THALIA WB ODC LIMITED
Overview
Company Name | THALIA WB ODC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00958007 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THALIA WB ODC LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is THALIA WB ODC LIMITED located?
Registered Office Address | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THALIA WB ODC LIMITED?
Company Name | From | Until |
---|---|---|
AMEYCESPA (EAST) LIMITED | May 25, 2011 | May 25, 2011 |
DONARBON LIMITED | Jul 10, 1969 | Jul 10, 1969 |
What are the latest accounts for THALIA WB ODC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THALIA WB ODC LIMITED?
Last Confirmation Statement Made Up To | May 02, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for THALIA WB ODC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Appointment of Ms Sara Maria Teresa Roden as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oriol Sabater Domenech as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Albany Secretariat Limited as a secretary on May 30, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on May 30, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on May 31, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 14, 2022 with updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Oriol Sabater Domenech as a director on May 09, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Francisco Hevia Gonzalez as a director on Apr 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Oyesiku as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Certificate of change of name Company name changed ameycespa (east) LIMITED\certificate issued on 05/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Ameycespa (East) Holdings Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of THALIA WB ODC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBANY SECRETARIAT LIMITED | Secretary | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England |
| 303585870001 | ||||||||||
OYESIKU, Andrew | Director | Ely Road CB25 9PG Waterbeach Waste Management Park United Kingdom | United Kingdom | British | Operations Director | 295221370001 | ||||||||
RODEN, Sara Maria Teresa | Director | Waterbeach Waste Management Park Ely Road CB25 9PQ Waterbeach Thalia Waste Management England | United Kingdom | British | Business Improvement Director | 316830480001 | ||||||||
CHALLIS, Robert John | Secretary | 1 Cherry Orchard Oakington CB4 5AY Cambridge Cambridgeshire | British | 2953050001 | ||||||||||
DAVIS, Robin Peter | Secretary | 98a Church Road West Row IP28 8PF Bury St Edmunds Suffolk | British | 113140520001 | ||||||||||
DICKERSON, Doris Lillian | Secretary | 8a Madingley Road CB3 0EE Cambridge Cambridgeshire | British | 20852930004 | ||||||||||
DICKERSON, Rosemary Anne | Secretary | 8a Madingley Road CB3 0EE Cambridge Cambridgeshire | British | 36571810001 | ||||||||||
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
ALIANA PORTUGAL, Antoni | Director | Avenida De La Catedral Barcelona 08002 6-8 Catalonia Spain | Spain | Spanish | Cfo | 165853920001 | ||||||||
BEAUS ROMERO, Antonio | Director | Avenida De La Catedral 08002 Barcelona 6-8 Catalonia Spain | Spain | Spanish | Director | 153115880001 | ||||||||
CHALLIS, Nolita Vanessa | Director | 1 Cherry Orchard Water Lane CB4 5AY Oakington Cambridgeshire | British | Director | 104749280001 | |||||||||
CHALLIS, Robert John | Director | 1 Cherry Orchard Oakington CB4 5AY Cambridge Cambridgeshire | British | Director | 2953050001 | |||||||||
CLOVER, Sarah Louise | Director | Flat Farm Road Willingham CB24 5JW Cambridge Cambridgeshire | England | British | Waste Management | 119489550001 | ||||||||
CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | Head Of Investment Management | 152971000001 | ||||||||
CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | Head Of Investment Management | 152971000001 | ||||||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Investment Director | 88691090005 | ||||||||
DAVENPORT, Mark Edward | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | United Kingdom | British | Company Director | 16640010002 | ||||||||
DAVENPORT, Mark Edward | Director | Alboro House Twentypence Road Cottenham CB4 8PS Cambridge | United Kingdom | British | Director | 16640010002 | ||||||||
DICKERSON, Doris Lillian | Director | 8a Madingley Road CB3 0EE Cambridge Cambridgeshire | England | British | Secretary | 20852930004 | ||||||||
DICKERSON, John Bernard | Director | 8a Madingley Road CB3 0EE Cambridge Cambridgeshire | British | Director | 20852940002 | |||||||||
DICKERSON, Rosemary Anne | Director | 8a Madingley Road CB3 0EE Cambridge Cambridgeshire | United Kingdom | British | Secretary | 20852920002 | ||||||||
EDMEADES, James | Director | 2 Kingfisher, Isleham Marina Fen Bank, Isleham CB7 5SL Ely | United Kingdom | British | Waste Management | 124755050001 | ||||||||
EDMONDSON, Robert | Director | Speke Road Garston L19 2PH Liverpool The Matchworks England | England | British | Sector Business Director | 203736680001 | ||||||||
FAIERS, Colin Charles | Director | 4 Elm Way Willingham CB4 5JS Cambridge Canbridgeshire | United Kingdom | British | Chartered Accountant | 157295550001 | ||||||||
FENTON, Christopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Managing Director | 114610580002 | ||||||||
GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Director | 277343840001 | ||||||||
GREENWELL, Paul | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Managing Director | 161772910001 | ||||||||
GREGG, Nicholas Mark | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Company Director | 144667000001 | ||||||||
HEVIA GONZALEZ, Francisco | Director | 4th Floor 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | Spanish | Company Director | 253412850001 | ||||||||
HEVIA GONZALEZ, Francisco | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | United Kingdom | Spanish | Company Director | 253412850001 | ||||||||
JONES, Jonathan Andrew | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Waste Manager | 148307920001 | ||||||||
NIETO MIER, Gonzalo | Director | Avenida De La Catedral 08002 Barcelona 6-8 Catalonia Spain | Spain | Spanish | Director | 154981760001 | ||||||||
SABATER DOMENECH, Oriol | Director | Ely Road CB25 9PG Waterbeach Waste Management Park Cambridgeshire United Kingdom | United Kingdom | Spanish | Operations Director | 295705720001 |
Who are the persons with significant control of THALIA WB ODC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thalia Wb Holdco Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0