Background WavePink WaveYellow Wave

DAVIES ODELL LIMITED (05649848)

DAVIES ODELL LIMITED (05649848) is an active UK company. incorporated on 9 December 2005. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (15200). DAVIES ODELL LIMITED has been registered for 20 years. Current directors include COHEN, Peter James, WILKES, Peter Andrew.

Company Number
05649848
Status
active
Type
ltd
Incorporated
9 December 2005
Age
20 years
Address
75 Midland Road, Walsall, WS1 3QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15200)
Directors
COHEN, Peter James, WILKES, Peter Andrew
SIC Codes
15200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES ODELL LIMITED

DAVIES ODELL LIMITED is an active company incorporated on 9 December 2005 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15200). DAVIES ODELL LIMITED was registered 20 years ago.(SIC: 15200)

Status

active

Active since 20 years ago

Company No

05649848

LTD Company

Age

20 Years

Incorporated 9 December 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 December 2023 (2 years ago)
Submitted on 21 December 2023 (2 years ago)

Next Due

Due by 23 December 2024
For period ending 9 December 2024
Contact
Address

75 Midland Road Walsall, WS1 3QQ,

Previous Addresses

11 Laura Place Bath BA2 4BL England
From: 14 February 2017To: 12 February 2021
12B George Street Bath BA1 2EH
From: 1 December 2011To: 14 February 2017
11 George Street Bath BA1 2EH
From: 9 December 2005To: 1 December 2011
Timeline

19 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Dec 11
Director Left
Dec 11
Share Issue
Nov 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Loan Secured
Jul 16
Funding Round
Jul 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COHEN, Peter James

Active
Midland Road, WalsallWS1 3QQ
Born September 1952
Director
Appointed 18 Dec 2020

WILKES, Peter Andrew

Active
Midland Road, WalsallWS1 3QQ
Born November 1961
Director
Appointed 18 Dec 2020

LANGFORD, Vivien Elizabeth

Resigned
Laura Place, BathBA2 4BL
Secretary
Appointed 01 Dec 2011
Resigned 18 Dec 2020

MARTIN, Geoffrey Charles

Resigned
Yew Tree House Cliff Road, MalmesburySN16 0LN
Secretary
Appointed 09 Dec 2005
Resigned 30 Nov 2011

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 09 Dec 2005
Resigned 09 Dec 2005

COOK, Peter George

Resigned
The Crown House, HitchinSG4 8LT
Born January 1952
Director
Appointed 09 Dec 2005
Resigned 09 Dec 2015

GREGORY, Andrew

Resigned
Brinsmead Road, LeicesterLE2 3WB
Born November 1963
Director
Appointed 30 Sept 2009
Resigned 18 Dec 2020

HORNER, David Alistair

Resigned
Macaulay Buildings, BathBA2 6AT
Born October 1959
Director
Appointed 09 Dec 2015
Resigned 03 Feb 2022

LANGFORD, Vivien Elizabeth

Resigned
Midland Road, WalsallWS1 3QQ
Born July 1961
Director
Appointed 01 Dec 2011
Resigned 18 Dec 2020

MARTIN, Geoffrey Charles

Resigned
Yew Tree House Cliff Road, MalmesburySN16 0LN
Born February 1945
Director
Appointed 09 Dec 2005
Resigned 30 Nov 2011

ORGAN, Richard Thomas

Resigned
2 Riverdale Apartments, Newnham On SevernGL14 1AG
Born June 1952
Director
Appointed 30 Sept 2009
Resigned 20 Jun 2016

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 09 Dec 2005
Resigned 09 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
75 Midland Road, WalsallWS1 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Ceps Plc

Ceased
George Street, BathBA1 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

81

Dissolution Voluntary Strike Off Suspended
14 January 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 December 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change Sail Address Company With New Address
12 February 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Auditors Resignation Company
15 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Capital Name Of Class Of Shares
12 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
12 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
12 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Incorporation Company
9 December 2005
NEWINCIncorporation