Background WavePink WaveYellow Wave

ODDFELLOWS HOLDINGS LTD (09280083)

ODDFELLOWS HOLDINGS LTD (09280083) is an active UK company. incorporated on 24 October 2014. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ODDFELLOWS HOLDINGS LTD has been registered for 11 years. Current directors include MCGEORGE, Douglas Donald.

Company Number
09280083
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Eccleston Hill House Hill Road, Chester, CH4 9HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGEORGE, Douglas Donald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODDFELLOWS HOLDINGS LTD

ODDFELLOWS HOLDINGS LTD is an active company incorporated on 24 October 2014 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ODDFELLOWS HOLDINGS LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09280083

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Eccleston Hill House Hill Road Eccleston Chester, CH4 9HG,

Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Nov 14
Funding Round
Sept 15
Director Joined
Oct 15
Loan Secured
Oct 15
Funding Round
Nov 15
Director Joined
Nov 15
Funding Round
Jul 16
Funding Round
Jan 17
Director Left
Mar 19
Owner Exit
Jul 22
Director Left
Feb 23
New Owner
Dec 24
Owner Exit
Dec 24
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCGEORGE, Douglas Donald

Active
Hill Road, ChesterCH4 9HG
Born October 1956
Director
Appointed 24 Oct 2014

ATTWOODS CCA LIMITED

Resigned
17 Bridge Street, PershoreWR10 1AJ
Corporate secretary
Appointed 01 Aug 2019
Resigned 26 Sept 2024

BALDREY, Bryan Anthony

Resigned
Hill Road, ChesterCH4 9HG
Born August 1968
Director
Appointed 06 Oct 2015
Resigned 14 Feb 2023

SLATER, Jonathan Walter

Resigned
Stoney Lane, TarporleyCW6 0GL
Born November 1954
Director
Appointed 06 Oct 2015
Resigned 20 Mar 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Douglas Donald Mcgeorge

Active
Hill Road, ChesterCH4 9HG
Born October 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2024
Hill Road, ChesterCH4 9HG

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2017
Ceased 20 Dec 2024

Mr Douglas Donald Mcgeorge

Ceased
Hill Road, ChesterCH4 9HG
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jan 2017

Mr Alistair Kenneth Mcgeorge

Active
WilmslowSK9 2AE
Born May 1959

Nature of Control

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

Filing History

52

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
30 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 December 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 April 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 August 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Capital Allotment Shares
10 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Incorporation Company
24 October 2014
NEWINCIncorporation