Advanced company searchLink opens in new window

ODYSSEY SOFTWARE LIMITED

Company number 04325040

Filter by category

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2011 AD01 Registered office address changed from 174 Whiteladies Road Bristol BS8 2XU United Kingdom on 5 August 2011
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2011 DS01 Application to strike the company off the register
05 Apr 2011 AA Full accounts made up to 30 June 2010
01 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2011 TM02 Termination of appointment of Jillian Fitzgerald as a secretary
11 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
11 Jan 2011 AD03 Register(s) moved to registered inspection location
10 Jan 2011 AD02 Register inspection address has been changed
05 Jan 2011 AD01 Registered office address changed from 3rd Floor Kings House Bond Street South Bristol BS1 3AE Uk on 5 January 2011
20 Sep 2010 AP01 Appointment of Mr Andrew David Wrigglesworth as a director
20 Sep 2010 TM01 Termination of appointment of William Tickner as a director
31 Mar 2010 AA Full accounts made up to 30 June 2009
25 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Andrew Jonathan George Newbery on 19 November 2009
25 Nov 2009 CH01 Director's details changed for Mr William John Tickner on 19 November 2009
03 Nov 2009 TM01 Termination of appointment of Martin Coates as a director
02 Jun 2009 AA Full accounts made up to 30 June 2008
05 Dec 2008 363a Return made up to 19/11/08; full list of members
05 Dec 2008 287 Registered office changed on 05/12/2008 from 3RD floor, kings house bond street, bristol BS1 3AE
05 Dec 2008 190 Location of debenture register
05 Dec 2008 353 Location of register of members
14 Oct 2008 288a Secretary appointed ms jillian mary fitzgerald
01 Sep 2008 225 Accounting reference date shortened from 30/09/2008 to 30/06/2008