Background WavePink WaveYellow Wave

THALIA IOW ODC LIMITED (07580751)

THALIA IOW ODC LIMITED (07580751) is an active UK company. incorporated on 28 March 2011. with registered office in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). THALIA IOW ODC LIMITED has been registered for 14 years. Current directors include COOKE, Martin Anthony, HOLDER, Jeffrey James.

Company Number
07580751
Status
active
Type
ltd
Incorporated
28 March 2011
Age
14 years
Address
3rd Floor 3-5 Charlotte Street, Manchester, M1 4HB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
COOKE, Martin Anthony, HOLDER, Jeffrey James
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALIA IOW ODC LIMITED

THALIA IOW ODC LIMITED is an active company incorporated on 28 March 2011 with the registered office located in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). THALIA IOW ODC LIMITED was registered 14 years ago.(SIC: 38210)

Status

active

Active since 14 years ago

Company No

07580751

LTD Company

Age

14 Years

Incorporated 28 March 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ALLERTON WASTE RECOVERY PARK INTERIM SPV LIMITED
From: 28 March 2011To: 9 August 2021
Contact
Address

3rd Floor 3-5 Charlotte Street Manchester, M1 4HB,

Previous Addresses

Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
From: 2 September 2019To: 31 May 2023
The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
From: 28 March 2011To: 2 September 2019
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Left
May 16
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Aug 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Jan 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ALBANY SECRETARIAT LIMITED

Active
3-5 Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 30 May 2023

COOKE, Martin Anthony

Active
Uggool, MoycullenH91 H67A
Born May 1964
Director
Appointed 21 Oct 2025

HOLDER, Jeffrey James

Active
Church Hill, North RigtonLS17 0DB
Born February 1976
Director
Appointed 21 Oct 2025

SHERARD SECRETARIAT SERVICES LIMITED

Resigned
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 28 Mar 2011
Resigned 30 May 2023

ALIANA PORTUGAL, Antoni

Resigned
Avenida De La Catedral, Barcelona
Born January 1970
Director
Appointed 20 Dec 2011
Resigned 31 Dec 2013

BEAUS ROMERO, Antonio

Resigned
6-8 Avenida De La Catedral, Barcelona
Born October 1967
Director
Appointed 28 Mar 2011
Resigned 01 Dec 2011

BIRCH, Paul

Resigned
142 Speke Road, LiverpoolL19 2PH
Born May 1960
Director
Appointed 27 Mar 2020
Resigned 08 Nov 2022

CONNELLY, John Gerard

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1960
Director
Appointed 13 Mar 2020
Resigned 07 Mar 2022

CONNELLY, John Gerard

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1960
Director
Appointed 01 Aug 2013
Resigned 13 Mar 2020

COTTRELL, Keith

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1955
Director
Appointed 28 Mar 2011
Resigned 30 Jun 2013

FENTON, Christopher Victor

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born March 1962
Director
Appointed 28 Mar 2011
Resigned 27 Jul 2011

GHAFOOR, Asif

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1970
Director
Appointed 01 Aug 2013
Resigned 13 Mar 2020

GREGG, Nicholas Mark

Resigned
Edmund Halley Road, OxfordOX4 4DG
Born July 1963
Director
Appointed 27 Jul 2011
Resigned 31 May 2016

NIETO MIER, Gonzalo

Resigned
6-8 Avenida De La Catedral, Barcelona
Born February 1974
Director
Appointed 28 Mar 2011
Resigned 31 Dec 2013

OYESIKU, Andrew

Resigned
Ely Road, WaterbeachCB25 9PG
Born July 1969
Director
Appointed 26 May 2022
Resigned 14 Nov 2025

RODEN, Sara Maria Teresa

Resigned
Waterbeach Waste Management Park, WaterbeachCB25 9PQ
Born November 1975
Director
Appointed 08 Dec 2023
Resigned 21 Oct 2025

SABATER DOMENECH, Oriol

Resigned
Ely Road, WaterbeachCB25 9PG
Born March 1969
Director
Appointed 08 Nov 2022
Resigned 31 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
10 Furnival Street, LondonEC4A 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2022

Amey Plc

Ceased
10 Furnival Street, LondonEC4A 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Aug 2021
Ceased 30 Nov 2022

Ameycespa Limited

Ceased
10 Furnival Street, LondonEC4A 1AB

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 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Sail Address Company With New Address
13 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Incorporation Company
28 March 2011
NEWINCIncorporation