CAROL KERVEN ODESSA CENTRE LIMITED

Register to unlock more data on OkredoRegister

CAROL KERVEN ODESSA CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04664191

Incorporation date

12/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Zinc Building Ventura Park, Broadshires Way, Carterton, Oxfordshire OX18 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon26/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon17/02/2021
Cessation of Cara Teddy Behnke Kerven as a person with significant control on 2021-02-17
dot icon17/12/2020
Termination of appointment of Roy Behnke as a secretary on 2009-10-01
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon26/02/2018
Director's details changed for Dr Carol Kerven on 2018-02-12
dot icon26/02/2018
Secretary's details changed for Roy Behnke on 2018-02-12
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Registered office address changed from The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG England to The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD on 2017-09-19
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Compulsory strike-off action has been discontinued
dot icon16/05/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon16/05/2016
Registered office address changed from 8 Huxtable Rise Worcester WR4 0NX England to The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG on 2016-05-16
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon06/01/2016
Registered office address changed from The Old School Old Road Shipston-on-Stour Warwickshire CV36 4HE to 8 Huxtable Rise Worcester WR4 0NX on 2016-01-06
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon20/02/2015
Register inspection address has been changed from The Old School New Street Shipston-on-Stour Warwickshire CV36 4EN England to The Old School Old Road Shipston-on-Stour Warwickshire CV36 4HE
dot icon20/02/2015
Registered office address changed from The Old School New Street Shipston-on-Stour Warks CV36 4EN to The Old School Old Road Shipston-on-Stour Warwickshire CV36 4HE on 2015-02-20
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon17/03/2011
Register inspection address has been changed from 16 Market Place Shipston-on-Stour Warwickshire CV36 4AG England
dot icon29/12/2010
Registered office address changed from 16 Market Place Shipston-on-Stour Warwickshire CV36 4AG England on 2010-12-29
dot icon16/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon16/04/2010
Director's details changed for Dr Carol Kerven on 2010-02-12
dot icon16/04/2010
Registered office address changed from 8 Sheep Street Shipston-on-Stour Warwickshire CV36 4AF United Kingdom on 2010-04-16
dot icon16/04/2010
Register inspection address has been changed
dot icon28/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2008-03-31
dot icon08/06/2009
Return made up to 12/02/09; full list of members
dot icon19/02/2009
Compulsory strike-off action has been discontinued
dot icon18/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon29/07/2008
Registered office changed on 29/07/2008 from 2 the ridgeway, great wolford shipston-on-stour warwickshire CV36 5NN
dot icon28/07/2008
Return made up to 12/02/08; full list of members
dot icon18/02/2008
Return made up to 12/02/07; full list of members
dot icon18/02/2008
Director resigned
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 12/02/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 12/02/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
New director appointed
dot icon23/04/2004
Return made up to 12/02/04; full list of members
dot icon03/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon25/03/2003
Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New secretary appointed
dot icon12/02/2003
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
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
35.25K
-
0.00
-
-
2022
-
55.80K
-
0.00
-
-
2023
-
58.73K
-
0.00
-
-
2023
-
58.73K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

58.73K £Ascended5.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerven, Carol, Dr
Director
12/02/2003 - Present
-

Persons with Significant Control

2
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 CAROL KERVEN ODESSA CENTRE LIMITED

CAROL KERVEN ODESSA CENTRE LIMITED is an(a) Active company incorporated on 12/02/2003 with the registered office located at The Zinc Building Ventura Park, Broadshires Way, Carterton, Oxfordshire OX18 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAROL KERVEN ODESSA CENTRE LIMITED?

toggle

CAROL KERVEN ODESSA CENTRE LIMITED is currently Active. It was registered on 12/02/2003 .

Where is CAROL KERVEN ODESSA CENTRE LIMITED located?

toggle

CAROL KERVEN ODESSA CENTRE LIMITED is registered at The Zinc Building Ventura Park, Broadshires Way, Carterton, Oxfordshire OX18 1AD.

What does CAROL KERVEN ODESSA CENTRE LIMITED do?

toggle

CAROL KERVEN ODESSA CENTRE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CAROL KERVEN ODESSA CENTRE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-12 with no updates.