You are here: bizstats.co.uk > a-z index > O list > OD list

Odh Marketing (cheshire) Limited YORK


Odh Marketing (Cheshire) Limited was dissolved on 2022-12-13. Odh Marketing (cheshire) was a private limited company that was situated at Prospect House Chapmangate, Pocklington, York, YO42 2BQ, ENGLAND. Its net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2016-07-21) was run by 2 directors.
Director Stephen A. who was appointed on 03 August 2016.
Director Hillary A. who was appointed on 03 August 2016.

The company was categorised as "activities of other holding companies n.e.c." (64209). The latest confirmation statement was filed on 2021-07-20 and last time the statutory accounts were filed was on 31 March 2022.

Odh Marketing (cheshire) Limited Address / Contact

Office Address Prospect House Chapmangate
Office Address2 Pocklington
Town York
Post code YO42 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10289423
Date of Incorporation Thu, 21st Jul 2016
Date of Dissolution Tue, 13th Dec 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Aug 2022
Last confirmation statement dated Tue, 20th Jul 2021

Company staff

Stephen A.

Position: Director

Appointed: 03 August 2016

Hillary A.

Position: Director

Appointed: 03 August 2016

John H.

Position: Director

Appointed: 21 July 2016

Resigned: 12 April 2017

Angela H.

Position: Director

Appointed: 21 July 2016

Resigned: 12 April 2017

People with significant control

Stephen A.

Notified on 12 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Hillary A.

Notified on 12 April 2017
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 21 July 2016
Ceased on 12 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Angela H.

Notified on 21 July 2016
Ceased on 12 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets53 58718 78718 78718 78711
Net Assets Liabilities1 908-5 909-728 256-734 655-738 982-22 439
Other
Description Principal Activities    64 20964 209
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 1401 1401 1401 500
Creditors264 02290 103120 190132 077159 37220 940
Fixed Assets1 119 9571 119 957404 957404 957404 957 
Net Current Assets Liabilities-210 435-71 316-100 263-132 076-159 371-20 939
Total Assets Less Current Liabilities1 101 8841 048 641303 554272 881245 586-20 939

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
Free Download (1 page)

Company search