Company NameOddie Holdings Limited
DirectorDavid William Oddie
Company StatusActive
Company Number09287009
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David William Oddie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongley Edge Doncaster Road
Wragby
Wakefield
West Yorkshire
WF4 1QX
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr William David Kent Oddie
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMiss Lucy Elisabeth Anne Oddie
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMrs Jayne Oddie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(4 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongley Edge Doncaster Road
Wragby
Wakefield
West Yorkshire
WF4 1QX

Contact

Websitewww.oddie.co.uk

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

17 January 2019Delivered on: 6 February 2019
Persons entitled:
David William Oddie as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme
Buckle Barton Pensioneer Trustees Limited as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme

Classification: A registered charge
Outstanding
17 January 2019Delivered on: 19 January 2019
Persons entitled:
David William Oddie as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme
Buckle Barton Pensioneer Trustees Limited as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme
David Oddie as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme
Buckle Barton Pensioneer Trustees Limited as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 7 August 2018
Persons entitled:
David William Oddie as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme
Buckle Barton Pensioneer Trustees Limited as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme
David Oddie as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme
Buckle Barton Pensioneer Trustees Limited as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme
David Oddie as a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme
Buckle Barton Pensioneer Trustees Limited a Trustee of the Sterling Graphic Equipment Limited Directors Pension Scheme

Classification: A registered charge
Outstanding
2 January 2018Delivered on: 10 January 2018
Persons entitled: David William Oddie and Buckle Barton Pensioneer Trustees Limited as Trustees of the Sterline Graphic Equipment Limited Directors Pension Scheme

Classification: A registered charge
Outstanding

Filing History

26 February 2021Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
31 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
24 September 2020Termination of appointment of Jayne Oddie as a director on 1 September 2020 (1 page)
3 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
10 September 2019Appointment of Mrs Jayne Oddie as a director on 4 September 2019 (2 pages)
9 September 2019Director's details changed for Mr David William Oddie on 4 September 2019 (2 pages)
6 February 2019Registration of charge 092870090004, created on 17 January 2019 (11 pages)
19 January 2019Registration of charge 092870090003, created on 17 January 2019 (12 pages)
20 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
5 November 2018Termination of appointment of Lucy Elisabeth Anne Oddie as a director on 1 October 2018 (1 page)
23 October 2018Micro company accounts made up to 28 February 2018 (3 pages)
7 August 2018Registration of charge 092870090002, created on 23 July 2018 (11 pages)
24 July 2018Satisfaction of charge 092870090001 in full (4 pages)
10 January 2018Registration of charge 092870090001, created on 2 January 2018 (11 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Director's details changed for Mr David William Oddie on 8 July 2016 (2 pages)
23 November 2017Director's details changed for Mr David William Oddie on 8 July 2016 (2 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
19 September 2017Appointment of Lucy Elisabeth Anne Oddie as a director on 11 September 2017 (3 pages)
19 September 2017Appointment of Lucy Elisabeth Anne Oddie as a director on 11 September 2017 (3 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(4 pages)
17 December 2015Termination of appointment of William David Kent Oddie as a director on 1 June 2015 (1 page)
17 December 2015Termination of appointment of William David Kent Oddie as a director on 1 June 2015 (1 page)
17 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 10
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 10
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 10
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 10
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 10
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 10
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 10
(4 pages)
13 November 2014Current accounting period extended from 31 October 2015 to 28 February 2016 (3 pages)
13 November 2014Appointment of Mr David William Oddie as a director on 29 October 2014 (3 pages)
13 November 2014Appointment of Mr William David Kent Oddie as a director on 29 October 2014 (3 pages)
13 November 2014Current accounting period extended from 31 October 2015 to 28 February 2016 (3 pages)
13 November 2014Appointment of Mr William David Kent Oddie as a director on 29 October 2014 (3 pages)
13 November 2014Appointment of Mr David William Oddie as a director on 29 October 2014 (3 pages)
31 October 2014Termination of appointment of Clifford Donald Wing as a director on 29 October 2014 (1 page)
31 October 2014Termination of appointment of Clifford Donald Wing as a director on 29 October 2014 (1 page)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
(34 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
(34 pages)