General information

Name:

Savigny Oddie Ltd

Office Address:

Unit 11 Fisher Street Galleries 18 Fisher Street CA3 8RH Carlisle

Number: 05319024

Incorporation date: 2004-12-22

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

The firm is located in Carlisle registered with number: 05319024. The company was set up in the year 2004. The headquarters of the company is situated at Unit 11 Fisher Street Galleries 18 Fisher Street. The area code for this address is CA3 8RH. This business's SIC code is 82990, that means Other business support service activities not elsewhere classified. Savigny Oddie Ltd released its account information for the financial period up to 2020-12-31. The business latest annual confirmation statement was released on 2020-12-22.

Charles O. is this enterprise's only director, that was assigned to lead the company three years ago. This business had been supervised by Valery B. until December 2021. As a follow-up a different director, namely Carl W. gave up the position 4 years ago.

Financial data based on annual reports

Company staff

Charles O.

Role: Director

Appointed: 15 December 2021

Latest update: 28 August 2023

People with significant control

Executives who have control over the firm are as follows: Charles O. owns over 3/4 of company shares. First Components Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Brierley Hill at Wallows Road, DY5 1QA, West Midlands and was registered as a PSC under the registration number 05089116.

Charles O.
Notified on 15 December 2021
Nature of control:
over 3/4 of shares
First Components Limited
Address: The Wallows Industrial Estate Wallows Road, Brierley Hill, West Midlands, DY5 1QA, England
Legal authority 2006 Companies House Act
Legal form Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 05089116
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 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 05 January 2022
Confirmation statement last made up date 22 December 2020
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 March 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 July 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Termination of appointment as a secretary on Friday 17th December 2021 (TM02)
filed on: 8th, January 2022
officers
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode