UKBizDB.co.uk

ODYSEA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Odysea Limited. The company was founded 33 years ago and was given the registration number 02572727. The firm's registered office is in LONDON. You can find them at Sovereign House Unit 2, Dorma Trading Park, Staffa Road, London, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:ODYSEA LIMITED
Company Number:02572727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Sovereign House Unit 2, Dorma Trading Park, Staffa Road, London, E10 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, Unit 2, Dorma Trading Park, Staffa Road, London, England, E10 7QX

Director01 April 1999Active
Sovereign House, Unit 2, Dorma Trading Park, Staffa Road, London, England, E10 7QX

Director-Active
Sovereign House, Unit 2, Dorma Trading Park, Staffa Road, London, England, E10 7QX

Secretary01 June 2006Active
83 Westbourne Terrace, London, W2 6QS

Secretary14 December 2000Active
37 Marlborough Hill, London, NW8 0NG

Secretary-Active

People with Significant Control

Cavo Colona Holdings Limited
Notified on:13 October 2023
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Panaghiotis Manuelides
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:Greek
Country of residence:United Kingdom
Address:Sovereign House, 2 Dorma Trading Park, London, United Kingdom, E10 7QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Panayis Manuelides
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:Greek
Address:Sovereign House, Unit 2, Dorma Trading Park, London, E10 7QX
Nature of control:
  • Significant influence or control
Saronikos Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:First Island House, Peter Street, St. Helier, Jersey, JE2 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type group.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type group.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type group.

Download
2021-07-05Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type group.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type group.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type group.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type group.

Download
2017-09-28Officers

Termination secretary company with name termination date.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.