UKBizDB.co.uk

ODYSSEY AV LTD

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

This company is commonly known as Odyssey Av Ltd. The company was founded 5 years ago and was given the registration number 11683664. The firm's registered office is in BECKENHAM. You can find them at 27 Pelham Road, , Beckenham, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ODYSSEY AV LTD
Company Number:11683664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:27 Pelham Road, Beckenham, England, BR3 4SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Pelham Road, Beckenham, England, BR3 4SQ

Secretary19 November 2018Active
27, Pelham Road, Beckenham, England, BR3 4SQ

Director19 November 2018Active
27, Pelham Road, Beckenham, England, BR3 4SQ

Director19 November 2018Active
27, Pelham Road, Beckenham, England, BR3 4SQ

Director19 November 2018Active

People with Significant Control

Mrs Donna Warwick
Notified on:11 March 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:27, Pelham Road, Beckenham, England, BR3 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Omar Adel Comer
Notified on:19 November 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:27, Pelham Road, Beckenham, England, BR3 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Warwick
Notified on:19 November 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:21, Truesdale Drive, Harefield, United Kingdom, UB9 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Officers

Change person secretary company with change date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download
2019-03-11Capital

Capital allotment shares.

Download
2019-02-08Address

Change registered office address company with date old address new address.

Download
2018-11-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.