Company Information for ODW REALISATIONS LIMITED
22 Regent Street, Nottingham, NG1 5BQ,
|
Company Registration Number
06839765
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ODW REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
22 Regent Street Nottingham NG1 5BQ Other companies in NG17 | ||||
Previous Names | ||||
|
Company Number | 06839765 | |
---|---|---|
Company ID Number | 06839765 | |
Date formed | 2009-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-13 13:01:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ODW REALISATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JOHN SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JOHN GASKIN |
Director | ||
JOHN STEPHEN SIMPSON |
Director | ||
MTM SECRETARY LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILQ FOODS UK LTD | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
COR VISION LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
MNTL LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Liquidation | |
ALUMINATE LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/20 FROM Church House 13-15 Regent Street Nottingham NG1 5BS | |
600 | Appointment of a voluntary liquidator | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM 64-66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS | |
AM01 | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 25/05/18 | |
CERTNM | COMPANY NAME CHANGED OLSEN DOORS AND WINDOWS LIMITED CERTIFICATE ISSUED ON 25/05/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068397650003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN GASKIN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN GASKIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068397650006 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068397650005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068397650004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SIMPSON / 22/11/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068397650003 | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM BLACKBURN HOUSE BOUGHTON PUMPING STATION BRAKE LANE BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9HQ | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ UK | |
RES01 | ADOPT MEM AND ARTS 11/03/2009 | |
ELRES | S369(4) SHT NOTICE MEET 11/03/2009 | |
ELRES | S80A AUTH TO ALLOT SEC 11/03/2009 | |
RES04 | GBP NC 1000/100000 11/03/2009 | |
123 | NC INC ALREADY ADJUSTED 11/03/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | APPOINTMENT TERMINATED SECRETARY MTM SECRETARY LIMITED | |
CERTNM | COMPANY NAME CHANGED NORSCAN WINDOWS LIMITED CERTIFICATE ISSUED ON 11/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-17 |
Appointment of Administrators | 2018-05-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | DENMARK SQUARE LTD T/AS MONEY&CO. | ||
Outstanding | DENMARK SQUARE LTD T/AS MONEY&CO. | ||
Outstanding | SYNERGY IN TRADE LIMITED | ||
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 34,415 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 12,300 |
Creditors Due Within One Year | 2013-03-31 | £ 796,807 |
Creditors Due Within One Year | 2012-03-31 | £ 628,924 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,855 |
Provisions For Liabilities Charges | 2012-03-31 | £ 5,159 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ODW REALISATIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 182,369 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 161,775 |
Current Assets | 2013-03-31 | £ 806,319 |
Current Assets | 2012-03-31 | £ 731,884 |
Debtors | 2013-03-31 | £ 439,427 |
Debtors | 2012-03-31 | £ 358,175 |
Fixed Assets | 2013-03-31 | £ 76,693 |
Fixed Assets | 2012-03-31 | £ 29,782 |
Secured Debts | 2013-03-31 | £ 63,457 |
Secured Debts | 2012-03-31 | £ 17,352 |
Shareholder Funds | 2013-03-31 | £ 45,935 |
Shareholder Funds | 2012-03-31 | £ 115,283 |
Stocks Inventory | 2013-03-31 | £ 184,523 |
Stocks Inventory | 2012-03-31 | £ 211,934 |
Tangible Fixed Assets | 2013-03-31 | £ 76,693 |
Tangible Fixed Assets | 2012-03-31 | £ 29,622 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ODW REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44181090 | Windows and French windows and their frames, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood) | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | |||
44 | ||||
44 | ||||
44 | ||||
44 | ||||
44181010 | Windows and French windows and their frames, of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ODW REALISATIONS LIMITED | Event Date | 2019-12-17 |
Name of Company: ODW REALISATIONS LIMITED Company Number: 06839765 Nature of Business: Provider of Doors & Windows Previous Name of Company: Olsen Doors & Windows Limited Registered office: Church Hou… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ODW REALISATIONS LIMITED | Event Date | 2018-05-21 |
In the High Court of Justice Names and Address of Administrators: Andrew J Cordon (IP No. 009687 ) and Richard A B Saville (IP No. 007829 ) both of Business Sustainability Limited , Church House, 13-15 Regent Street, Nottingham, NG1 5BS : Any person who requires further information may contact the Joint Administrator by telephone on 0115 8387330 . Alternatively, enquiries can be made to Andrew Cordon by email at info@business-sustainability.com . Ag UF21955 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |