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)
05 Dec 2014 SH08 Change of share class name or designation
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 302,308

Statement of capital on 2015-02-12
  • GBP 302,308
  • ANNOTATION Clarification a second filing AR01 was registered on 12/02/15.
23 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 302,308
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
17 Jun 2013 MISC Section 519 ca 2006
27 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Tony Deepak Sarin on 1 January 2012
26 Nov 2012 CH01 Director's details changed for Mr James Caan on 1 January 2012
23 Nov 2012 CH01 Director's details changed for Mr John Richard West on 1 January 2012
10 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
18 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
11 Jul 2011 CH01 Director's details changed for Mr Jamie Christopher Constable on 1 July 2011
08 Jul 2011 CH01 Director's details changed for Mr Peter Martin Ward on 1 July 2011
09 May 2011 CH01 Director's details changed for Mr Jeffrey Michael Law on 1 March 2011
06 Apr 2011 CH01 Director's details changed for Mr Peter Martin Ward on 1 January 2011
06 Apr 2011 CH01 Director's details changed for Mr Jamie Christopher Constable on 1 January 2011
08 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
09 Sep 2010 TM02 Termination of appointment of Tracey Whittington as a secretary
04 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for John West on 2 October 2009
04 Dec 2009 CH01 Director's details changed for Peter Martin Ward on 2 October 2009