UKBizDB.co.uk

THE ODYSSEY GROUP LIMITED

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

This company is commonly known as The Odyssey Group Limited. The company was founded 21 years ago and was given the registration number 04529049. The firm's registered office is in PEVENSEY. You can find them at 1 Hankham Place, Dittons Road, Stone Cross, Pevensey, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE ODYSSEY GROUP LIMITED
Company Number:04529049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Hankham Place, Dittons Road, Stone Cross, Pevensey, East Sussex, BN24 5ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hankham Place, Dittons Road Stone Cross, Pevensey, BN24 5ER

Secretary18 December 2006Active
1 Hankham Place, Dittons Road Stone Cross, Pevensey, BN24 5ER

Director06 September 2002Active
18 Lambourn Avenue, Stone Cross, Pevensey, BN24 5PQ

Secretary06 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 September 2002Active
TN10

Director03 March 2003Active
1 Hankham Place, Dittons Road, Stone Cross, Pevensey, BN24 5ER

Director28 April 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 September 2002Active
1 Hankham Place, Dittons Road Stone Cross, Pevensey, BN24 5ER

Director06 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 September 2002Active

People with Significant Control

Mrs Alison Jane Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:1 Hankham Place, Dittons Road, Pevensey, United Kingdom, BN24 5ER
Nature of control:
  • Significant influence or control
Mr Mark Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:1 Hankham Place, Pevensey, BN24 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kevin William Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:1 Hankham Place, Dittons Road Stone Cross, Pevensey, United Kingdom, BN24 5ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-13Dissolution

Dissolution application strike off company.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.