UKBizDB.co.uk

ODYSSEUS HOLDINGS LIMITED

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

This company is commonly known as Odysseus Holdings Limited. The company was founded 18 years ago and was given the registration number 05646271. The firm's registered office is in BURNLEY. You can find them at Technology House Magnesium Way, Hapton, Burnley, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ODYSSEUS HOLDINGS LIMITED
Company Number:05646271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shorten Brook Way, Altham Business Park, Altham Accrington, United Kingdom, BB5 5YJ

Director11 November 2016Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director30 April 2020Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director30 June 2018Active
12 Stanworth Court, Heston, Hounslow, TW5 0LB

Secretary09 December 2005Active
Shorten Brook Way, Altham Business Park, Altham Accrington, United Kingdom, BB5 5YJ

Secretary11 November 2016Active
Third Floor, St Bartholomews Lewins Mead, Bristol, BS1 2NH

Corporate Secretary06 December 2005Active
Shorten Brook Way, Altham Business Park, Altham Accrington, United Kingdom, BB5 5YJ

Director11 November 2016Active
Shorten Brook Way, Altham Business Park, Altham Accrington, United Kingdom, BB5 5YJ

Director11 November 2016Active
Third Floor, St Bartholomews Lewins Mead, Bristol, BS1 2NH

Director06 December 2005Active
Shorten Brook Way, Altham Business Park, Altham Accrington, United Kingdom, BB5 5YJ

Director11 November 2016Active
44, Mount Ararat Road, Richmond, England, TW10 6PJ

Director09 December 2005Active

People with Significant Control

Exertis (Uk) Limited
Notified on:11 November 2016
Status:Active
Country of residence:United Kingdom
Address:Shorten Brook Way, Altham Business Park, Altham Accrington, United Kingdom, BB5 5YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Sempers
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:5, & 6 Peter James Business Centre, Pump Lane, Middlesex, England, UB3 3NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-19Dissolution

Dissolution application strike off company.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-10-20Capital

Capital statement capital company with date currency figure.

Download
2022-10-20Capital

Legacy.

Download
2022-10-20Insolvency

Legacy.

Download
2022-10-20Resolution

Resolution.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.