Background WavePink WaveYellow Wave

M & O HOLDINGS LIMITED (04801641)

M & O HOLDINGS LIMITED (04801641) is a liquidation UK company. incorporated on 17 June 2003. with registered office in Chatham Maritime. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. M & O HOLDINGS LIMITED has been registered for 22 years. Current directors include ODDY, Denise Ann, ODDY, William Alexander.

Company Number
04801641
Status
liquidation
Type
ltd
Incorporated
17 June 2003
Age
22 years
Address
2nd Floor Maritime Place, Chatham Maritime, ME4 4QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ODDY, Denise Ann, ODDY, William Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & O HOLDINGS LIMITED

M & O HOLDINGS LIMITED is an liquidation company incorporated on 17 June 2003 with the registered office located in Chatham Maritime. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. M & O HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

liquidation

Active since 22 years ago

Company No

04801641

LTD Company

Age

22 Years

Incorporated 17 June 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

2nd Floor Maritime Place Quayside Chatham Maritime, ME4 4QZ,

Previous Addresses

Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom
From: 11 May 2016To: 3 October 2025
Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ
From: 17 June 2003To: 11 May 2016
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jun 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ODDY, Denise Ann

Active
Springfield Road, HorshamRH12 2RG
Secretary
Appointed 17 Jun 2003

ODDY, Denise Ann

Active
Springfield Road, HorshamRH12 2RG
Born February 1960
Director
Appointed 17 Jun 2003

ODDY, William Alexander

Active
Springfield Road, HorshamRH12 2RG
Born April 1958
Director
Appointed 17 Jun 2003

Persons with significant control

2

William Alexander Oddy

Active
Springfield Road, HorshamRH12 2RG
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Denise Ann Oddy

Active
Springfield Road, HorshamRH12 2RG
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
3 October 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
3 October 2025
600600
Resolution
3 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
88(3)88(3)
Legacy
26 November 2003
88(2)R88(2)R
Resolution
1 November 2003
RESOLUTIONSResolutions
Resolution
1 November 2003
RESOLUTIONSResolutions
Resolution
1 November 2003
RESOLUTIONSResolutions
Legacy
1 November 2003
123Notice of Increase in Nominal Capital
Legacy
1 November 2003
225Change of Accounting Reference Date
Resolution
1 November 2003
RESOLUTIONSResolutions
Resolution
1 November 2003
RESOLUTIONSResolutions
Incorporation Company
17 June 2003
NEWINCIncorporation