O'dell Rework Solutions Limited

General information

Name:

O'dell Rework Solutions Ltd

Office Address:

39 Silver Birch Avenue Stotfold SG5 4AS Hitchin

Number: 06842415

Incorporation date: 2009-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

O'dell Rework Solutions Limited has existed on the British market for at least 15 years. Started with Companies House Reg No. 06842415 in the year 2009, the firm is registered at 39 Silver Birch Avenue, Hitchin SG5 4AS. This business's declared SIC number is 33200 and has the NACE code: Installation of industrial machinery and equipment. O'dell Rework Solutions Ltd released its account information for the financial year up to March 31, 2022. Its most recent annual confirmation statement was released on April 3, 2023.

At the moment, the following firm is supervised by 1 managing director: Jason O., who was arranged to perform management duties 15 years ago. The following firm had been supervised by Angela O. till ten years ago.

Jason O. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jason O.

Role: Director

Appointed: 10 March 2009

Latest update: 21 March 2024

People with significant control

Jason O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 17 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 June 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts 10 June 2014
Date Approval Accounts 10 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
15
Company Age

Similar companies nearby

Closest companies