Company NameODA Holding Limited
Company StatusDissolved
Company Number06043646
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHolger Damm
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressReutergasse 7
35043
Marburg
Germany
Secretary NameSecservice24 Administration & Management UK Limited (Corporation)
StatusClosed
Appointed07 September 2009(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 17 November 2020)
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
West Midlands
CV1 2FL
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Contact

Websitewww.oda-holding.com

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£281
Cash£674
Current Liabilities£6,794

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
8 January 2014Termination of appointment of a secretary (1 page)
8 January 2014Termination of appointment of a secretary (1 page)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2012Termination of appointment of a secretary (1 page)
17 October 2012Termination of appointment of a secretary (1 page)
31 July 2012Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 31 July 2012 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 April 2010Termination of appointment of Go Ahead Service Ltd as a secretary (1 page)
12 April 2010Appointment of Secservice24 Administration & Management Uk Limited as a secretary (1 page)
12 April 2010Termination of appointment of Go Ahead Service Ltd as a secretary (1 page)
12 April 2010Appointment of Secservice24 Administration & Management Uk Limited as a secretary (1 page)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 08/01/09; full list of members (3 pages)
11 February 2009Return made up to 08/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 08/01/08; full list of members (2 pages)
22 January 2008Return made up to 08/01/08; full list of members (2 pages)
23 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
23 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
8 January 2007Incorporation (14 pages)
8 January 2007Incorporation (14 pages)