ODI SERVICES LIMITED
Overview
| Company Name | ODI SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC128142 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ODI SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ODI SERVICES LIMITED located?
| Registered Office Address | Kirkhill Road Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ODI SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLACE D'OR 243 LIMITED | Oct 26, 1990 | Oct 26, 1990 |
What are the latest accounts for ODI SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ODI SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Termination of appointment of John Dominic Upton as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 07, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB | 1 pages | AD02 | ||||||||||
Registered office address changed from Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on Nov 25, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Asquith as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr. Michael Allan Rasmuson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Oluwole Onabolu as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Oluwole Onabolu on Apr 30, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of ODI SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | 212594260001 | |||||||
| RASMUSON, Michael Allan, Mr. | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | Canadian | 98354440002 | |||||
| KLASSEN, Jenni Therese | Secretary | Baker Hughes Building Stoneywood Park North, Dyce AB21 7EA Aberdeen | 189610660001 | |||||||
| REEKIE, George | Secretary | Birchdale Raemoir Road AB31 4EQ Banchory Kincardineshire | British | 56472270001 | ||||||
| ROBERTSON TOCHER, Judith | Secretary | Blacktop House Blacktop Kingswells AB15 8QJ Aberdeen | British | 4619160005 | ||||||
| SHEILS, Dominic Ciaran | Secretary | 19 Beechgrove Gardens AB15 5HG Aberdeen Aberdeenshire | British | 111006460001 | ||||||
| STOKES, Paul Bryan | Secretary | c/o Baker Hughes Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YF London 3rd | British | 121660190001 | ||||||
| WRIGHT, Dawn Kyrenia Claudette | Secretary | 19 St Amand Drive OX14 5RQ Abingdon Oxon | British | 76112110005 | ||||||
| PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||
| ASQUITH, Christopher | Director | c/o Baker Hughes Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YF London 3rd United Kingdom | England | British | 17673120004 | |||||
| BERGER, Ronald Joseph | Director | Flat 4 27 Bolton Gardens SW5 0AQ London | American | 94015630001 | ||||||
| BRENNAN, Thomas Gerard | Director | PO BOX 470446 7655 East 46th Street FOREIGN Tulsa Oklahoma Usa | American | 1397800001 | ||||||
| DEKLE, Robert Linden | Director | PO BOX 470446 7655 East 46th Street FOREIGN Tulsa Oklahoma Usa | American | 1397810001 | ||||||
| FORD, Jess Bradley | Director | 7804 Weymouth Court Forte Wayne In0iana 46825 Ussa | American | 50077920001 | ||||||
| HRNCIR JR, George John | Director | 7655 East 46th Street FOREIGN Tulsa Oklahoma Usa | American | 19220500001 | ||||||
| HUNTER, Neil Cameron | Nominee Director | Northwater House 6 High Street DD9 7TE Edzell Angus | British | 900006300001 | ||||||
| LICHTE, Rudiger | Director | 8810 Horgen Seegartenstrasse 63 Switzerland | German | 129969630001 | ||||||
| MAYS, Elaine Doris | Director | Chiswick Park 566 Chiswick High Street W4 5YF London 3rd Floor Building 5 Uk | Scotland | British | 196074340001 | |||||
| ONABOLU, Oluwole | Director | Baker Hughes Building Stoneywood Park North, Dyce AB21 7EA Aberdeen | United Kingdom | Nigerian | 171308090002 | |||||
| PFISTER, Dean William | Director | PO BOX 470446 7655 East 46th Street 7414704 Tulsa Oklahoma Usa | American | 41990580001 | ||||||
| REEKIE, George | Director | Birchdale Raemoir Road AB31 4EQ Banchory Kincardineshire | British | 56472270001 | ||||||
| RENNIE, Thomas George | Nominee Director | Craigton Farmhouse Raemoir Banchory Kincardineshire | Scotland | British | 900004810001 | |||||
| STRACHAN, Leslie Hewitt | Director | 7 Craigie Park Rosemount AB25 2SE Aberdeen Aberdeenshire | United Kingdom | British | 92375970001 | |||||
| UPTON, John Dominic | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | British | 207648640001 | |||||
| WILKINSON, Robert Ernest | Director | 21 Abbotstone Road Putney SW15 1QR London | England | British | 1397790001 | |||||
| WIMMER, Larry Charles | Director | 6205 E 98th Street Tulsa Oklahoma 74137 Usa | American | 50077980001 | ||||||
| WOOLLEY, Peter John | Director | The Library Thorndon Hall Thorndon Park, Ingrave CM13 3RJ Brentwood Essex | British | 271050002 |
Does ODI SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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