Background WavePink WaveYellow Wave

ODLINGS LIMITED (00890557)

ODLINGS LIMITED (00890557) is an active UK company. incorporated on 27 October 1966. with registered office in Havant. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ODLINGS LIMITED has been registered for 59 years. Current directors include REYNOLDS, Duncan John, REYNOLDS, George Christopher.

Company Number
00890557
Status
active
Type
ltd
Incorporated
27 October 1966
Age
59 years
Address
Bridgwater House 2 Hayward Business Centre, Havant, PO9 2NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
REYNOLDS, Duncan John, REYNOLDS, George Christopher
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODLINGS LIMITED

ODLINGS LIMITED is an active company incorporated on 27 October 1966 with the registered office located in Havant. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ODLINGS LIMITED was registered 59 years ago.(SIC: 46900)

Status

active

Active since 59 years ago

Company No

00890557

LTD Company

Age

59 Years

Incorporated 27 October 1966

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ODLINGS (HULL) LIMITED
From: 27 October 1966To: 12 October 1995
Contact
Address

Bridgwater House 2 Hayward Business Centre New Lane Havant, PO9 2NL,

Previous Addresses

Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA
From: 27 October 1966To: 8 September 2023
Timeline

6 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Aug 13
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Cleared
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

REYNOLDS, Duncan John

Active
2 Hayward Business Centre, HavantPO9 2NL
Born November 1974
Director
Appointed 02 Sept 2008

REYNOLDS, George Christopher

Active
2 Hayward Business Centre, HavantPO9 2NL
Born August 1972
Director
Appointed 30 Sept 2009

WEBB, Dennis Ronald

Resigned
Hobbs Farm, RustingtonBN16 2RE
Secretary
Appointed N/A
Resigned 16 Dec 1991

WHITE, Andrew Douglas

Resigned
Farm House, AlresfordSO24 9RD
Secretary
Appointed 16 Dec 1991
Resigned 31 Jul 2013

DAWSON, Thomas William

Resigned
Lindisfarne Longdown Close, FarnhamGU10 3JN
Born March 1934
Director
Appointed N/A
Resigned 24 Mar 1999

GRIFFITHS, Clive

Resigned
Carenli House Barnside, BriggDN20 9RA
Born April 1948
Director
Appointed 30 Jan 1997
Resigned 16 Dec 1998

PRIESTMAN, Gerald Vincent

Resigned
Rose Garth Main Street, YorkYO25 9XA
Born October 1942
Director
Appointed N/A
Resigned 30 Sept 2009

WEBB, Dennis Ronald

Resigned
Hobbs Farm, RustingtonBN16 2RE
Born February 1933
Director
Appointed N/A
Resigned 16 Dec 1991

WHITE, Andrew Douglas

Resigned
Farm House, AlresfordSO24 9RD
Born February 1950
Director
Appointed 16 Dec 1991
Resigned 31 Jul 2013

Persons with significant control

1

39 Kings Road, HaslemereGU27 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2026
AAAnnual Accounts
Legacy
25 March 2026
PARENT_ACCPARENT_ACC
Legacy
25 March 2026
GUARANTEE2GUARANTEE2
Legacy
25 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Legacy
29 April 2020
PARENT_ACCPARENT_ACC
Legacy
21 April 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2019
AAAnnual Accounts
Legacy
26 April 2019
GUARANTEE2GUARANTEE2
Legacy
15 April 2019
PARENT_ACCPARENT_ACC
Legacy
15 April 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2018
AAAnnual Accounts
Legacy
12 April 2018
PARENT_ACCPARENT_ACC
Legacy
12 April 2018
AGREEMENT2AGREEMENT2
Legacy
12 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2017
AAAnnual Accounts
Legacy
30 March 2017
AGREEMENT2AGREEMENT2
Legacy
30 March 2017
PARENT_ACCPARENT_ACC
Legacy
30 March 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2016
AAAnnual Accounts
Legacy
20 April 2016
PARENT_ACCPARENT_ACC
Legacy
20 April 2016
GUARANTEE2GUARANTEE2
Legacy
20 April 2016
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2015
AAAnnual Accounts
Legacy
28 May 2015
PARENT_ACCPARENT_ACC
Legacy
28 May 2015
AGREEMENT2AGREEMENT2
Legacy
28 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2014
AAAnnual Accounts
Legacy
18 March 2014
PARENT_ACCPARENT_ACC
Legacy
18 March 2014
AGREEMENT2AGREEMENT2
Legacy
18 March 2014
GUARANTEE2GUARANTEE2
Legacy
7 March 2014
PARENT_ACCPARENT_ACC
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2013
AAAnnual Accounts
Legacy
12 June 2013
AGREEMENT2AGREEMENT2
Legacy
16 May 2013
PARENT_ACCPARENT_ACC
Legacy
16 May 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Legacy
8 September 1997
288cChange of Particulars
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
11 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
287Change of Registered Office
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
88(2)R88(2)R
Legacy
29 September 1992
123Notice of Increase in Nominal Capital
Resolution
29 September 1992
RESOLUTIONSResolutions
Resolution
29 September 1992
RESOLUTIONSResolutions
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
12 April 1991
288288
Legacy
13 August 1990
363363
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
11 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363