Background WavePink WaveYellow Wave

ODDS ON MUSIC PUBLISHING LIMITED (02683365)

ODDS ON MUSIC PUBLISHING LIMITED (02683365) is an active UK company. incorporated on 3 February 1992. with registered office in Newport Pagnell. The company operates in the Manufacturing sector, engaged in printing n.e.c.. ODDS ON MUSIC PUBLISHING LIMITED has been registered for 34 years. Current directors include LA HAYE, Roger James.

Company Number
02683365
Status
active
Type
ltd
Incorporated
3 February 1992
Age
34 years
Address
Ousebank House, Newport Pagnell, MK16 8AN
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
LA HAYE, Roger James
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODDS ON MUSIC PUBLISHING LIMITED

ODDS ON MUSIC PUBLISHING LIMITED is an active company incorporated on 3 February 1992 with the registered office located in Newport Pagnell. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. ODDS ON MUSIC PUBLISHING LIMITED was registered 34 years ago.(SIC: 18129)

Status

active

Active since 34 years ago

Company No

02683365

LTD Company

Age

34 Years

Incorporated 3 February 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

BULSTRODE ST. PUBLISHING LIMITED
From: 3 February 1992To: 22 July 1992
Contact
Address

Ousebank House 1 Ousebank Street Newport Pagnell, MK16 8AN,

Previous Addresses

76 High Street Stony Stratford Milton Keynes MK11 1AH
From: 15 May 2015To: 5 May 2022
64 New Cavendish Street London W1G 8TB
From: 10 August 2012To: 15 May 2015
65 New Cavendish Street London W1G 7LS
From: 3 February 1992To: 10 August 2012
Timeline

2 key events • 1992 - 2013

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Aug 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LA HAYE, Roger

Active
1 Ousebank Street, Newport PagnellMK16 8AN
Secretary
Appointed 07 Apr 2014

LA HAYE, Roger James

Active
32 King Edward Street, Milton KeynesMK13 0BG
Born May 1953
Director
Appointed 01 Sept 1992

BARNES, Sandra

Resigned
22 Denholme Road, LondonW9 3HX
Secretary
Appointed 16 Aug 2003
Resigned 07 Apr 2014

WEBBER, Malcolm

Resigned
Oaklands, NorthwoodHA6 2BA
Secretary
Appointed 03 Feb 1992
Resigned 16 Aug 2003

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 03 Feb 1992
Resigned 03 Feb 1992

GARBUTTA, Stephen Michael

Resigned
65 New Cavendish Street, LondonW1G 7LS
Born May 1949
Director
Appointed 03 Feb 1992
Resigned 16 Aug 2003

HARRIS, Ronald Michael

Resigned
65 New Cavendish Street, LondonW1G 7LS
Born June 1951
Director
Appointed 08 Feb 1992
Resigned 16 Aug 2003

MULJI, Ekbal Mahomedali

Resigned
6 Porchester Terrace, LondonW2 3TL
Born September 1951
Director
Appointed 16 Aug 2003
Resigned 20 Jul 2013

WEBBER, Malcolm

Resigned
Oaklands, NorthwoodHA6 2BA
Born May 1949
Director
Appointed 03 Feb 1992
Resigned 16 Aug 2003

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 03 Feb 1992
Resigned 03 Feb 1992

Persons with significant control

1

Mr Roger James La Haye

Active
1 Ousebank Street, Newport PagnellMK16 8AN
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
24 February 2001
363aAnnual Return
Legacy
5 October 2000
363aAnnual Return
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Legacy
21 September 1992
88(2)R88(2)R
Certificate Change Of Name Company
21 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1992
88(2)R88(2)R
Legacy
19 February 1992
224224
Legacy
14 February 1992
288288
Incorporation Company
3 February 1992
NEWINCIncorporation