Advanced company searchLink opens in new window

THERMO FISHER SCIENTIFIC ODYSSEY HOLDINGS LIMITED

Company number 08201428

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)
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 4
07 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2015
20 Nov 2015 TM01 Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015 AP01 Appointment of David John Norman as a director on 16 November 2015
18 Sep 2015 AP01 Appointment of Nicholas Ince as a director on 10 September 2015
17 Sep 2015 AP03 Appointment of Rhona Gregg as a secretary on 10 September 2015
17 Sep 2015 TM01 Termination of appointment of Katie Rose Wright as a director on 4 September 2015
14 Sep 2015 AA Full accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 3
18 Dec 2014 TM02 Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
21 May 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AD04 Register(s) moved to registered office address
04 Mar 2014 CH03 Secretary's details changed for Mrs Nicola Jane Ward on 3 March 2014
04 Mar 2014 CH01 Director's details changed for Katie Rose Wright on 3 March 2014
04 Mar 2014 CH01 Director's details changed for Kevin Neil Wheeler on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Lucie Mary Katja Grant on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ United Kingdom on 3 March 2014
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
14 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom