About

Registered Number: 05368236
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: WHITING & PARTNERS LTD (ST NEOTS), Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP,

 

Established in 2005, Ma & Sj Odell Ltd have registered office in St Neots, Cambridgeshire, it's status at Companies House is "Active". The company has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODELL, Michael Adrian 17 February 2005 - 1
ODELL, Sharon Jayne 17 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 18 February 2019
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 31 August 2016
CH01 - Change of particulars for director 29 July 2016
AR01 - Annual Return 13 April 2016
CH03 - Change of particulars for secretary 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 February 2010
AD01 - Change of registered office address 19 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 12 May 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 16 June 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 05 June 2006
225 - Change of Accounting Reference Date 05 June 2006
363s - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.