ODI SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameODI SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128142
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ODI SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLACE D'OR 243 LIMITEDOct 26, 1990Oct 26, 1990

    What are the latest accounts for ODI SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ODI SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of John Dominic Upton as a director on Feb 10, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2016

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Dec 07, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB

    1 pagesAD02

    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 pagesAD01

    Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016

    2 pagesAP03

    Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016

    1 pagesTM02

    Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Christopher Asquith as a director on Apr 26, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 400,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 400,000
    SH01

    Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014

    1 pagesTM02

    Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Appointment of Mr. Michael Allan Rasmuson as a director

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director

    1 pagesTM01

    Annual return made up to Jan 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 400,000
    SH01

    Director's details changed for Mr Oluwole Onabolu on Apr 30, 2013

    2 pagesCH01

    Who are the officers of ODI SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Secretary
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    212594260001
    RASMUSON, Michael Allan, Mr.
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandCanadian98354440002
    KLASSEN, Jenni Therese
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Secretary
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    189610660001
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Secretary
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    British56472270001
    ROBERTSON TOCHER, Judith
    Blacktop House Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Secretary
    Blacktop House Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    British4619160005
    SHEILS, Dominic Ciaran
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    Secretary
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    British111006460001
    STOKES, Paul Bryan
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    Secretary
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    British121660190001
    WRIGHT, Dawn Kyrenia Claudette
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    Secretary
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    British76112110005
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    ASQUITH, Christopher
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Director
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    EnglandBritish17673120004
    BERGER, Ronald Joseph
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    American94015630001
    BRENNAN, Thomas Gerard
    PO BOX 470446
    7655 East 46th Street
    FOREIGN Tulsa
    Oklahoma
    Usa
    Director
    PO BOX 470446
    7655 East 46th Street
    FOREIGN Tulsa
    Oklahoma
    Usa
    American1397800001
    DEKLE, Robert Linden
    PO BOX 470446
    7655 East 46th Street
    FOREIGN Tulsa
    Oklahoma
    Usa
    Director
    PO BOX 470446
    7655 East 46th Street
    FOREIGN Tulsa
    Oklahoma
    Usa
    American1397810001
    FORD, Jess Bradley
    7804 Weymouth Court
    Forte Wayne
    In0iana 46825
    Ussa
    Director
    7804 Weymouth Court
    Forte Wayne
    In0iana 46825
    Ussa
    American50077920001
    HRNCIR JR, George John
    7655 East 46th Street
    FOREIGN Tulsa
    Oklahoma
    Usa
    Director
    7655 East 46th Street
    FOREIGN Tulsa
    Oklahoma
    Usa
    American19220500001
    HUNTER, Neil Cameron
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    Nominee Director
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    British900006300001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    German129969630001
    MAYS, Elaine Doris
    Chiswick Park
    566 Chiswick High Street
    W4 5YF London
    3rd Floor Building 5
    Uk
    Director
    Chiswick Park
    566 Chiswick High Street
    W4 5YF London
    3rd Floor Building 5
    Uk
    ScotlandBritish196074340001
    ONABOLU, Oluwole
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Director
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    United KingdomNigerian171308090002
    PFISTER, Dean William
    PO BOX 470446
    7655 East 46th Street
    7414704 Tulsa
    Oklahoma
    Usa
    Director
    PO BOX 470446
    7655 East 46th Street
    7414704 Tulsa
    Oklahoma
    Usa
    American41990580001
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Director
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    British56472270001
    RENNIE, Thomas George
    Craigton Farmhouse
    Raemoir
    Banchory
    Kincardineshire
    Nominee Director
    Craigton Farmhouse
    Raemoir
    Banchory
    Kincardineshire
    ScotlandBritish900004810001
    STRACHAN, Leslie Hewitt
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    Director
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    United KingdomBritish92375970001
    UPTON, John Dominic
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritish207648640001
    WILKINSON, Robert Ernest
    21 Abbotstone Road
    Putney
    SW15 1QR London
    Director
    21 Abbotstone Road
    Putney
    SW15 1QR London
    EnglandBritish1397790001
    WIMMER, Larry Charles
    6205 E 98th Street
    Tulsa
    Oklahoma 74137
    Usa
    Director
    6205 E 98th Street
    Tulsa
    Oklahoma 74137
    Usa
    American50077980001
    WOOLLEY, Peter John
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    Director
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    British271050002

    Does ODI SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Commencement of winding up
    Aug 24, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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