Advanced company searchLink opens in new window

ODYSSEY VENTURE PARTNERS LIMITED

Company number 03913139

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
05 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
19 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
17 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
07 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
17 Nov 2015 AA Full accounts made up to 30 June 2015
07 Apr 2015 TM02 Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Sally Anne Holder as a director on 1 April 2015
06 Mar 2015 MR04 Satisfaction of charge 1 in full
26 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
26 Feb 2015 TM01 Termination of appointment of Douglas Forbes Rogers as a director on 27 January 2015
26 Feb 2015 TM01 Termination of appointment of Douglas Forbes Rogers as a director on 27 January 2015
16 Feb 2015 TM01 Termination of appointment of Mark Christopher Johnson as a director on 16 February 2015
04 Feb 2015 MR01 Registration of charge 039131390002, created on 2 February 2015
29 Jan 2015 AP01 Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015
28 Jan 2015 AP01 Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015
04 Nov 2014 AA Full accounts made up to 30 June 2014
14 Oct 2014 AP01 Appointment of Mr Mark Christopher Johnson as a director on 14 October 2014
21 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
21 Nov 2013 AA Full accounts made up to 30 June 2013
08 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association