About

Registered Number: 03043018
Date of Incorporation: 06/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: The Coach House, Church Street, Castle Cary, Somerset, BA7 7EJ,

 

R. O'dell (Holdings) Ltd was registered on 06 April 1995. We don't know the number of employees at this company. O'dell-shearn, Nicola Carol, Griffiths, David, O'dell-shearn, Nicola Carol, O'dell-shearn, Rebecca, O'dell, Adrienne Carol, O'dell, Adrienne Carol, Odell, Margaret Kate are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, David 04 April 2014 - 1
O'DELL-SHEARN, Nicola Carol 04 February 2013 - 1
O'DELL-SHEARN, Rebecca 13 May 2016 - 1
O'DELL, Adrienne Carol 06 April 1995 28 September 2017 1
ODELL, Margaret Kate 06 April 1995 16 June 2002 1
Secretary Name Appointed Resigned Total Appointments
O'DELL-SHEARN, Nicola Carol 06 October 2017 - 1
O'DELL, Adrienne Carol 09 May 2014 28 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 14 October 2019
AD01 - Change of registered office address 30 June 2019
CH01 - Change of particulars for director 14 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
PSC04 - N/A 29 November 2018
PSC04 - N/A 29 November 2018
CH01 - Change of particulars for director 29 November 2018
CH01 - Change of particulars for director 29 November 2018
CS01 - N/A 29 November 2018
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 07 December 2017
CH01 - Change of particulars for director 09 October 2017
PSC01 - N/A 07 October 2017
PSC07 - N/A 07 October 2017
PSC07 - N/A 07 October 2017
CH01 - Change of particulars for director 07 October 2017
AP03 - Appointment of secretary 07 October 2017
TM01 - Termination of appointment of director 07 October 2017
TM02 - Termination of appointment of secretary 07 October 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 09 June 2016
AP01 - Appointment of director 13 May 2016
AA01 - Change of accounting reference date 01 March 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 29 March 2015
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 29 August 2014
AP03 - Appointment of secretary 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
AA - Annual Accounts 28 November 2009
AUD - Auditor's letter of resignation 22 September 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 29 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2008
353 - Register of members 29 April 2008
AUD - Auditor's letter of resignation 05 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 11 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2006
353 - Register of members 11 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 20 April 2004
395 - Particulars of a mortgage or charge 05 November 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 30 April 1997
395 - Particulars of a mortgage or charge 03 January 1997
395 - Particulars of a mortgage or charge 03 January 1997
RESOLUTIONS - N/A 19 December 1996
287 - Change in situation or address of Registered Office 23 October 1996
AA - Annual Accounts 27 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1996
363s - Annual Return 01 May 1996
395 - Particulars of a mortgage or charge 23 April 1996
395 - Particulars of a mortgage or charge 15 September 1995
395 - Particulars of a mortgage or charge 15 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1995
353 - Register of members 19 May 1995
325 - Location of register of directors' interests in shares etc 19 May 1995
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 1995
288 - N/A 16 May 1995
288 - N/A 19 April 1995
NEWINC - New incorporation documents 06 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 2003 Fully Satisfied

N/A

Legal mortgage 24 December 1996 Fully Satisfied

N/A

Legal mortgage 24 December 1996 Fully Satisfied

N/A

Legal mortgage 02 April 1996 Fully Satisfied

N/A

Legal mortgage 04 September 1995 Fully Satisfied

N/A

Legal mortgage 04 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.