Company NameOdeiga House Limited
DirectorsMarie-Terez Laraba Osammor and John Yahaya Osammor
Company StatusActive
Company Number03637973
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameMrs Stella Ifeyinwa Osammor
NationalityBritish
StatusCurrent
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Denison Road
Victoria Park
Manchester
Lancashire
M14 5LZ
Director NameMiss Marie-Terez Laraba Osammor
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleInternational Relations
Country of ResidenceEngland
Correspondence Address42 Leegrange Road 42
Leegrange Road
Manchester
Lancashire
M9 4FA
Director NameDr John Yahaya Osammor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address42 Leegrange Road
Manchester
M9 4FA
Director NameDr John Yahaya Osammor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNigerian
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Whimberry Way
Manchester
Lancashire
M20 4SG
Director NameStella Ifeyinwa Osammor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Petworth Close
Manchester
M22 4YQ
Director NameMr Roy Meredith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 March 2002)
RoleMarketing
Country of ResidenceEngland
Correspondence Address12 Norden Close
Birchwood
Warrington
Cheshire
WA3 7NJ
Director NameRoy Derrick Weate
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2004)
RoleOperations
Correspondence Address2 Northam Close
Standish
Wigan
Lancashire
WN6 0RN
Director NamePrince Chukwudebe Okoh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed25 September 2000(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2003)
RoleAccountancy
Correspondence Address43 Pinto Way Ferrier Estate
Kid Brooke
London
SE3 9NW
Director NameBabatunde Olawale Modupe Ojo
Date of BirthMay 1958 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed01 May 2002(3 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 September 2002)
RoleMarketing
Correspondence Address8 Omer Avenue
Manchester
M13 0UP
Director NameDr John Yahaya Osammor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2009)
RoleProduct Development
Country of ResidenceEngland
Correspondence Address47 Denison Road
Victoria Park
Manchester
Lancashire
M14 5LZ
Director NamePatrick Umeh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed11 April 2005(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 May 2010)
RoleBusiness Management
Correspondence Address8 Gatesgarth Road
Middleton
M24 4NA
Director NameDr Kwabena Appiah-Sakyi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2014)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 46 Cariocca Business Park Hellidon Close
Manchester
Lancashire
M12 4AH

Contact

Websitewww.odeigahouse.com
Telephone0161 2736665
Telephone regionManchester

Location

Registered Address42 Leegrange Road
Manchester
M9 4FA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£68,715
Current Liabilities£9,491

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Filing History

13 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
17 November 2022Registered office address changed from Unit 46 Cariocca Business Park Hellidon Close M12 4AH to 42 Leegrange Road Manchester M9 4FA on 17 November 2022 (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Compulsory strike-off action has been discontinued (1 page)
25 April 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 August 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
18 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Appointment of Dr John Yahaya Osammor as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Dr John Yahaya Osammor as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Dr John Yahaya Osammor as a director on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of John Yahaya Osammor as a director on 17 February 2015 (1 page)
2 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 60,000
(4 pages)
2 September 2015Termination of appointment of John Yahaya Osammor as a director on 17 February 2015 (1 page)
2 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 60,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 60,000
(5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 60,000
(5 pages)
8 July 2014Termination of appointment of Kwabena Appiah-Sakyi as a director (1 page)
8 July 2014Termination of appointment of Kwabena Appiah-Sakyi as a director (1 page)
12 April 2014Director's details changed for Dr Koby Appiah-Sakyi on 12 April 2014 (2 pages)
12 April 2014Director's details changed for Dr Koby Appiah-Sakyi on 12 April 2014 (2 pages)
22 December 2013Director's details changed for Dr Koby Appiah-Sakyi on 22 December 2013 (2 pages)
22 December 2013Director's details changed for Dr Koby Appiah-Sakyi on 22 December 2013 (2 pages)
22 December 2013Annual return made up to 24 September 2013 with a full list of shareholders (6 pages)
22 December 2013Annual return made up to 24 September 2013 with a full list of shareholders (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Appointment of Dr John Yahaya Osammor as a director (2 pages)
27 August 2013Appointment of Dr John Yahaya Osammor as a director (2 pages)
21 November 2012Appointment of Miss Marie Terez Laraba Osammor as a director (2 pages)
21 November 2012Appointment of Miss Marie Terez Laraba Osammor as a director (2 pages)
29 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
3 June 2010Termination of appointment of Patrick Umeh as a director (1 page)
3 June 2010Termination of appointment of Patrick Umeh as a director (1 page)
3 December 2009Appointment of Dr Koby Appiah-Sakyi as a director (3 pages)
3 December 2009Appointment of Dr Koby Appiah-Sakyi as a director (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Annual return made up to 24 September 2008 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 24 September 2008 with a full list of shareholders (4 pages)
2 August 2009Appointment terminated director john osammor (1 page)
2 August 2009Appointment terminated director john osammor (1 page)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Return made up to 24/09/07; full list of members (4 pages)
20 October 2008Return made up to 24/09/07; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(8 pages)
31 October 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(8 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2004Return made up to 24/09/04; full list of members (7 pages)
11 October 2004Return made up to 24/09/04; full list of members (7 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 October 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
28 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
6 January 2003Nc inc already adjusted 05/09/02 (1 page)
6 January 2003Return made up to 24/09/02; full list of members (7 pages)
6 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2003Nc inc already adjusted 05/09/02 (1 page)
6 January 2003Return made up to 24/09/02; full list of members (7 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
22 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(7 pages)
22 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
25 October 2000Return made up to 24/09/00; full list of members (6 pages)
25 October 2000Return made up to 24/09/00; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
19 October 1999Return made up to 24/09/99; full list of members (6 pages)
19 October 1999Return made up to 24/09/99; full list of members (6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
24 September 1998Incorporation (16 pages)
24 September 1998Incorporation (16 pages)