About

Registered Number: 05874320
Date of Incorporation: 12/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Units 2 & 3 Court Lodge Farm Horton Road, Horton Kirby, Dartford, Kent, DA4 9BN,

 

Founded in 2006, The Odour Management Group Ltd are based in Kent, it has a status of "Active". The current directors of The Odour Management Group Ltd are listed as Bradley, Richard George, Bradley, Sue at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADLEY, Richard George 01 July 2010 - 1
BRADLEY, Sue 12 July 2006 06 October 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 February 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 26 July 2016
CS01 - N/A 25 July 2016
CERTNM - Change of name certificate 27 February 2016
AD01 - Change of registered office address 26 February 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 04 September 2014
AA01 - Change of accounting reference date 28 November 2013
AA - Annual Accounts 27 November 2013
DISS40 - Notice of striking-off action discontinued 06 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AR01 - Annual Return 04 November 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 July 2010
AP01 - Appointment of director 16 July 2010
AP03 - Appointment of secretary 16 July 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 28 September 2009
363a - Annual Return 05 March 2009
DISS40 - Notice of striking-off action discontinued 27 February 2009
AA - Annual Accounts 26 February 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
MEM/ARTS - N/A 13 January 2009
CERTNM - Change of name certificate 07 January 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363s - Annual Return 06 November 2007
225 - Change of Accounting Reference Date 09 August 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.