Odd Firm of Sin Ltd was founded on 06 May 1997 and are based in East Sussex, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Webster, Harry, Sharman-cox, Hannah, Cooper, Robert, Copeland, Hannah Kate, Hopkins, Paul Charles, West, Christian Adam Riggall, Wyartt, Adam James for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBSTER, Harry | 01 September 2015 | - | 1 |
COOPER, Robert | 02 March 2007 | 04 November 2008 | 1 |
COPELAND, Hannah Kate | 15 April 2001 | 28 June 2002 | 1 |
HOPKINS, Paul Charles | 17 May 2000 | 29 January 2002 | 1 |
WEST, Christian Adam Riggall | 27 April 2000 | 25 January 2002 | 1 |
WYARTT, Adam James | 15 April 2001 | 31 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMAN-COX, Hannah | 04 November 2008 | 14 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 08 May 2019 | |
CH01 - Change of particulars for director | 15 April 2019 | |
CH01 - Change of particulars for director | 15 April 2019 | |
PSC05 - N/A | 13 March 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 05 February 2018 | |
CH01 - Change of particulars for director | 18 May 2017 | |
CS01 - N/A | 18 May 2017 | |
CH01 - Change of particulars for director | 17 May 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 March 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AR01 - Annual Return | 16 May 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AP01 - Appointment of director | 09 September 2015 | |
AP01 - Appointment of director | 09 September 2015 | |
CH01 - Change of particulars for director | 18 June 2015 | |
AD01 - Change of registered office address | 17 June 2015 | |
TM02 - Termination of appointment of secretary | 17 June 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 11 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2014 | |
AR01 - Annual Return | 29 September 2014 | |
SH01 - Return of Allotment of shares | 29 September 2014 | |
CH03 - Change of particulars for secretary | 29 September 2014 | |
CH01 - Change of particulars for director | 29 September 2014 | |
RESOLUTIONS - N/A | 25 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AD01 - Change of registered office address | 13 May 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 13 May 2013 | |
CH03 - Change of particulars for secretary | 08 May 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
AA - Annual Accounts | 10 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AD01 - Change of registered office address | 14 January 2010 | |
RESOLUTIONS - N/A | 15 December 2009 | |
CERTNM - Change of name certificate | 15 December 2009 | |
CONNOT - N/A | 15 December 2009 | |
AA - Annual Accounts | 12 December 2009 | |
287 - Change in situation or address of Registered Office | 11 August 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2009 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 02 July 2008 | |
363a - Annual Return | 02 July 2008 | |
287 - Change in situation or address of Registered Office | 28 March 2008 | |
363a - Annual Return | 10 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2008 | |
AA - Annual Accounts | 05 March 2008 | |
288b - Notice of resignation of directors or secretaries | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
AA - Annual Accounts | 12 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2006 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 24 May 2005 | |
287 - Change in situation or address of Registered Office | 29 March 2005 | |
363s - Annual Return | 09 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 October 2004 | |
288b - Notice of resignation of directors or secretaries | 15 October 2004 | |
AA - Annual Accounts | 29 September 2004 | |
288a - Notice of appointment of directors or secretaries | 04 August 2004 | |
287 - Change in situation or address of Registered Office | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
AA - Annual Accounts | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
363s - Annual Return | 01 July 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 01 June 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
AA - Annual Accounts | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 September 2001 | |
CERTNM - Change of name certificate | 30 July 2001 | |
363s - Annual Return | 13 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
AA - Annual Accounts | 02 March 2001 | |
287 - Change in situation or address of Registered Office | 09 October 2000 | |
363s - Annual Return | 04 October 2000 | |
363s - Annual Return | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 June 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 June 2000 | |
AA - Annual Accounts | 07 March 2000 | |
363s - Annual Return | 08 July 1999 | |
AA - Annual Accounts | 26 January 1999 | |
363s - Annual Return | 06 August 1998 | |
225 - Change of Accounting Reference Date | 22 July 1998 | |
287 - Change in situation or address of Registered Office | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 May 1997 | |
288b - Notice of resignation of directors or secretaries | 23 May 1997 | |
288b - Notice of resignation of directors or secretaries | 23 May 1997 | |
NEWINC - New incorporation documents | 06 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 October 2008 | Fully Satisfied |
N/A |
All assets debenture | 12 May 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 May 2003 | Fully Satisfied |
N/A |