Company NameODS International (UK) Ltd
Company StatusDissolved
Company NumberSC299413
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRicahrd Hancock
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2006(9 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Manor Crescent
Walton
Wakefield
West Yorkshire
WF2 6PG
Director NameODS International Inc (Corporation)
StatusClosed
Appointed23 March 2006(same day as company formation)
Correspondence Address10375 Richmond Avenue
Suite 900
Houston
Texas Tx770042
United States
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed26 March 2013(7 years after company formation)
Appointment Duration3 years, 10 months (closed 07 February 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDouglas Alexander Kidd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleDirector European Operations
Correspondence Address40b Park Road
Brechin
Angus
DD9 7AP
Scotland
Secretary NameDouglas Alexander Kidd
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address40b Park Road
Brechin
Angus
DD9 7AP
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed29 June 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.all-bar-1.com

Location

Registered AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

850 at £1Ods International Inc.
85.00%
Ordinary
150 at £1Bjg Group LTD
15.00%
Ordinary

Financials

Year2014
Net Worth-£25,998
Cash£25,400
Current Liabilities£57,232

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
4 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
4 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
4 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
4 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamson LLP (1 page)
6 May 2009Secretary appointed paull & williamson LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
19 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
19 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
9 April 2008Return made up to 23/03/08; full list of members (5 pages)
9 April 2008Return made up to 23/03/08; full list of members (5 pages)
8 April 2008Accounts for a small company made up to 31 March 2007 (5 pages)
8 April 2008Accounts for a small company made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 23/03/07; full list of members (5 pages)
19 April 2007Return made up to 23/03/07; full list of members (5 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Registered office changed on 03/07/06 from: gainsborough business centre 4TH floor,suite 4.15 riverside house,riverside drive aberdeen AB11 7LU (1 page)
3 July 2006Registered office changed on 03/07/06 from: gainsborough business centre 4TH floor,suite 4.15 riverside house,riverside drive aberdeen AB11 7LU (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 May 2006Registered office changed on 03/05/06 from: unit L1, badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page)
3 May 2006Registered office changed on 03/05/06 from: unit L1, badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page)
23 March 2006Incorporation (12 pages)
23 March 2006Incorporation (12 pages)