About

Registered Number: 05649848
Date of Incorporation: 09/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, BA2 4BL,

 

Having been setup in 2005, Davies Odell Ltd are based in Bath, it's status in the Companies House registry is set to "Active". Langford, Vivien Elizabeth, Gregory, Andrew are listed as directors of Davies Odell Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Andrew 30 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LANGFORD, Vivien Elizabeth 01 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
SH01 - Return of Allotment of shares 22 July 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 14 June 2017
AD01 - Change of registered office address 14 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 13 October 2016
MR01 - N/A 07 July 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 12 October 2015
AUD - Auditor's letter of resignation 15 December 2014
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 December 2013
RESOLUTIONS - N/A 12 November 2013
SH08 - Notice of name or other designation of class of shares 12 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 December 2011
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AD01 - Change of registered office address 01 December 2011
AP03 - Appointment of secretary 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 04 June 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 29 December 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 09 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2016 Outstanding

N/A

Floating charge (all assets) 07 April 2009 Outstanding

N/A

Debenture 12 April 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 11 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.