ramesh Odedra on 2009-11-01
dot icon17/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon27/10/2009
Director's details changed for Deviben Odedra on 2009-10-02
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 02/10/08; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon01/04/2008
Director's change of particulars / devi odedra / 04/03/2008
dot icon16/11/2007
Return made up to 02/10/07; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon19/10/2006
Return made up to 02/10/06; full list of members
dot icon14/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon02/12/2005
Return made up to 02/10/05; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon07/10/2004
Return made up to 02/10/04; full list of members
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon15/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/11/2003
Return made up to 02/10/03; full list of members
dot icon30/06/2003
New director appointed
dot icon15/04/2003
Compulsory strike-off action has been discontinued
dot icon11/04/2003
Return made up to 02/10/02; full list of members
dot icon18/03/2003
First Gazette notice for compulsory strike-off
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: 1 acorn street leicester leicestershire LE4 6NB
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Secretary resigned
dot icon02/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
177.96K
-
0.00
-
-
2022
0
193.93K
-
0.00
-
-
2023
-
208.01K
-
0.00
-
-
2023
-
208.01K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

208.01K £Ascended7.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odedra, Poonam
Director
01/12/2006 - 01/10/2009
1
Mr Ramesh Odedra
Director
25/06/2003 - Present
-
Mrs Deviben Odedra
Director
01/12/2006 - 29/10/2019
-
Odedra, Arjun
Director
08/04/2004 - 10/10/2006
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/10/2001 - 02/10/2001
99600

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALI FOOD & WINES LIMITED

CALI FOOD & WINES LIMITED is an(a) Active company incorporated on 02/10/2001 with the registered office located at 85 Hibernia Road, Hounslow TW3 3RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALI FOOD & WINES LIMITED?

toggle

CALI FOOD & WINES LIMITED is currently Active. It was registered on 02/10/2001 .

Where is CALI FOOD & WINES LIMITED located?

toggle

CALI FOOD & WINES LIMITED is registered at 85 Hibernia Road, Hounslow TW3 3RL.

What does CALI FOOD & WINES LIMITED do?

toggle

CALI FOOD & WINES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALI FOOD & WINES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-11 with no updates.