Advanced company searchLink opens in new window

ODYSSEUS HOLDINGS LIMITED

Company number 05646271

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)
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
  • RES13 ‐ Approved 11/11/2016
07 Dec 2016 AA Group of companies' accounts made up to 29 February 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 589
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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