Company NameOdmac Limited
DirectorsNeil John Riley and Lisa Mary Riley
Company StatusActive
Company Number07814898
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil John Riley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Lisa Mary Riley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(4 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Neil John Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£80,359
Cash£96,420
Current Liabilities£21,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
28 June 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
20 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
29 September 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
19 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
17 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
22 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
22 October 2020Change of details for Mrs Lisa Mary Riley as a person with significant control on 22 October 2020 (2 pages)
16 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
14 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
20 November 2018Notification of Lisa Mary Riley as a person with significant control on 1 February 2018 (2 pages)
20 November 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
20 November 2018Cessation of Neil John Riley as a person with significant control on 1 February 2018 (1 page)
20 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
27 June 2016Director's details changed for Mrs Lisa Mary Riley on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Lisa Mary Riley on 24 June 2016 (2 pages)
20 April 2016Appointment of Mrs Lisa Mary Riley as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Mrs Lisa Mary Riley as a director on 20 April 2016 (2 pages)
20 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
2 November 2015Director's details changed for Mr Neil John Riley on 17 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Neil John Riley on 17 October 2015 (2 pages)
26 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
9 April 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
20 March 2013Director's details changed for Mr Neil John Riley on 19 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Neil John Riley on 19 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Neil John Riley on 19 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Neil John Riley on 19 March 2013 (2 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)