ODHAMS NEWSPAPERS LIMITED

ODHAMS NEWSPAPERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameODHAMS NEWSPAPERS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02179889
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ODHAMS NEWSPAPERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ODHAMS NEWSPAPERS LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of ODHAMS NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IVANHEM LIMITEDOct 16, 1987Oct 16, 1987

    What are the latest accounts for ODHAMS NEWSPAPERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ODHAMS NEWSPAPERS LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2025
    Next Confirmation Statement DueApr 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024
    OverdueNo

    What are the latest filings for ODHAMS NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Mar 12, 2025

    3 pagesAD01
    YDXSUNU9

    Declaration of solvency

    5 pagesLIQ01
    YDXSUNCO

    Appointment of a voluntary liquidator

    3 pages600
    YDXSUMZU

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2025

    LRESSP
    YDXSUMC9

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase capital 11/02/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    YDWD42C9

    Statement of capital following an allotment of shares on Feb 11, 2025

    • Capital: GBP 15,000,002
    3 pagesSH01
    XDW4UINS

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA
    ADBDXLSH

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01
    XD06P08X

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA
    ACCCXJKP

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01
    XC08S2JT

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01
    XBUN292X

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA
    AB9P3KXU

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01
    XB1ISZPE

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA
    AADWMEPC

    Confirmation statement made on Mar 28, 2021 with updates

    3 pagesCS01
    XA29UT9C

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA
    A9ED145L

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01
    X91W566Q

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA
    A8DH34L8

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01
    X8C5B78J

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01
    X8C5B7CR

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01
    X827ZEMG

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01
    X80B0MM8

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01
    X80B0MK0

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA
    A7D05N2R

    Secretary's details changed for T M Secretaries Limited on May 04, 2018

    1 pagesCH04
    X7BU1VP5

    Who are the officers of ODHAMS NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    MULLEN, James Joseph
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandBritishChief Executive Officer91567460002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    STEPHENS, Henry Alan
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    Secretary
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    British53340001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    British146096300001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishChartered Accountant35681240003
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritishAccountant60496120001
    BURRINGTON, Ernest
    Oak House Park Avenue
    Farnborough
    BR6 8LH Orpington
    Kent
    Director
    Oak House Park Avenue
    Farnborough
    BR6 8LH Orpington
    Kent
    BritishNewspaper Editor51444410001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritishChief Executive58101280002
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishChief Executive193254640001
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    GUEST, Lawrence Kingsley
    Shearwater House
    1 Sea Grove
    PO20 9HT Selsey
    West Sussex
    Director
    Shearwater House
    1 Sea Grove
    PO20 9HT Selsey
    West Sussex
    Great BritainBritishFinance Director2986010002
    HORWOOD, Victor Lindsay
    Courtyard
    Auchineden Blanefield
    G63 9AX Glasgow
    Director
    Courtyard
    Auchineden Blanefield
    G63 9AX Glasgow
    BritishChief Executive41160001
    STEPHENS, Henry Alan
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    Director
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    BritishCompany Director53340001
    STONEY, Michael Butler
    12 Hunters Meadow
    Dulwich
    SE19 1HX London
    Director
    12 Hunters Meadow
    Dulwich
    SE19 1HX London
    BritishChartered Accountant102920001
    VAGHELA, Vijay Lakhman
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishBarrister146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishBarrister146096300001
    WILSON, Charles Martin
    23 Campden Hill Square
    W8 7JY London
    Director
    23 Campden Hill Square
    W8 7JY London
    EnglandBritishDirector7941140001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001

    Who are the persons with significant control of ODHAMS NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mgl2 Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number6234510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ODHAMS NEWSPAPERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2025Commencement of winding up
    Feb 25, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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