Background WavePink WaveYellow Wave

ODDIE HOLDINGS LIMITED (09287009)

ODDIE HOLDINGS LIMITED (09287009) is an active UK company. incorporated on 29 October 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ODDIE HOLDINGS LIMITED has been registered for 11 years. Current directors include ODDIE, David William.

Company Number
09287009
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
Sanderson House Station Road, Leeds, LS18 5NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ODDIE, David William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODDIE HOLDINGS LIMITED

ODDIE HOLDINGS LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ODDIE HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09287009

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 15 November 2025 (4 months ago)
Period: 29 February 2024 - 27 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Sanderson House Station Road Horsforth Leeds, LS18 5NT,

Timeline

17 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Director Left
Dec 15
Director Joined
Sept 17
Loan Secured
Jan 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Director Left
Nov 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Director Joined
Sept 19
Director Left
Sept 20
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ODDIE, David William

Active
Station Road, LeedsLS18 5NT
Born February 1960
Director
Appointed 29 Oct 2014

ODDIE, Jayne

Resigned
Doncaster Road, WakefieldWF4 1QX
Born April 1963
Director
Appointed 04 Sept 2019
Resigned 01 Sept 2020

ODDIE, Lucy Elisabeth Anne

Resigned
Station Road, LeedsLS18 5NT
Born October 1986
Director
Appointed 11 Sept 2017
Resigned 01 Oct 2018

ODDIE, William David Kent

Resigned
Station Road, LeedsLS18 5NT
Born April 1991
Director
Appointed 29 Oct 2014
Resigned 01 Jun 2015

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 29 Oct 2014
Resigned 29 Oct 2014

Persons with significant control

1

Mr David William Oddie

Active
Station Road, LeedsLS18 5NT
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Incorporation Company
29 October 2014
NEWINCIncorporation