ODELLE TECHNOLOGY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-04-07 delete about_pages_linkeddomain twitter.com
2023-04-07 delete contact_pages_linkeddomain twitter.com
2023-04-07 delete index_pages_linkeddomain twitter.com
2023-04-07 delete service_pages_linkeddomain twitter.com
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-06-10 delete address Unit 1-2 Field View Business Park Bicester UINITED KINGDOM OX27 7SG
2022-06-10 insert address Unit 1-2 Field View Business Park Bicester UNITED KINGDOM OX27 7SG
2022-06-10 update primary_contact Unit 1-2 Field View Business Park Bicester UINITED KINGDOM OX27 7SG => Unit 1-2 Field View Business Park Bicester UNITED KINGDOM OX27 7SG
2022-04-10 delete about_pages_linkeddomain bonline.com
2022-04-10 delete address 15 Rue de President Roosevelt, Pons 17800
2022-04-10 delete address Unit 1-2 Field View Business Pk, Bicester OX27 7SG
2022-04-10 delete alias bOnline Limited
2022-04-10 delete contact_pages_linkeddomain bonline.com
2022-04-10 delete service_pages_linkeddomain bonline.com
2022-04-10 delete service_pages_linkeddomain bonline.site
2022-04-10 delete source_ip 34.89.65.31
2022-04-10 insert address 15 Rue de President Roosevelt, Pons, FRANCE 17800
2022-04-10 insert address Unit 1-2 Field View Business Park Bicester UINITED KINGDOM OX27 7SG
2022-04-10 insert address Unit 1-2 Field View Business Pk, Bicester, UK OX27 7SG
2022-04-10 insert alias Odelle Technology Ltd.
2022-04-10 insert source_ip 160.153.138.53
2022-04-10 update primary_contact Unit 1-2 Field View Business Pk, Bicester OX27 7SG => Unit 1-2 Field View Business Park Bicester UINITED KINGDOM OX27 7SG
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-04-11 insert general_emails in..@odelletechnology.com
2021-04-11 delete partner UOVO Technologies
2021-04-11 insert email in..@odelletechnology.com
2021-04-11 insert partner Ben Wensley-Stock Consulting
2021-04-11 insert partner_pages_linkeddomain wensleystock.com
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-01 update website_status FlippedRobots => OK
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-28 update website_status IndexPageFetchError => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAKEN / 30/06/2020
2020-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEVEN HAKEN / 30/06/2020
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-05-28 update website_status FlippedRobots => IndexPageFetchError
2020-05-21 update website_status OK => FlippedRobots
2020-04-21 update website_status FlippedRobots => OK
2020-04-21 delete source_ip 208.117.38.223
2020-04-21 insert source_ip 34.89.65.31
2020-04-14 update website_status Disallowed => FlippedRobots
2020-02-14 update website_status FlippedRobots => Disallowed
2020-01-24 update website_status Disallowed => FlippedRobots
2019-11-24 update website_status FlippedRobots => Disallowed
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-04 update website_status Disallowed => FlippedRobots
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-04 update website_status FlippedRobots => Disallowed
2019-08-16 update website_status Disallowed => FlippedRobots
2019-06-16 update website_status FlippedRobots => Disallowed
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-05-27 update website_status EmptyPage => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-29 update website_status Unavailable => EmptyPage
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => null
2018-05-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-04-20 update website_status OK => Unavailable
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-05 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-08-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-07-22 update statutory_documents 09/06/16 FULL LIST
2016-03-28 delete phone 0800 123 456 789
2016-01-09 insert address 6 rue Claude Burgod,92150 SURESNES France
2016-01-09 insert address Units 1 & 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG, United Kingdom
2016-01-09 insert phone + 33 (0) 6 77 17 74 36
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-08 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-19 update statutory_documents 09/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-06 insert email od..@btconnect.com
2014-11-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-23 update website_status NoTargetPages => OK
2014-10-23 delete source_ip 174.136.52.246
2014-10-23 insert source_ip 208.117.38.223
2014-09-15 update website_status FlippedRobots => NoTargetPages
2014-08-25 update website_status OK => FlippedRobots
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-19 update statutory_documents 09/06/14 FULL LIST
2014-04-27 update description
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-08-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-07-10 update statutory_documents 09/06/13 FULL LIST
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2012-10-22 update statutory_documents 15/10/12 STATEMENT OF CAPITAL GBP 1
2012-10-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 09/06/12 FULL LIST
2012-05-18 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-06-13 update statutory_documents 09/06/11 FULL LIST
2011-01-13 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2010 FROM UNIT 2 HALL FARM WORKSHOPS SOUTH MORETON NR DIDCOT OXFORDSHIRE OX11 9FD
2010-07-20 update statutory_documents 09/06/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAKEN / 09/06/2010
2010-03-31 update statutory_documents DIRECTOR APPOINTED CATHERINE JANE HAKEN
2010-02-16 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-10-17 update statutory_documents DISS40 (DISS40(SOAD))
2009-10-14 update statutory_documents 09/06/09 FULL LIST
2009-10-13 update statutory_documents FIRST GAZETTE
2009-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 2B RO 1ST CONTACT ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2009-04-01 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM CASTLEWOOD HOUSE 1ST FLOOR 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2008-07-30 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2008-06-11 update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents NEW SECRETARY APPOINTED
2007-08-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-23 update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-08-12 update statutory_documents SECRETARY RESIGNED
2006-09-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-12 update statutory_documents DIRECTOR RESIGNED
2006-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION