Advanced company searchLink opens in new window

ODEVO UK HOLDCO LIMITED

Company number 13111565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2024 MR01 Registration of charge 131115650007, created on 24 May 2024
29 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2024 MR01 Registration of charge 131115650006, created on 24 January 2024
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 44,170,358
16 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 MR01 Registration of charge 131115650005, created on 3 July 2023
12 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
01 Nov 2022 CERTNM Company name changed wexford holdco LIMITED\certificate issued on 01/11/22
  • NM04 ‐ Change of name by provision in articles
31 Oct 2022 TM01 Termination of appointment of Nils Hampus Tunhammar as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of Mattias Manfred Malmback as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of Martin Bengt Nilsson Erleman as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Mr Parimal Raojibhai Patel as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Mr Richard John Daver as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Mr Jonathan Paul Smith as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Miss Lisa Jane Fantom as a director on 31 October 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
15 Jul 2022 MR01 Registration of charge 131115650004, created on 15 July 2022
19 May 2022 MR01 Registration of charge 131115650003, created on 17 May 2022
06 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2022 MR01 Registration of charge 131115650002, created on 21 March 2022
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 30,650,343
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 30,115,650
16 Mar 2022 MR04 Satisfaction of charge 131115650001 in full