DAVIES ODELL LIMITED

Register to unlock more data on OkredoRegister

DAVIES ODELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05649848

Incorporation date

09/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Midland Road, Walsall WS1 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon11/12/2024
Application to strike the company off the register
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon04/10/2023
Director's details changed for Mr Peter James Cohen on 2023-08-01
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/07/2022
Satisfaction of charge 1 in full
dot icon16/07/2022
Satisfaction of charge 3 in full
dot icon16/07/2022
Satisfaction of charge 056498480004 in full
dot icon16/07/2022
Satisfaction of charge 2 in full
dot icon03/02/2022
Termination of appointment of David Alistair Horner as a director on 2022-02-03
dot icon02/02/2022
Confirmation statement made on 2021-12-09 with updates
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Cessation of Ceps Plc as a person with significant control on 2020-12-18
dot icon17/02/2021
Notification of Vale Brothers Group Limited as a person with significant control on 2020-12-18
dot icon15/02/2021
Appointment of Mr Peter Andrew Wilkes as a director on 2020-12-18
dot icon15/02/2021
Termination of appointment of Vivien Elizabeth Langford as a director on 2020-12-18
dot icon15/02/2021
Appointment of Mr Peter James Cohen as a director on 2020-12-18
dot icon12/02/2021
Register inspection address has been changed to 75 Midland Road Walsall WS1 3QQ
dot icon12/02/2021
Registered office address changed from 11 Laura Place Bath BA2 4BL England to 75 Midland Road Walsall WS1 3QQ on 2021-02-12
dot icon12/02/2021
Termination of appointment of Andrew Gregory as a director on 2020-12-18
dot icon12/02/2021
Termination of appointment of Vivien Elizabeth Langford as a secretary on 2020-12-18
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon22/07/2019
Statement of capital following an allotment of shares on 2013-11-04
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 2017-02-14
dot icon23/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Registration of charge 056498480004, created on 2016-07-07
dot icon21/06/2016
Termination of appointment of Richard Thomas Organ as a director on 2016-06-20
dot icon21/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon09/12/2015
Appointment of Mr David Alistair Horner as a director on 2015-12-09
dot icon09/12/2015
Termination of appointment of Peter George Cook as a director on 2015-12-09
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Auditor's resignation
dot icon11/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon12/11/2013
Change of share class name or designation
dot icon12/11/2013
Consolidation and sub-division of shares on 2013-11-04
dot icon12/11/2013
Resolutions
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon15/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon09/12/2011
Appointment of Miss Vivien Elizabeth Langford as a director
dot icon09/12/2011
Termination of appointment of Geoffrey Martin as a director
dot icon01/12/2011
Registered office address changed from 11 George Street Bath BA1 2EH on 2011-12-01
dot icon01/12/2011
Appointment of Miss Vivien Elizabeth Langford as a secretary
dot icon01/12/2011
Termination of appointment of Geoffrey Martin as a secretary
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon22/12/2009
Director's details changed for Geoffrey Charles Martin on 2009-12-09
dot icon22/12/2009
Director's details changed for Mr Andrew Gregory on 2009-12-09
dot icon01/10/2009
Director appointed mr richard thomas organ
dot icon01/10/2009
Director appointed mr andrew gregory
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2009
Return made up to 09/12/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 09/12/07; full list of members
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 09/12/06; full list of members
dot icon13/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon09/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
New director appointed
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
Director resigned
dot icon09/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* 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
31/12/2023
dot iconNext confirmation date
09/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
104.65K
-
0.00
-
-
2022
0
106.29K
-
0.00
-
-
2022
0
106.29K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

106.29K £Ascended1.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PAILEX SECRETARIES LIMITED
Corporate Secretary
09/12/2005 - 09/12/2005
240
PAILEX NOMINEES LIMITED
Corporate Director
09/12/2005 - 09/12/2005
237
Cohen, Peter James
Director
18/12/2020 - Present
146
Horner, David Alistair
Director
09/12/2015 - 03/02/2022
69
Wilkes, Peter Andrew
Director
18/12/2020 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIES ODELL LIMITED

DAVIES ODELL LIMITED is an(a) Active company incorporated on 09/12/2005 with the registered office located at 75 Midland Road, Walsall WS1 3QQ. 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 DAVIES ODELL LIMITED?

toggle

DAVIES ODELL LIMITED is currently Active. It was registered on 09/12/2005 .

Where is DAVIES ODELL LIMITED located?

toggle

DAVIES ODELL LIMITED is registered at 75 Midland Road, Walsall WS1 3QQ.

What does DAVIES ODELL LIMITED do?

toggle

DAVIES ODELL LIMITED operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

What is the latest filing for DAVIES ODELL LIMITED?

toggle

The latest filing was on 14/01/2025: Voluntary strike-off action has been suspended.