Background WavePink WaveYellow Wave

ODES LIMITED (05690996)

ODES LIMITED (05690996) is an active UK company. incorporated on 30 January 2006. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ODES LIMITED has been registered for 20 years. Current directors include SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene.

Company Number
05690996
Status
active
Type
ltd
Incorporated
30 January 2006
Age
20 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODES LIMITED

ODES LIMITED is an active company incorporated on 30 January 2006 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ODES LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05690996

LTD Company

Age

20 Years

Incorporated 30 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

121 Princes Park Avenue London NW11 0JS United Kingdom
From: 18 February 2020To: 2 February 2024
Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 29 August 2014To: 18 February 2020
54-56 Euston Street London NW1 2ES
From: 30 January 2006To: 29 August 2014
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
May 16
New Owner
Sept 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SCHIMMEL, Leopold

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born March 2001
Director
Appointed 05 Dec 2025

SCHIMMEL, Nathaniel Eugene

Active
Princes Park Avenue, LondonNW11 0JS
Born February 1995
Director
Appointed 18 Feb 2020

SCHIMMEL, Abraham Moses

Resigned
17 Highfield Gardens, LondonNW11 9HD
Secretary
Appointed 30 Jan 2006
Resigned 25 Jun 2007

LINE SECRETARIES LIMITED

Resigned
Line Wall Road, Gibraltar
Corporate secretary
Appointed 25 Jun 2007
Resigned 18 Feb 2020

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 30 Jan 2006
Resigned 30 Jan 2006

BENADY, Maurice Moses

Resigned
Bishop Rapallo's Ramp, Gibraltar
Born December 1964
Director
Appointed 04 Aug 2006
Resigned 18 Feb 2020

SCHIMMEL, Abraham Moses

Resigned
17 Highfield Gardens, LondonNW11 9HD
Born April 1964
Director
Appointed 30 Jan 2006
Resigned 04 Aug 2006

SCHIMMEL, Benjamin Dimitri

Resigned
Princes Park Avenue, LondonNW11 0JS
Born December 1989
Director
Appointed 18 Feb 2020
Resigned 05 Dec 2025

SCHIMMEL, Jacob

Resigned
7 Highfield Gardens, LondonNW11 9HD
Born December 1962
Director
Appointed 30 Jan 2006
Resigned 04 Aug 2006

WHITE, Christopher George

Resigned
Royal Sunset, Gibraltar
Born December 1949
Director
Appointed 04 Aug 2006
Resigned 11 Apr 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 30 Jan 2006
Resigned 30 Jan 2006

Persons with significant control

3

1 Active
2 Ceased
Princes Park Avenue, LondonNW11 0JS

Nature of Control

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

Mr Haim Judah Michael Levy

Ceased
Midtown, Queensway
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2020

Ukraine Holdings Limited

Ceased
Line Wall Road, Gibraltar

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 Feb 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
25 July 2008
288cChange of Particulars
Legacy
14 April 2008
363sAnnual Return (shuttle)
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
287Change of Registered Office
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Incorporation Company
30 January 2006
NEWINCIncorporation