HOUSE OF DODJA LIMITED

Register to unlock more data on OkredoRegister

HOUSE OF DODJA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15297272

Incorporation date

20/11/2023

Size

Micro Entity

Contacts

Registered address

Registered address

153 Monkswood Flora Street, Oldham OL1 2XQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2023)
dot icon05/01/2026
Registered office address changed from 49 49 Picadilly Manchester Manchester M1 2AP England to 153 Monkswood Flora Street Oldham OL1 2XQ on 2026-01-05
dot icon24/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-11-30
dot icon06/06/2025
Registered office address changed from 12 Ash Street Bury Greater Manchester BL9 7BT to 49 49 Picadilly Manchester Manchester M1 2AP on 2025-06-06
dot icon12/05/2025
Registered office address changed from PO Box 4385 15297272 - Companies House Default Address Cardiff CF14 8LH to 12 Ash Street Bury Greater Manchester BL9 7BT on 2025-05-12
dot icon03/05/2025
Register inspection address has been changed to 12 Ash Street Bury BL9 7BT
dot icon24/04/2025
Registered office address changed to PO Box 4385, 15297272 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-24
dot icon14/01/2025
Director's details changed for Mr Osundoja Ebenezer Osundare on 2025-01-14
dot icon14/01/2025
Change of details for Mr Osundoja Ebenezer Osundare as a person with significant control on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Osundoja Ebenezer Osundare on 2025-01-14
dot icon14/01/2025
Change of details for Mr Osundoja Ebenezer Osundare as a person with significant control on 2025-01-14
dot icon14/01/2025
Confirmation statement made on 2024-11-19 with updates
dot icon29/07/2024
Termination of appointment of Joy Temitayo Adetona as a director on 2024-07-29
dot icon29/07/2024
Appointment of Mr Julius Olajide Arosoye as a director on 2024-06-16
dot icon04/06/2024
Appointment of Miss Joy Temitayo Adetona as a director on 2024-06-01
dot icon04/06/2024
Registered office address changed
dot icon28/12/2023
Registered office address changed from 46 Kimberly Street Oldham OL8 4NX England to 12 Ash Street Bury BL9 7BT on 2023-12-28
dot icon28/12/2023
Registered office address changed from 12 Ash Street Bury BL9 7BT England to 12 Ash Street Bury BL9 7BT on 2023-12-28
dot icon20/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arosoye, Julius Olajide
Director
16/06/2024 - Present
1
Osundare, Osundoja Ebenezer
Director
20/11/2023 - Present
-
Adetona, Joy Temitayo
Director
01/06/2024 - 29/07/2024
-

Persons with Significant Control

1
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 HOUSE OF DODJA LIMITED

HOUSE OF DODJA LIMITED is an(a) Active company incorporated on 20/11/2023 with the registered office located at 153 Monkswood Flora Street, Oldham OL1 2XQ. There are currently 2 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 HOUSE OF DODJA LIMITED?

toggle

HOUSE OF DODJA LIMITED is currently Active. It was registered on 20/11/2023 .

Where is HOUSE OF DODJA LIMITED located?

toggle

HOUSE OF DODJA LIMITED is registered at 153 Monkswood Flora Street, Oldham OL1 2XQ.

What does HOUSE OF DODJA LIMITED do?

toggle

HOUSE OF DODJA LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for HOUSE OF DODJA LIMITED?

toggle

The latest filing was on 05/01/2026: Registered office address changed from 49 49 Picadilly Manchester Manchester M1 2AP England to 153 Monkswood Flora Street Oldham OL1 2XQ on 2026-01-05.