UKBizDB.co.uk

ODYSSEY REFURBISHMENT COMPANY LIMITED

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

This company is commonly known as Odyssey Refurbishment Company Limited. The company was founded 24 years ago and was given the registration number 03831430. The firm's registered office is in BEACONSFIELD. You can find them at C/o Rouse & Co, 55 Station Road, Beaconsfield, Buckinghamshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ODYSSEY REFURBISHMENT COMPANY LIMITED
Company Number:03831430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Rouse & Co, 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Toll House, Harvest Hill, Bourne End, United Kingdom, SL8 5JJ

Director25 August 1999Active
28 Verulam Road, St Albans, AL3 4DE

Secretary25 August 1999Active
The Toll House, Harvest Hill, Bourne End, SL8 5JJ

Secretary01 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 August 1999Active
28 Verulam Road, St Albans, AL3 4DE

Director25 August 1999Active
The Toll House, Harvest Hill, Bourne End, SL8 5JJ

Director25 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 August 1999Active

People with Significant Control

James Arthur Sturgess Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:United Kingdom
Address:The Toll House, Harvest Hill, Bourne End, United Kingdom, SL8 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Howard Alan Roberts
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:The Toll House, Harvest Hill, Bourne End, United Kingdom, SL8 5JJ
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 (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
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Officers

Termination secretary company with name termination date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.