About

Registered Number: 04041430
Date of Incorporation: 26/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit 23 River Road Business Park, 33 River Road, Barking, Essex, IG11 0EA,

 

Founded in 2000, O.D. Fire Protection Ltd have registered office in Barking, it's status at Companies House is "Active". The organisation has 5 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOUCHE, Marco 01 May 2002 31 July 2002 1
STOKES, Daniel 03 August 2000 02 January 2011 1
VAN DER HEVER, Charles 03 August 2000 26 July 2003 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Paul 02 January 2011 - 1
STOKES, Fayroen 12 March 2009 02 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 August 2019
AD01 - Change of registered office address 19 June 2019
MR01 - N/A 28 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 02 October 2018
SH01 - Return of Allotment of shares 23 May 2018
RESOLUTIONS - N/A 16 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 21 August 2014
MR01 - N/A 02 May 2014
MR04 - N/A 02 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 August 2012
RESOLUTIONS - N/A 17 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2012
SH08 - Notice of name or other designation of class of shares 17 April 2012
CC04 - Statement of companies objects 17 April 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 March 2011
AA01 - Change of accounting reference date 25 February 2011
AP03 - Appointment of secretary 16 February 2011
AP01 - Appointment of director 16 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
287 - Change in situation or address of Registered Office 21 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 15 May 2008
287 - Change in situation or address of Registered Office 15 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 19 June 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 20 September 2004
363s - Annual Return 15 October 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
CERTNM - Change of name certificate 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
CERTNM - Change of name certificate 15 May 2002
AA - Annual Accounts 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
287 - Change in situation or address of Registered Office 06 November 2001
363s - Annual Return 20 July 2001
287 - Change in situation or address of Registered Office 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
CERTNM - Change of name certificate 15 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2019 Outstanding

N/A

A registered charge 17 April 2014 Outstanding

N/A

Debenture 11 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.