UKBizDB.co.uk

ODYSSEY ASSETS LIMITED

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

This company is commonly known as Odyssey Assets Limited. The company was founded 24 years ago and was given the registration number 03854678. The firm's registered office is in SIDCUP. You can find them at 133 Station Road, , Sidcup, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ODYSSEY ASSETS LIMITED
Company Number:03854678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 October 1999
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:133 Station Road, Sidcup, Kent, DA15 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Butts, Castlett Street, Guiting Power, Cheltenham, GL54 5US

Secretary19 March 2010Active
133, Station Road, Sidcup, DA15 7AA

Director09 June 2017Active
133, Station Road, Sidcup, DA15 7AA

Director09 June 2017Active
50, Milton Road, Stratford Upon Avon, CV37 7LZ

Secretary02 November 1999Active
Unicorn Chambers, Victoria Street, Douglas, IM1 2LD

Secretary02 November 1999Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary07 October 1999Active
25 Chester Road, Northwood, HA6 1BG

Director02 May 2001Active
Bridge House, Bridge Street, Castletown, IM9 1AX

Director02 May 2001Active
St. Anthonys Farm, Oldwich Lane East Fen End, Kenilworth, CV8 1NR

Director02 November 1999Active
7 Gunner Grove, Sutton Coldfield, B75 7HE

Director03 September 2001Active
Unicorn Chambers, Victoria Street, Douglas, IM1 2LD

Director02 November 1999Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director07 October 1999Active

People with Significant Control

Karen Rosemary Ford
Notified on:21 September 2017
Status:Active
Date of birth:July 1958
Nationality:British
Address:133, Station Road, Sidcup, DA15 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Jonathon Ford
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:133, Station Road, Sidcup, DA15 7AA
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
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-31Gazette

Gazette notice voluntary.

Download
2020-03-19Dissolution

Dissolution application strike off company.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Change account reference date company current extended.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.