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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Hankham Place, Dittons Road Stone Cross, Pevensey, BN24 5ER | Secretary | 18 December 2006 | Active |
1 Hankham Place, Dittons Road Stone Cross, Pevensey, BN24 5ER | Director | 06 September 2002 | Active |
18 Lambourn Avenue, Stone Cross, Pevensey, BN24 5PQ | Secretary | 06 September 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 September 2002 | Active |
TN10 | Director | 03 March 2003 | Active |
1 Hankham Place, Dittons Road, Stone Cross, Pevensey, BN24 5ER | Director | 28 April 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 September 2002 | Active |
1 Hankham Place, Dittons Road Stone Cross, Pevensey, BN24 5ER | Director | 06 September 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-13 | Dissolution | Dissolution application strike off company. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.