Company NameOdema Limited
DirectorsJalel Souissi and Jacques Gilbert Marie Mangeot
Company StatusActive
Company Number05609919
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameJalel Souissi
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed10 May 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anchorage Court Caspian Road
Altrincham
WA14 5HH
Director NameJacques Gilbert Marie Mangeot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed10 May 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Anchorage Court Caspian Road
Altrincham
WA14 5HH
Director NameCatherine Louise Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RolePhysiotherapist
Correspondence AddressGreenoaks Farm
Ostlers Lane
Mobberley
Cheshire
WA16 7LY
Secretary NameJanine Davis
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Gorsley Green Cottages
Marton
Cheshire
SK11 9HL
Director NameMr Rex Nigel Davis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 month after company formation)
Appointment Duration16 years, 5 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ruskin Court
Knutsford
WA16 6HN
Secretary NameMr Benjamin Thomas Coates
StatusResigned
Appointed01 December 2011(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 2021)
RoleCompany Director
Correspondence Address26 Britten Crescent
Moulton
Northwich
CW9 8XA
Director NameMrs Jennifer Sue Davis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ruskin Court
Knutsford
WA16 6HN
Secretary NameMs Victoria Louise Potts
StatusResigned
Appointed10 June 2021(15 years, 7 months after company formation)
Appointment Duration11 months (resigned 10 May 2022)
RoleCompany Director
Correspondence Address2 Holly Road
Lymm
Cheshire
WA13 9RA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2022(16 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2023)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
NG2 1BJ

Contact

Websitewww.odema.co.uk
Email address[email protected]
Telephone0161 9279398
Telephone regionManchester

Location

Registered Address1 Anchorage Court
Caspian Road
Altrincham
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£715,205
Cash£217,435
Current Liabilities£622,782

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

6 December 2011Delivered on: 8 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 October 2008Delivered on: 14 October 2008
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 March 2023Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 March 2023 (1 page)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
23 January 2023Confirmation statement made on 2 November 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 May 2022Appointment of Castlegate Secretaries Limited as a secretary on 10 May 2022 (2 pages)
13 May 2022Termination of appointment of Jennifer Sue Davis as a director on 10 May 2022 (1 page)
13 May 2022Cessation of Rex Nigel Davis as a person with significant control on 10 May 2022 (1 page)
13 May 2022Termination of appointment of Victoria Louise Potts as a secretary on 10 May 2022 (1 page)
13 May 2022Appointment of Jalel Souissi as a director on 10 May 2022 (2 pages)
13 May 2022Appointment of Jacques Gilbert Marie Mangeot as a director on 10 May 2022 (2 pages)
13 May 2022Termination of appointment of Rex Nigel Davis as a director on 10 May 2022 (1 page)
13 May 2022Notification of Acrelec Uk Limited as a person with significant control on 10 May 2022 (2 pages)
16 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
10 June 2021Appointment of Ms Victoria Louise Potts as a secretary on 10 June 2021 (2 pages)
10 June 2021Termination of appointment of Benjamin Thomas Coates as a secretary on 10 June 2021 (1 page)
29 March 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
5 November 2019Change of details for Mr Rex Nigel Davis as a person with significant control on 1 September 2019 (2 pages)
5 November 2019Director's details changed for Mr Rex Nigel Davis on 1 September 2019 (2 pages)
5 November 2019Director's details changed for Mrs Jennifer Sue Davis on 1 September 2019 (2 pages)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
8 October 2018Secretary's details changed for Mr Benjamin Thomas Coates on 8 October 2018 (1 page)
4 July 2018Registered office address changed from Unit a3 Kamino House Altrincham Business Park Stuart Road Altrincham WA14 5GJ to 1 Anchorage Court Caspian Road Altrincham WA14 5HH on 4 July 2018 (1 page)
16 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 500
(5 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 500
(5 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 500
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Appointment of Mrs Jennifer Sue Davis as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mrs Jennifer Sue Davis as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mrs Jennifer Sue Davis as a director on 1 April 2015 (2 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500
(4 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500
(4 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
(4 pages)
22 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
(4 pages)
22 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
22 August 2012Registered office address changed from Unit 3 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES England on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Unit 3 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES England on 22 August 2012 (1 page)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2011Appointment of Mr Benjamin Thomas Coates as a secretary (2 pages)
13 December 2011Appointment of Mr Benjamin Thomas Coates as a secretary (2 pages)
12 December 2011Termination of appointment of Janine Davis as a secretary (1 page)
12 December 2011Termination of appointment of Janine Davis as a secretary (1 page)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
22 September 2010Registered office address changed from C/O Edwards & Co, Harefield House, Alderley Road Wilmslow Cheshire SK9 1RA on 22 September 2010 (1 page)
22 September 2010Registered office address changed from C/O Edwards & Co, Harefield House, Alderley Road Wilmslow Cheshire SK9 1RA on 22 September 2010 (1 page)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 November 2009Director's details changed for Rex Nigel Davis on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Rex Nigel Davis on 18 November 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 November 2008Return made up to 02/11/08; full list of members (3 pages)
11 November 2008Return made up to 02/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 November 2006Return made up to 02/11/06; full list of members (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Return made up to 02/11/06; full list of members (2 pages)
15 November 2006Director resigned (1 page)
18 April 2006Registered office changed on 18/04/06 from: 29A water lane wilmslow cheshire SK9 5AR (1 page)
18 April 2006Registered office changed on 18/04/06 from: 29A water lane wilmslow cheshire SK9 5AR (1 page)
27 March 2006Ad 06/12/05--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 March 2006Ad 06/12/05--------- £ si 499@1=499 £ ic 1/500 (2 pages)
14 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
2 November 2005Incorporation (10 pages)
2 November 2005Incorporation (10 pages)