Company NameODUS (UK) Limited
DirectorYoung Bok Cho
Company StatusActive
Company Number05322634
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Young Bok Cho
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Drovers Mead
Brentwood
Essex
CM14 5WB
Secretary NameBrentwood Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 November 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Director NameMr Mark Abernethie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameSt Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressC/O Ashfields-Chartered Cert. Accnts
International House, Cray Avenue
Orpington
Kent
BR5 3RS
Secretary NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed24 June 2005(5 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 November 2016)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Contact

Websiteodusuk.com
Email address[email protected]
Telephone0131 8951308
Telephone regionEdinburgh

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2k at £1Heeah Cho
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,248
Cash£69,478
Current Liabilities£62,261

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Filing History

6 March 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
27 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
3 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
7 March 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
13 April 2017Termination of appointment of Mark Abernethie as a director on 12 April 2017 (1 page)
13 April 2017Termination of appointment of Mark Abernethie as a director on 12 April 2017 (1 page)
3 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 November 2016Appointment of Brentwood Secretaries Ltd as a secretary on 1 November 2016 (2 pages)
10 November 2016Appointment of Brentwood Secretaries Ltd as a secretary on 1 November 2016 (2 pages)
10 November 2016Termination of appointment of Frontleader Investments Ltd as a secretary on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Frontleader Investments Ltd as a secretary on 1 November 2016 (1 page)
2 March 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,000
(4 pages)
2 March 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,000
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,000
(4 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,000
(4 pages)
28 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,000
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 November 2013Appointment of Mr Mark Abernethie as a director (2 pages)
19 November 2013Appointment of Mr Mark Abernethie as a director (2 pages)
8 April 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
18 January 2012Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 18 January 2012 (1 page)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
30 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Frontleader Investments Ltd on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Frontleader Investments Ltd on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Young Bok Cho on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Young Bok Cho on 19 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 February 2009Return made up to 30/12/08; full list of members (3 pages)
11 February 2009Return made up to 30/12/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 February 2008Return made up to 30/12/07; full list of members (2 pages)
18 February 2008Return made up to 30/12/07; full list of members (2 pages)
26 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
26 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
5 February 2007Return made up to 30/12/06; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 30/12/06; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
14 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
14 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
6 February 2006Return made up to 30/12/05; full list of members (2 pages)
6 February 2006Return made up to 30/12/05; full list of members (2 pages)
12 December 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
12 December 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
15 July 2005Ad 24/06/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
15 July 2005Ad 24/06/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
5 July 2005Registered office changed on 05/07/05 from: c/o ashfields chartered cert. Accnts, international house cray avenue orpington BR5 3RS (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: c/o ashfields chartered cert. Accnts, international house cray avenue orpington BR5 3RS (1 page)
30 December 2004Incorporation (20 pages)
30 December 2004Incorporation (20 pages)