Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O'DELL CALLAWAY LTD
Company Information for

O'DELL CALLAWAY LTD

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
02061866
Private Limited Company
Liquidation

Company Overview

About O'dell Callaway Ltd
O'DELL CALLAWAY LTD was founded on 1986-10-07 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". O'dell Callaway Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
O'DELL CALLAWAY LTD
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in RG25
 
Previous Names
SELECT OFFICE SOLUTIONS LIMITED 29/04/2006
Filing Information
Company Number 02061866
Company ID Number 02061866
Date formed 1986-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-06 12:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O'DELL CALLAWAY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of O'DELL CALLAWAY LTD

Current Directors
Officer Role Date Appointed
WENDY ODELL CALLAWAY
Director 2001-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID CALLAWAY
Company Secretary 2006-05-11 2008-04-01
WENDY ODELL CALLAWAY
Company Secretary 1991-10-11 2006-05-11
PETER DAVID CALLAWAY
Director 2001-01-15 2006-05-11
TERRY O'DELL
Director 1994-05-05 1999-08-31
ANNE ELIZABETH LAMPORT
Director 1991-08-11 1994-05-05
LAUREN ODELL
Company Secretary 1991-08-11 1991-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ODELL CALLAWAY NEXTRACE LTD Director 2016-06-30 CURRENT 2014-02-05 Active - Proposal to Strike off
WENDY ODELL CALLAWAY MIMOCON LTD Director 2016-01-01 CURRENT 2011-05-11 Active
WENDY ODELL CALLAWAY ZEBRA ACCOUNTANTS LTD Director 2015-08-14 CURRENT 2015-08-14 Active
WENDY ODELL CALLAWAY STEUERKANZLEI ST MATTHEW LTD Director 2014-06-01 CURRENT 2011-05-03 Dissolved 2014-11-18
WENDY ODELL CALLAWAY DATIVE STUDIOS LTD Director 2014-03-31 CURRENT 2014-03-31 Active
WENDY ODELL CALLAWAY ST MATTHEW CONSULTING LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2016-09-27
WENDY ODELL CALLAWAY Z CONSULTING & SERVICES LTD Director 2012-09-03 CURRENT 2012-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-24
2017-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-24
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor, Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL
2016-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-124.70DECLARATION OF SOLVENCY
2016-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-124.70DECLARATION OF SOLVENCY
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0128/07/15 ANNUAL RETURN FULL LIST
2015-05-05CH01Director's details changed for Mrs Wendy Odell Callaway on 2015-05-05
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0128/07/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE
2013-07-29AR0128/07/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0128/07/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0128/07/11 ANNUAL RETURN FULL LIST
2010-11-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03AR0128/07/10 ANNUAL RETURN FULL LIST
2010-01-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY PETER CALLAWAY
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-08-07363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-07288bSECRETARY RESIGNED
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 25 PENFOLD CROFT FARNHAM SURREY GU9 9JD
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02CERTNMCOMPANY NAME CHANGED SELECT OFFICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/04/06
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-08-06363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-27363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-06287REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 25 PENFOLD CROFT FARNHAM SURREY GU9 9JD
2001-08-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-06288cDIRECTOR'S PARTICULARS CHANGED
2001-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/01
2001-08-03363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPPSHIRE GU34 1EN
2001-02-02288bDIRECTOR RESIGNED
2001-01-21288aNEW DIRECTOR APPOINTED
2001-01-21288aNEW DIRECTOR APPOINTED
2000-08-22363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-23288aNEW DIRECTOR APPOINTED
1999-09-16288bDIRECTOR RESIGNED
1999-08-17363sRETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1999-03-24CERTNMCOMPANY NAME CHANGED S.O.S. (FARNHAM) LIMITED CERTIFICATE ISSUED ON 25/03/99
1999-03-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-02363sRETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-12363sRETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-19363sRETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS
1996-01-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-16363sRETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS
1995-06-13395PARTICULARS OF MORTGAGE/CHARGE
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-01AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to O'DELL CALLAWAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-08-04
Notices to Creditors2016-08-04
Appointment of Liquidators2016-08-04
Fines / Sanctions
No fines or sanctions have been issued against O'DELL CALLAWAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-06-13 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 10,022
Creditors Due Within One Year 2012-04-01 £ 27,721
Provisions For Liabilities Charges 2012-04-01 £ 1,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O'DELL CALLAWAY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 7,499
Current Assets 2012-04-01 £ 42,428
Debtors 2012-04-01 £ 34,929
Fixed Assets 2012-04-01 £ 36,546
Shareholder Funds 2012-04-01 £ 39,522
Tangible Fixed Assets 2012-04-01 £ 8,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of O'DELL CALLAWAY LTD registering or being granted any patents
Domain Names

O'DELL CALLAWAY LTD owns 3 domain names.

bandwaccounting.co.uk   selectofficesolutions.co.uk   occca.co.uk  

Trademarks
We have not found any records of O'DELL CALLAWAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O'DELL CALLAWAY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as O'DELL CALLAWAY LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where O'DELL CALLAWAY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyO’DELL CALLAWAY LIMITEDEvent Date2016-07-25
Name of office holder 1: Andrew Watling Office holder 1 IP number: 15910 Name of office holder 2: Carl Jackson Office holder 2 IP number: 8860 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Adam Price , adam.price@quantuma.com , 023 8033 6464 At a general meeting of the above name company, duly convened and held at 2-3 Stable Court, Herriard Park, Herriard, Basingstoke, RG25 2PL on 25 July 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew Watling and Carl Jackson be and are hereby appointed Joint Liquidators of the company on 25 July 2016 for the purposes of such winding up and that they be appointed jointly and severally. Wendy ODell Callaway , Chairman of meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyO’DELL CALLAWAY LIMITEDEvent Date2016-07-25
I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX were appointed Joint Liquidators of the above named company on 25th July 2016 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 27th August 2016 . No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Dated: 2nd August 2016 Andrew Watling : Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyO’DELL CALLAWAY LIMITEDEvent Date2016-07-25
Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860), Joint Liquidators , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , telephone and email address: 02380336464 and info@quantuma.com : Alternative contact for enquiries on proceedings: Adam Price, adam.price@quantuma.com, 023 8033 6464
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O'DELL CALLAWAY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded O'DELL CALLAWAY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.