ODAC PROJECTS LIMITED - FAREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-12-15 View Report
Dissolution. Dissolution application strike off company. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Persons with significant control. Psc name: Mark Lee Odonnell. Change date: 2019-10-02. 2019-10-28 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Address. Old address: Sullivan Court Wessex Way Colden Common Winchester SO21 1WP England. Change date: 2019-07-12. New address: 1 Manor Court 6 Barnes Wallis Road Fareham Hampshire PO15 5th. 2019-07-12 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2017-11-15 View Report
Address. Old address: 60-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom. New address: Sullivan Court Wessex Way Colden Common Winchester SO21 1WP. 2017-11-15 View Report
Address. New address: Sullivan Court Wessex Way Colden Common Winchester SO21 1WP. Change date: 2017-11-14. Old address: 60-64 New Road Basingstoke Hampshire RG21 7PW England. 2017-11-14 View Report
Resolution. Description: Resolutions. 2017-04-27 View Report
Capital. Capital allotment shares. 2017-04-19 View Report
Capital. Capital allotment shares. 2017-04-19 View Report
Capital. Capital allotment shares. 2017-04-19 View Report
Capital. Capital allotment shares. 2017-04-18 View Report
Accounts. Accounts type total exemption full. 2017-04-05 View Report
Officers. Officer name: Mark Lee Odonnell. Change date: 2017-03-10. 2017-03-13 View Report
Officers. Change date: 2017-03-10. Officer name: Mrs Sonia O'donnell. 2017-03-10 View Report
Officers. Change date: 2017-02-27. Officer name: Mark Lee Odonnell. 2017-02-27 View Report
Address. New address: 60-64 New Road Basingstoke Hampshire RG21 7PW. Old address: 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG United Kingdom. 2017-02-27 View Report
Change of name. Description: Company name changed o'donnell air conditioning LIMITED\certificate issued on 20/02/17. 2017-02-20 View Report
Address. New address: 60-64 New Road Basingstoke Hampshire RG217PW. 2017-02-18 View Report
Address. Old address: 162 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UJ. New address: 60-64 New Road Basingstoke Hampshire RG217PW. Change date: 2017-02-18. 2017-02-18 View Report
Officers. Appointment date: 2016-12-13. Officer name: Mrs Sonia O'donnell. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Address. New address: 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG. 2016-11-01 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Address. New address: 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG. 2015-10-29 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Officers. Termination date: 2014-11-14. Officer name: Approved Secretaries Limited. 2014-11-14 View Report
Officers. Change date: 2014-10-30. Officer name: Mark Lee Odonnell. 2014-10-30 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date. 2013-11-13 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date. 2012-11-13 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Address. Change sail address company. 2012-03-14 View Report
Annual return. With made up date full list shareholders. 2011-11-08 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Address. Old address: C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB. Change date: 2010-06-07. 2010-06-07 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Officers. Officer name: Mark Lee Odonnell. Change date: 2009-10-27. 2009-10-27 View Report
Officers. Officer name: Approved Secretaries Limited. Change date: 2009-10-27. 2009-10-27 View Report
Accounts. Accounts type total exemption small. 2009-10-10 View Report