About

Registered Number: 06563526
Date of Incorporation: 11/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: Verdun Trade Centre, 1b Redbridge Lane East, Ilford, Essex, IG4 5ET,

 

Having been setup in 2008, Odel Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". The current directors of Odel Ltd are Roeberg, Torbjoern, Stron Legal Services Ltd.. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROEBERG, Torbjoern 11 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
STRON LEGAL SERVICES LTD. 11 April 2008 11 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
DISS40 - Notice of striking-off action discontinued 06 August 2016
DISS16(SOAS) - N/A 05 August 2016
AA - Annual Accounts 04 August 2016
CH01 - Change of particulars for director 04 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
TM02 - Termination of appointment of secretary 27 October 2015
AD01 - Change of registered office address 14 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 23 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 July 2011
AD01 - Change of registered office address 15 June 2011
AD01 - Change of registered office address 19 August 2010
AR01 - Annual Return 16 August 2010
AP04 - Appointment of corporate secretary 13 August 2010
AD01 - Change of registered office address 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
AA - Annual Accounts 15 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP04 - Appointment of corporate secretary 11 March 2010
TM02 - Termination of appointment of secretary 03 December 2009
AD01 - Change of registered office address 03 December 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 14 April 2009
225 - Change of Accounting Reference Date 19 May 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.