THALIA IOW ODC LIMITED
Overview
| Company Name | THALIA IOW ODC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07580751 |
| 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 IOW ODC LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is THALIA IOW 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 IOW ODC LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLERTON WASTE RECOVERY PARK INTERIM SPV LIMITED | Mar 28, 2011 | Mar 28, 2011 |
What are the latest accounts for THALIA IOW ODC LIMITED?
| Overdue | Yes |
|---|---|
| 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 IOW ODC LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for THALIA IOW ODC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andrew Oyesiku as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jeffrey James Holder as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Appointment of Mr Martin Anthony Cooke as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sara Maria Teresa Roden as a director on Oct 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 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 | ||
Confirmation statement made on Sep 14, 2023 with updates | 4 pages | CS01 | ||
Appointment of Albany Secretariat Limited as a secretary on May 30, 2023 | 2 pages | AP04 | ||
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 | ||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on May 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 30, 2021 | 11 pages | AA | ||
Cessation of Amey Plc as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||
Notification of Thalia Waste Management Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC02 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Appointment of Mr Oriol Sabater Domenech as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Birch as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Oyesiku as a director on May 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Who are the officers of THALIA IOW 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 | ||||||||||
| COOKE, Martin Anthony | Director | Uggool H91 H67A Moycullen Papillion Galway Ireland | Ireland | Irish | 269748630001 | |||||||||
| HOLDER, Jeffrey James | Director | Church Hill LS17 0DB North Rigton Spout House England | United Kingdom | British | 325292080001 | |||||||||
| 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 6-8 Catalonia Spain | Spain | Spanish | 165853920001 | |||||||||
| BEAUS ROMERO, Antonio | Director | 6-8 Avenida De La Catedral Barcelona Catalonia 08002 Spain | Spain | Spanish | 158873840001 | |||||||||
| BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | 76116640004 | |||||||||
| CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 152971000001 | |||||||||
| CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 152971000001 | |||||||||
| COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire England | England | British | 88691090005 | |||||||||
| FENTON, Christopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire England | England | British | 114610580002 | |||||||||
| GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 277343840001 | |||||||||
| GREGG, Nicholas Mark | Director | Edmund Halley Road OX4 4DG Oxford The Sherard Building Oxfordshire United Kingdom | England | British | 144667000001 | |||||||||
| NIETO MIER, Gonzalo | Director | 6-8 Avenida De La Catedral Barcelona Catalonia 08002 Spain | Spain | Spanish | 158873830001 | |||||||||
| OYESIKU, Andrew | Director | Ely Road CB25 9PG Waterbeach Waste Management Park United Kingdom | United Kingdom | British | 296328090001 | |||||||||
| RODEN, Sara Maria Teresa | Director | Waterbeach Waste Management Park Ely Road CB25 9PQ Waterbeach Thalia Waste Management England | United Kingdom | British | 316830480001 | |||||||||
| SABATER DOMENECH, Oriol | Director | Ely Road CB25 9PG Waterbeach Waste Management Park Cambridgeshire United Kingdom | United Kingdom | Spanish | 295705720001 |
Who are the persons with significant control of THALIA IOW ODC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thalia Waste Management Limited | Nov 30, 2022 | 10 Furnival Street EC4A 1AB London Chancery Exchange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amey Plc | Aug 06, 2021 | 10 Furnival Street EC4A 1AB London Chancery Exchange England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ameycespa Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | Yes | ||||||||||
| |||||||||||||
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