This company is commonly known as The Odysseus Trust. The company was founded 25 years ago and was given the registration number 03716604. The firm's registered office is in LEATHERHEAD. You can find them at Q3, The Square, Randalls Way, Leatherhead, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE ODYSSEUS TRUST |
---|---|---|
Company Number | : | 03716604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1999 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Q3, The Square, Randalls Way, Leatherhead, Surrey, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eighth Floor, 6 New Street Sqaure, London, EC4A 3AQ | Corporate Secretary | 17 June 2009 | Active |
Q3, The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 19 February 1999 | Active |
14 Morella Road, London, SW12 8UH | Secretary | 19 February 1999 | Active |
One Fleet Place, Cliffords Inn, London, EC4M 7WS | Corporate Secretary | 23 July 2003 | Active |
14 Morella Road, London, SW12 8UH | Director | 19 February 1999 | Active |
Lord Lester Of Herne Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Q3, The Square, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Gazette | Gazette notice voluntary. | Download |
2021-06-01 | Dissolution | Dissolution application strike off company. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Officers | Change person director company with change date. | Download |
2017-02-28 | Officers | Change person director company with change date. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-22 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-18 | Address | Change sail address company with old address new address. | Download |
2015-12-18 | Address | Change registered office address company with date old address new address. | Download |
2015-02-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-24 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.