About

Registered Number: 05528031
Date of Incorporation: 04/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU

 

Based in Stourbridge in West Midlands, Odegon Technologies Ltd was registered on 04 August 2005, it's status at Companies House is "Active". There are 3 directors listed as Rawlings, Stephen Anthony, Rawlings, Katherine Louise, Rawlings, Thomas Douglas for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGS, Stephen Anthony 21 August 2006 - 1
RAWLINGS, Thomas Douglas 04 August 2005 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
RAWLINGS, Katherine Louise 15 June 2006 21 March 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
PSC04 - N/A 22 July 2020
PSC04 - N/A 22 July 2020
CH01 - Change of particulars for director 22 July 2020
CH03 - Change of particulars for secretary 16 March 2020
PSC04 - N/A 13 March 2020
CH01 - Change of particulars for director 13 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 August 2017
CH03 - Change of particulars for secretary 19 December 2016
CH01 - Change of particulars for director 19 December 2016
CS01 - N/A 09 September 2016
SH01 - Return of Allotment of shares 16 May 2016
SH01 - Return of Allotment of shares 16 May 2016
AA - Annual Accounts 21 April 2016
AA01 - Change of accounting reference date 04 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 31 May 2014
MR04 - N/A 26 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 August 2012
RESOLUTIONS - N/A 22 June 2012
SH01 - Return of Allotment of shares 20 June 2012
AA - Annual Accounts 28 May 2012
TM02 - Termination of appointment of secretary 22 March 2012
AR01 - Annual Return 22 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 22 February 2011
AR01 - Annual Return 03 September 2010
AP01 - Appointment of director 26 August 2010
CERTNM - Change of name certificate 28 June 2010
CONNOT - N/A 28 June 2010
RESOLUTIONS - N/A 16 June 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 16 October 2009
AD01 - Change of registered office address 16 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 23 May 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
CERTNM - Change of name certificate 09 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
287 - Change in situation or address of Registered Office 15 December 2005
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.