Odw Realisations Limited

General information

Name:

Odw Realisations Ltd

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 06839765

Incorporation date: 2009-03-06

Dissolution date: 2022-08-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Odw Realisations was established on 2009-03-06 as a private limited company. The enterprise head office was situated in Nottingham on 22 Regent Street. The address postal code is NG1 5BQ. The reg. no. for Odw Realisations Limited was 06839765. Odw Realisations Limited had been in business for 13 years up until dissolution date on 2022-08-13. The firm has a history in registered name changes. In the past, this company had two different company names. Up to 2018 this company was run under the name of Olsen Doors And Windows and up to that point its registered company name was Norscan Windows.

This company was managed by a single director: Matthew S. who was with it for 13 years.

The companies with significant control over this firm were: Mntl Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sutton-In-Ashfield, NG17 4FS, Nottinghamshire and was registered as a PSC under the reg no 09519053.

  • Previous company's names
  • Odw Realisations Limited 2018-05-25
  • Olsen Doors And Windows Limited 2009-03-11
  • Norscan Windows Limited 2009-03-06

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 06 March 2009

Latest update: 4 March 2024

People with significant control

Mntl Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09519053
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 20 March 2018
Confirmation statement last made up date 06 March 2017
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 June 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

66 Outram Street

Post code:

NG17 4FS

City / Town:

Sutton In Ashfield

HQ address,
2014

Address:

66 Outram Street

Post code:

NG17 4FS

City / Town:

Sutton In Ashfield

HQ address,
2015

Address:

66 Outram Street

Post code:

NG17 4FS

City / Town:

Sutton In Ashfield

Accountant/Auditor,
2015 - 2013

Name:

D. K. Rumsby & Co Limited

Address:

3 Colwick Quays Colwick

Post code:

NG4 2JY

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
13
Company Age

Closest Companies - by postcode