Advanced company searchLink opens in new window

ODIN EVENTS LIMITED

Company number 07214690

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)
24 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
24 May 2016 AD01 Registered office address changed from C/O Orwin Oliver 24 King St, Ulverston, Cumbria LA12 7DZ to C/O Brosnans 56-58 Main Street Bentham Lancaster North Yorkshire LA2 7HY on 24 May 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
11 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
25 Nov 2014 TM01 Termination of appointment of Robert Andrew Martin as a director on 25 November 2014
22 Oct 2014 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Orwin Oliver 24 King St, Ulverston, Cumbria LA12 7DZ on 22 October 2014
22 Oct 2014 AP01 Appointment of Mr Robert Andrew Martin as a director on 1 September 2014
12 May 2014 AP01 Appointment of Miss Bethyn Jane Barrass as a director on 1 May 2014
01 May 2014 CERTNM Company name changed empire adventure LIMITED\certificate issued on 01/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-28
28 Apr 2014 TM01 Termination of appointment of Bethyn Jane Barrass as a director on 8 April 2014
23 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Aug 2013 AD01 Registered office address changed from , Enterprise House 56-58 Main Street, Bentham, Lancaster, Lancashire, LA2 7HY on 19 August 2013
02 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Nov 2011 CERTNM Company name changed empire sports group LIMITED\certificate issued on 11/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-10
05 Oct 2011 CERTNM Company name changed ACTIV8 sports camps LTD\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
05 Oct 2011 CONNOT Change of name notice
19 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
25 Sep 2010 AD01 Registered office address changed from , 1 Myrtle Cottages, Uppergate, Ingleton, North Yorkshire, LA6 3BD, England on 25 September 2010
07 Apr 2010 NEWINC Incorporation