ODOUR CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ODOUR CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01966016

Incorporation date

26/11/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1985)
dot icon23/05/2017
Final Gazette dissolved following liquidation
dot icon23/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2015
Liquidators' statement of receipts and payments to 2015-10-15
dot icon09/12/2014
Liquidators' statement of receipts and payments to 2014-10-15
dot icon15/10/2014
Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2014-10-16
dot icon07/08/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/11/2013
Liquidators' statement of receipts and payments to 2013-10-15
dot icon01/11/2012
Notice of Constitution of Liquidation Committee
dot icon24/10/2012
Registered office address changed from 33a Castle Close Hawarden Industrial Park Hawarden Deeside CH5 3PP on 2012-10-25
dot icon22/10/2012
Statement of affairs with form 4.19
dot icon22/10/2012
Appointment of a voluntary liquidator
dot icon22/10/2012
Resolutions
dot icon06/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Malcolm Beeston as a director
dot icon27/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon18/01/2010
Director's details changed for Malcolm Beeston on 2009-12-20
dot icon18/01/2010
Director's details changed for John Peter Naylor on 2009-12-20
dot icon18/01/2010
Director's details changed for Mr Jozef James Kowalewski on 2009-12-20
dot icon13/01/2010
Appointment of Mr Philippus Johannes Nieman as a director
dot icon13/01/2010
Appointment of Mr Jozef James Kowalewski as a director
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 20/12/08; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2008
Return made up to 20/12/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 20/12/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Ad 08/03/06--------- £ si 20@1=20 £ ic 201/221
dot icon13/03/2006
Return made up to 20/12/05; full list of members
dot icon08/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 20/12/04; full list of members
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon14/01/2004
Return made up to 20/12/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon14/01/2003
Return made up to 20/12/02; full list of members
dot icon27/02/2002
Amended accounts made up to 2001-03-31
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon16/01/2002
Return made up to 20/12/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-03-31
dot icon07/02/2001
Return made up to 20/12/00; full list of members
dot icon30/01/2000
Return made up to 20/12/99; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/10/1999
Particulars of contract relating to shares
dot icon18/10/1999
Ad 31/03/99--------- £ si 98@1=98 £ ic 103/201
dot icon24/08/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon10/06/1999
Resolutions
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/01/1999
Ad 05/01/99--------- £ si 3@1=3 £ ic 100/103
dot icon22/12/1998
Return made up to 20/12/98; no change of members
dot icon12/01/1998
Return made up to 20/12/97; change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon17/09/1997
Ad 15/07/97--------- £ si 1@1=1 £ ic 99/100
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/12/1996
Return made up to 20/12/96; full list of members
dot icon13/02/1996
Return made up to 20/12/95; no change of members
dot icon09/10/1995
Accounts for a small company made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 20/12/94; no change of members
dot icon25/09/1994
Accounts for a small company made up to 1994-03-31
dot icon03/01/1994
Accounts for a small company made up to 1993-03-31
dot icon03/01/1994
Return made up to 20/12/93; full list of members
dot icon20/12/1993
Ad 25/05/93--------- £ si 98@1
dot icon08/07/1993
£ ic 1/0 25/05/93 £ sr 1@1=1
dot icon24/06/1993
Director resigned;new director appointed
dot icon05/06/1993
£ ic 2/1 25/05/93 £ sr 1@1=1
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon09/01/1993
Return made up to 20/12/92; full list of members
dot icon10/03/1992
Accounts for a small company made up to 1991-03-31
dot icon10/03/1992
Return made up to 31/12/91; no change of members
dot icon25/03/1991
Registered office changed on 26/03/91 from: unit 27 engineer park factory road sandycroft deeside, clwyd CH5 2QJ
dot icon25/03/1991
Return made up to 31/12/90; no change of members
dot icon04/02/1991
Accounts for a small company made up to 1990-03-31
dot icon01/05/1990
Accounts for a small company made up to 1989-03-31
dot icon01/05/1990
Return made up to 20/12/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon20/04/1989
Return made up to 20/12/88; full list of members
dot icon06/02/1988
Registered office changed on 07/02/88 from: 14 drakehouse lane sheffield S19 6FW
dot icon06/02/1988
Full accounts made up to 1987-03-31
dot icon06/02/1988
Return made up to 22/12/87; full list of members
dot icon26/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
dot iconNext due on
30/12/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kowalewski, Jozef James
Director
01/04/2009 - Present
12
Nieman, Philippus Johannes
Director
12/01/2010 - Present
2
Beeston, Malcolm
Director
14/05/1999 - 31/03/2010
-
Naylor, Judith Ann
Director
25/05/1993 - 09/10/2004
2
Van Dover, Dennis
Director
31/03/1999 - 09/10/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ODOUR CONTROL SYSTEMS LIMITED

ODOUR CONTROL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/11/1985 with the registered office located at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. 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 ODOUR CONTROL SYSTEMS LIMITED?

toggle

ODOUR CONTROL SYSTEMS LIMITED is currently Dissolved. It was registered on 26/11/1985 and dissolved on 23/05/2017.

Where is ODOUR CONTROL SYSTEMS LIMITED located?

toggle

ODOUR CONTROL SYSTEMS LIMITED is registered at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does ODOUR CONTROL SYSTEMS LIMITED do?

toggle

ODOUR CONTROL SYSTEMS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ODOUR CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 23/05/2017: Final Gazette dissolved following liquidation.