Advanced company searchLink opens in new window

ODX INNOVATIONS LIMITED

Company number SC549676

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)
19 Dec 2023 AM22(Scot) Move from Administration case to Creditor's Voluntary Liquidation
27 Jul 2023 AM10(Scot) Administrator's progress report
28 Feb 2023 AM07(Scot) Creditors’ decision on administrator’s proposals
09 Feb 2023 AM03(Scot) Notice of Administrator's proposal
25 Jan 2023 AM02(Scot) Statement of affairs AM02SOASCOT/AM02SOCSCOT
21 Dec 2022 AD01 Registered office address changed from Solasta House Inverness Campus Inverness IV2 5NA Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 21 December 2022
20 Dec 2022 TM01 Termination of appointment of Giovanni Magni as a director on 19 December 2022
20 Dec 2022 AM01(Scot) Appointment of an administrator
20 Dec 2022 TM01 Termination of appointment of John Giles Hamilton as a director on 19 December 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
02 Nov 2022 AA Accounts for a small company made up to 31 December 2020
21 Jan 2022 AP01 Appointment of Mr Ewan Douglas Chirnside as a director on 18 January 2022
21 Jan 2022 AP01 Appointment of Mr Giovanni Magni as a director on 18 January 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
08 Apr 2021 AA Accounts for a small company made up to 31 December 2019
01 Apr 2021 AP01 Appointment of Mr Scott Michael Crowder as a director on 18 March 2021
01 Apr 2021 TM01 Termination of appointment of Ashok Keerti Shah as a director on 18 March 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
16 Jul 2020 CH01 Director's details changed for Mr John Giles Hamilton on 15 July 2020
16 Jul 2020 CH01 Director's details changed for Mr John Giles Hamilton on 14 January 2020
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 10.58822
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 10.58822
26 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities