- Company Overview for ODYSSEUS HOLDINGS LIMITED (05646271)
- Filing history for ODYSSEUS HOLDINGS LIMITED (05646271)
- People for ODYSSEUS HOLDINGS LIMITED (05646271)
- More for ODYSSEUS HOLDINGS LIMITED (05646271)
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) |
---|---|---|---|
01 Jun 2017 | AD01 | Registered office address changed from Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom to Technology House Magnesium Way Hapton Burnley BB12 7BF on 1 June 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
20 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
18 Nov 2016 | AP01 | Appointment of Mr Gerard Patrick O'keeffe as a director on 11 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Paul William Bryan as a director on 11 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Stephen Casey as a director on 11 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Niall David Ennis as a director on 11 November 2016 | |
18 Nov 2016 | AP03 | Appointment of Richard Hinds as a secretary on 11 November 2016 | |
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
18 Nov 2016 | AD01 | Registered office address changed from Medium House Units 5 and 6 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ on 18 November 2016 | |
07 Jan 2016 | CH01 | Director's details changed for Ian David Sempers on 7 January 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
04 Dec 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
24 Sep 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | TM02 | Termination of appointment of Clair Berry as a secretary | |
27 Nov 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
27 Nov 2012 | AA | Group of companies' accounts made up to 29 February 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders |