About

Registered Number: 08309175
Date of Incorporation: 27/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Oddfellows House, 184/186 Deansgate, Manchester, M3 3WB

 

Oddfellows Support Services Ltd was founded on 27 November 2012 with its registered office in Manchester. The company has 8 directors listed as Code, Stephen James, Luckett, Anthony Peter, Needham, Barbara Frances, Ogden, David Richard, Burley, Roger, Cole, Alan Richard, Chairman, Doulton Smith, Susan Patricia, Vaughan, Charles Edward in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CODE, Stephen James 27 November 2012 - 1
LUCKETT, Anthony Peter 03 July 2018 - 1
NEEDHAM, Barbara Frances 28 August 2020 - 1
OGDEN, David Richard 16 May 2018 - 1
BURLEY, Roger 27 November 2012 18 June 2014 1
COLE, Alan Richard, Chairman 27 November 2012 11 July 2017 1
DOULTON SMITH, Susan Patricia 27 November 2012 03 July 2018 1
VAUGHAN, Charles Edward 18 June 2014 03 July 2019 1

Filing History

Document Type Date
GUARANTEE2 - N/A 24 September 2020
AA - Annual Accounts 09 September 2020
AP01 - Appointment of director 28 August 2020
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 28 November 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 23 May 2018
AP01 - Appointment of director 23 May 2018
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 17 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 12 May 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 29 November 2013
AA01 - Change of accounting reference date 02 January 2013
RESOLUTIONS - N/A 31 December 2012
MEM/ARTS - N/A 31 December 2012
NEWINC - New incorporation documents 27 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.