ODN EUROPE

Register to unlock more data on OkredoRegister

ODN EUROPE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC433171

Incorporation date

21/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2023)
dot icon13/01/2026
Termination of appointment of Sharon Rosemary Nash as a director on 2026-01-09
dot icon13/01/2026
Termination of appointment of Jesse Maria Josef Segers as a director on 2026-01-09
dot icon12/01/2026
Appointment of Mr Lucia Sarah Wyss as a director on 2026-01-09
dot icon12/01/2026
Appointment of Mrs Tammy Noel as a director on 2026-01-09
dot icon12/01/2026
Director's details changed for Mr Lucia Sarah Wyss on 2026-01-12
dot icon12/01/2026
Appointment of Ms Anna Gerasimova as a director on 2026-01-09
dot icon09/01/2026
Appointment of Mr Arnold Carl Pichler-Ernst as a director on 2026-01-09
dot icon17/11/2025
Director's details changed for Dr Florin Petean on 2025-11-17
dot icon06/11/2025
Micro company accounts made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon08/07/2025
Termination of appointment of Elizabeth Reather as a director on 2025-07-08
dot icon22/10/2024
Micro company accounts made up to 2024-09-30
dot icon26/09/2024
Termination of appointment of David Charles Alexander Nicholson as a director on 2024-05-31
dot icon26/09/2024
Appointment of Mr Michael Cizsewski as a director on 2024-05-31
dot icon26/09/2024
Appointment of Mrs Suzie Thompson as a director on 2024-05-31
dot icon26/09/2024
Appointment of Mr Mark Emdin as a director on 2024-05-31
dot icon26/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-09-30
dot icon12/12/2023
Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-12-12
dot icon07/12/2023
Termination of appointment of Burnett & Reid Llp as a secretary on 2023-12-06
dot icon15/11/2023
Director's details changed for Mr Jesse Maria Josef Segers on 2023-11-13
dot icon15/11/2023
Director's details changed for Mrs Sharon Rosemary Nash on 2023-11-13
dot icon15/11/2023
Director's details changed for Mr Richard Jonathan Griffiths on 2023-11-13
dot icon15/11/2023
Director's details changed for Mr David Charles Alexander Nicholson on 2023-11-13
dot icon15/11/2023
Director's details changed for Dr Elizabeth Reather on 2023-11-13
dot icon15/11/2023
Secretary's details changed for Burnett & Reid Llp on 2023-11-13
dot icon03/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon03/10/2023
Director's details changed for Dr Elizabeth Reather on 2023-06-02
dot icon03/10/2023
Director's details changed
dot icon26/09/2023
Termination of appointment of Frosina Ristovska as a director on 2023-08-22
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/05/2023
Director's details changed for Mrs Sharon Rosemary Nash on 2023-05-03
dot icon19/02/2023
Termination of appointment of Angelika Burovski as a director on 2022-07-01
dot icon19/02/2023
Appointment of Mr Richard Jonathan Griffiths as a director on 2023-01-08
dot icon19/02/2023
Appointment of Dr Elizabeth Reather as a director on 2023-01-09
dot icon19/02/2023
Appointment of Mrs Sharon Rosemary Nash as a director on 2023-01-09
dot icon19/02/2023
Appointment of Mr Jesse Maria Josef Segers as a director on 2023-01-09
dot icon19/02/2023
Cessation of Rachel Honey as a person with significant control on 2022-09-01
dot icon19/02/2023
Notification of a person with significant control statement
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
30/09/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.09K
-
0.00
-
-
2022
0
33.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anna Gerasimova
Director
09/01/2026 - Present
4
Griffiths, Richard Jonathan
Director
08/01/2023 - Present
3
Burovski, Angelika
Director
20/05/2018 - 30/06/2022
-
Craig, Maxine, Dr
Director
04/09/2015 - 31/12/2019
4
Emdin, Mark
Director
31/05/2024 - Present
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ODN EUROPE

ODN EUROPE is an(a) Active company incorporated on 21/09/2012 with the registered office located at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 9 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 ODN EUROPE?

toggle

ODN EUROPE is currently Active. It was registered on 21/09/2012 .

Where is ODN EUROPE located?

toggle

ODN EUROPE is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does ODN EUROPE do?

toggle

ODN EUROPE operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ODN EUROPE?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Sharon Rosemary Nash as a director on 2026-01-09.