ODL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ODL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05319619

Incorporation date

22/12/2004

Size

Group

Contacts

Registered address

Registered address

1 Brook Road, Bootle, Merseyside L20 4XPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon16/04/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon15/04/2026
Replacement Filing for the appointment of Mr Ron Woznick as a director
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon02/01/2025
Director's details changed for Mr Bryan Bultema on 2024-01-01
dot icon02/01/2025
Director's details changed for Mr Townes Andrew Parsley on 2011-12-01
dot icon02/01/2025
Director's details changed for Mr Ron Woznick on 2024-01-03
dot icon02/01/2025
Director's details changed for Mr Townes Andrew Parsley on 2024-01-01
dot icon15/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon09/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon22/12/2022
Change of details for Mr Jeffrey Mulder as a person with significant control on 2022-12-21
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon12/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/04/2022
Appointment of Mr Bryan Bultema as a director on 2022-04-01
dot icon05/04/2022
Appointment of Mr Ron Woznick as a director on 2022-04-01
dot icon05/04/2022
Termination of appointment of Nathan Aiden Barr as a director on 2022-04-01
dot icon06/01/2022
Change of details for Mr Jeffrey Mulder as a person with significant control on 2016-04-06
dot icon05/01/2022
Notification of Jeffrey Mulder as a person with significant control on 2016-04-06
dot icon05/01/2022
Cessation of Odl Inc as a person with significant control on 2016-04-06
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon07/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/05/2021
Termination of appointment of Eric Van Namen as a director on 2021-05-17
dot icon17/05/2021
Termination of appointment of Eric Van Namen as a secretary on 2021-05-17
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon31/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon11/03/2019
Accounts for a small company made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon27/02/2018
Accounts for a small company made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon24/11/2017
Appointment of Mr Nathan Aiden Barr as a director on 2017-11-12
dot icon24/11/2017
Termination of appointment of Mark Adrian Towers as a director on 2017-11-12
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon22/03/2017
Accounts for a small company made up to 2016-12-31
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-02-28
dot icon30/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon23/02/2016
Accounts for a small company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon26/03/2015
Accounts for a small company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon25/06/2014
Appointment of Mr Eric Van Namen as a director
dot icon25/06/2014
Appointment of Mr Eric Van Namen as a secretary
dot icon25/06/2014
Termination of appointment of Michael Burke as a director
dot icon25/06/2014
Termination of appointment of Michael Burke as a secretary
dot icon25/02/2014
Accounts for a small company made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon15/02/2013
Accounts for a small company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon14/02/2012
Accounts for a small company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Michael E Burke on 2011-12-01
dot icon05/01/2012
Director's details changed for Michael E Burke on 2011-12-01
dot icon10/03/2011
Accounts for a small company made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon05/01/2010
Director's details changed for Michael E Burke on 2009-12-22
dot icon05/01/2010
Director's details changed for Mr Townes Andrew Parsley on 2009-12-22
dot icon04/01/2010
Director's details changed for Mr Mark Towers on 2009-12-22
dot icon23/10/2009
Accounts for a small company made up to 2008-12-31
dot icon16/07/2009
Director appointed mr mark towers
dot icon18/06/2009
Director appointed mr townes andrew parsley
dot icon18/06/2009
Appointment terminated director paul meeuwsen
dot icon07/01/2009
Appointment terminated director david killoran
dot icon06/01/2009
Return made up to 22/12/08; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from steam packet house 76 cross street manchester M2 4JU
dot icon04/07/2008
Accounts for a small company made up to 2007-12-31
dot icon17/01/2008
Return made up to 22/12/07; full list of members
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/10/2007
Return made up to 22/12/06; full list of members
dot icon13/11/2006
Accounts for a small company made up to 2005-12-31
dot icon31/05/2006
Return made up to 22/12/05; full list of members
dot icon14/02/2006
Ad 31/12/05--------- us$ si 750000@1=750000 us$ ic 0/750000
dot icon14/02/2006
Nc inc already adjusted 31/12/05
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New secretary appointed;new director appointed
dot icon22/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meeuwsen, Paul
Director
22/12/2004 - 18/06/2009
-
Killoran, David J
Director
22/12/2004 - 06/01/2009
-
Burke, Michael E
Director
22/12/2004 - 25/06/2014
-
Van Namen, Eric
Director
25/06/2014 - 17/05/2021
1
Woznick, Ron
Director
01/04/2022 - Present
2

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 ODL HOLDINGS LIMITED

ODL HOLDINGS LIMITED is an(a) Active company incorporated on 22/12/2004 with the registered office located at 1 Brook Road, Bootle, Merseyside L20 4XP. 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 ODL HOLDINGS LIMITED?

toggle

ODL HOLDINGS LIMITED is currently Active. It was registered on 22/12/2004 .

Where is ODL HOLDINGS LIMITED located?

toggle

ODL HOLDINGS LIMITED is registered at 1 Brook Road, Bootle, Merseyside L20 4XP.

What does ODL HOLDINGS LIMITED do?

toggle

ODL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ODL HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2025-12-22 with no updates.