Advanced company searchLink opens in new window

ODYSSEY GROUP HOLDINGS LIMITED

Company number 04940068

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)
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Xfer of shares 13/07/2018
07 Sep 2018 PSC07 Cessation of Jape Capital Limited as a person with significant control on 13 July 2018
05 Sep 2018 TM01 Termination of appointment of Jeffrey Michael Law as a director on 13 July 2018
05 Sep 2018 TM01 Termination of appointment of Tony Deepak Sarin as a director on 13 July 2018
05 Sep 2018 PSC07 Cessation of Jamie Christopher Constable as a person with significant control on 13 July 2018
05 Sep 2018 TM01 Termination of appointment of Jamie Christopher Constable as a director on 13 July 2018
05 Sep 2018 PSC01 Notification of Peter Martin Ward as a person with significant control on 13 July 2018
05 Sep 2018 TM01 Termination of appointment of John Richard West as a director on 13 July 2018
05 Sep 2018 TM01 Termination of appointment of Deepak Jalan as a director on 13 July 2018
05 Sep 2018 AP01 Appointment of Mr Stephen Aucott as a director on 13 July 2018
09 Aug 2018 MR04 Satisfaction of charge 3 in full
09 Aug 2018 MR04 Satisfaction of charge 2 in full
16 Jul 2018 MR01 Registration of charge 049400680006, created on 13 July 2018
09 Mar 2018 AP01 Appointment of Mr Deepak Jalan as a director on 27 February 2018
09 Mar 2018 TM01 Termination of appointment of James Caan as a director on 27 February 2018
24 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
27 Oct 2017 CH01 Director's details changed for Mr Jeffrey Michael Law on 1 January 2017
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Sep 2016 CH01 Director's details changed for Mr Peter Martin Ward on 19 September 2016
29 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 302,308
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
12 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 October 2014