About

Registered Number: 06477484
Date of Incorporation: 18/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Oddco Ltd was founded on 18 January 2008 and are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". Oddco Ltd has one director listed as Kell, Paul Edward at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELL, Paul Edward 13 January 2012 18 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
RESOLUTIONS - N/A 20 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2016
AD01 - Change of registered office address 12 August 2015
AD01 - Change of registered office address 06 May 2015
4.20 - N/A 26 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2015
MR04 - N/A 23 January 2015
AR01 - Annual Return 22 January 2015
MR04 - N/A 15 December 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 December 2013
MR01 - N/A 05 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 01 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 23 November 2009
225 - Change of Accounting Reference Date 19 May 2009
CERTNM - Change of name certificate 16 May 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2013 Fully Satisfied

N/A

Lease 09 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.