About

Registered Number: 05763679
Date of Incorporation: 31/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 4 Guinea Lane, Fishponds, Bristol, BS16 2HB

 

Founded in 2006, Odeh Homes Ltd have registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at this organisation. This organisation has 3 directors listed as Odeh, Onyieje Paul, Odeh, Rosemary Ejewom, Odeh, Regina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODEH, Onyieje Paul 31 March 2006 - 1
ODEH, Rosemary Ejewom 31 March 2006 - 1
ODEH, Regina 31 March 2006 11 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 December 2018
DISS40 - Notice of striking-off action discontinued 02 May 2018
AA - Annual Accounts 01 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH03 - Change of particulars for secretary 21 December 2017
CH01 - Change of particulars for director 21 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 26 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
CH01 - Change of particulars for director 24 June 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 11 June 2010
287 - Change in situation or address of Registered Office 13 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 22 April 2009
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 23 April 2007
395 - Particulars of a mortgage or charge 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
RESOLUTIONS - N/A 07 June 2006
MEM/ARTS - N/A 07 June 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.