ODEIGA HOUSE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03637973. The registration start date is September 24, 1998. The current status is Active.
Company Number | 03637973 |
Company Name | ODEIGA HOUSE LIMITED |
Registered Address |
Unit 46 Cariocca Business Park Hellidon Close M12 4AH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-09-24 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-08-08 |
Returns Last Update | 2015-07-11 |
Confirmation Statement Due Date | 2021-07-25 |
Confirmation Statement Last Update | 2020-07-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
10890 | Manufacture of other food products n.e.c. |
Address |
UNIT 46 CARIOCCA BUSINESS PARK HELLIDON CLOSE |
Post Code | M12 4AH |
Entity Name | Office Address |
---|---|
BEST (PVT) LIMITED | Unit 87 Cariocca Business Park, Hellidon Close, Manchester, M12 4AH, United Kingdom |
ED'S SWEET CORNER LTD | Unit 83 Hellidon Close, Ardwick, Manchester, M12 4AH, England |
AAA PARTWORN TYRES LIMITED | Unit 57, Cariocca Business Park, Manchester, M12 4AH, United Kingdom |
LOCOMOTIONUK LTD | Unit 22 Hellidon Close, Ardwick, Manchester, M12 4AH, England |
IRECRUITIHEALTHCARE LIMITED | Unit 36, Hellidon Cl, Ardwick, M12 4AH, United Kingdom |
KARTER KNIGHT LIMITED | Unit 50 Hellidon Cl, Ardwick, Manchester, M12 4AH, United Kingdom |
LOCOMOTION RECRUITMENT LIMITED | 51 Hellidon Cl, Ardwick, Manchester, M12 4AH, United Kingdom |
A-STAR DOMESTIC AND COMMERCIAL SERVICES LTD | Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom |
MNH IMMIGRATION ADVISORS LTD | Unit 11, Cariocca Business Park 2 Hellidon Close, Ardwick, Manchester, M12 4AH, England |
TROOLY UK LIMITED | Unit 90 Cariocca Business Park, 2 Hellidon Street, Manchester, M12 4AH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
OSAMMOR, Stella Ifeyinwa | Secretary (Active) | 47 Denison Road, Victoria Park, Manchester, Lancashire, M14 5LZ | / 24 September 1998 |
British / |
Director |
OSAMMOR, John Yahaya, Dr | Director (Active) | Unit 46 Cariocca Business Park, Hellidon Close, M12 4AH | September 1949 / 2 September 2015 |
British / England |
Medical Practitioner |
OSAMMOR, Marie Terez Laraba | Director (Active) | Unit 46, Cariocca Business Park, 2 Hellidon Close, Manchester, Greater Manchester, Uk, Great Britain, M12 4AH | August 1993 / 2 November 2012 |
British / Great Britain |
International Relations |
APPIAH-SAKYI, Kwabena, Dr | Director (Resigned) | Unit 46 Cariocca Business Park, Hellidon Close, Manchester, Lancashire, M12 4AH | January 1965 / 26 October 2009 |
British / England |
Medical Practitioner |
MEREDITH, Roy | Director (Resigned) | 12 Norden Close, Birchwood, Warrington, Cheshire, WA3 7NJ | August 1951 / 19 March 1999 |
British / |
Marketing |
MODUPE OJO, Babatunde Olawale | Director (Resigned) | 8 Omer Avenue, Manchester, M13 0UP | May 1958 / 1 May 2002 |
Nigerian / |
Marketing |
OKOH, Prince Chukwudebe | Director (Resigned) | 43 Pinto Way Ferrier Estate, Kid Brooke, London, SE3 9NW | July 1959 / 25 September 2000 |
Nigerian / |
Accountancy |
OSAMMOR, John Yahaya, Dr | Director (Resigned) | Unit 46 Cariocca Business Park, Hellidon Close, M12 4AH | September 1949 / 9 August 2013 |
British / England |
Medical Practitioner |
OSAMMOR, John Yahaya, Dr | Director (Resigned) | 47 Denison Road, Victoria Park, Manchester, Lancashire, M14 5LZ | September 1949 / 7 April 2003 |
British / England |
Product Development |
OSAMMOR, John Yahaya, Doctor | Director (Resigned) | 31 Whimberry Way, Manchester, Lancashire, M20 4SG | September 1949 / 24 September 1998 |
Nigerian / |
Director |
OSAMMOR, Stella Ifeyinwa | Director (Resigned) | 6 Petworth Close, Manchester, M22 4YQ | December 1958 / 24 September 1998 |
Nigerian / |
Director |
UMEH, Patrick | Director (Resigned) | 8 Gatesgarth Road, Middleton, M24 4NA | September 1962 / 11 April 2005 |
Nigerian / |
Business Management |
WEATE, Roy Derrick | Director (Resigned) | 2 Northam Close, Standish, Wigan, Lancashire, WN6 0RN | March 1958 / 3 December 1999 |
British / |
Operations |
Post Code | M12 4AH |
SIC Code | 10890 - Manufacture of other food products n.e.c. |
Please provide details on ODEIGA HOUSE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.