ODYSSEUS (MARTINS) INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ODYSSEUS (MARTINS) INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03019710

Incorporation date

07/02/1995

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1995)
dot icon15/06/2016
Final Gazette dissolved following liquidation
dot icon15/03/2016
Return of final meeting in a members' voluntary winding up
dot icon26/04/2015
Register inspection address has been changed to Barclays Group Archives Dallimore Road Manchester M23 9JA
dot icon15/04/2015
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 2015-04-16
dot icon15/04/2015
Declaration of solvency
dot icon15/04/2015
Appointment of a voluntary liquidator
dot icon15/04/2015
Resolutions
dot icon19/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon15/02/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon15/02/2015
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon15/02/2015
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon15/02/2015
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Statement by Directors
dot icon18/08/2014
Statement of capital on 2014-08-19
dot icon18/08/2014
Solvency Statement dated 14/08/14
dot icon18/08/2014
Resolutions
dot icon27/02/2014
Statement by directors
dot icon27/02/2014
Statement of capital on 2014-02-28
dot icon27/02/2014
Solvency statement dated 26/02/14
dot icon27/02/2014
Resolutions
dot icon25/02/2014
Appointment of Gavin John Simpson as a director
dot icon24/02/2014
Termination of appointment of Christopher Le Neve Foster as a director
dot icon24/02/2014
Appointment of Barrie Hill as a director
dot icon24/02/2014
Termination of appointment of Atanas Jordanov as a director
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Cara Schulze as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Appointment of Richard John Craine as a director
dot icon25/03/2013
Termination of appointment of Martin Brown as a director
dot icon25/03/2013
Appointment of Jonathan Michael Walthoe as a director
dot icon18/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/02/2013
Director's details changed for Mr Atanas Jordanov on 2012-12-31
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon07/05/2012
Appointment of Mr Atanas Jordanov as a director
dot icon14/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Stefano Filippi as a director
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Appointment of Christopher Patrick Le Neve Foster as a director
dot icon20/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Navjyot Dhillon as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Termination of appointment of Bineet Shah as a director
dot icon13/04/2010
Previous accounting period extended from 2009-10-01 to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-10-01
dot icon30/09/2009
Accounting reference date shortened from 31/12/2008 to 01/10/2008
dot icon05/02/2009
Return made up to 01/02/09; full list of members
dot icon23/11/2008
Ad 01/10/08\eur si 2@1=2\eur ic 2542429455/2542429457\
dot icon23/11/2008
Ad 01/10/08\eur si 2542429455@1=2542429455\eur ic 0/2542429455\
dot icon17/11/2008
Memorandum and Articles of Association
dot icon17/11/2008
Resolutions
dot icon17/11/2008
Gbp ic 2012610000/100\01/10/08\gbp sr 2012609900@1=2012609900\
dot icon17/11/2008
Nc inc already adjusted 01/10/08
dot icon17/11/2008
Resolutions
dot icon16/10/2008
Director appointed bineet shah
dot icon16/10/2008
Director appointed cara schulze
dot icon16/10/2008
Director appointed stefano filippi
dot icon16/10/2008
Director appointed martin philip lawrence brown
dot icon16/10/2008
Appointment terminated director priyan shah
dot icon16/10/2008
Appointment terminated director adam janisch
dot icon16/10/2008
Appointment terminated director richard craine
dot icon15/10/2008
Resolutions
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Director appointed richard john craine
dot icon17/07/2008
Director appointed priyan shah
dot icon17/07/2008
Appointment terminated director bradley hurrell
dot icon12/02/2008
Return made up to 01/02/08; full list of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 01/02/07; full list of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Ad 09/01/06-09/01/06 £ si [email protected]= 1450000000
dot icon13/03/2006
Nc inc already adjusted 04/01/06
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon15/02/2006
Return made up to 01/02/06; full list of members
dot icon12/02/2006
Location of register of members
dot icon29/01/2006
Particulars of mortgage/charge
dot icon15/01/2006
Declaration of assistance for shares acquisition
dot icon12/01/2006
Particulars of mortgage/charge
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon20/06/2005
Director's particulars changed
dot icon08/06/2005
Director resigned
dot icon07/06/2005
Secretary's particulars changed
dot icon30/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon06/04/2005
Declaration of assistance for shares acquisition
dot icon31/03/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 08/02/05; full list of members
dot icon29/12/2004
Declaration of assistance for shares acquisition
dot icon14/10/2004
Ad 12/10/04-12/10/04 £ si [email protected]=100000 £ ic 562510000/562610000
dot icon14/10/2004
Ad 07/10/04-07/10/04 £ si [email protected]=562500000 £ ic 10000/562510000
dot icon01/07/2004
Ad 16/06/04--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon01/07/2004
Miscellaneous
dot icon01/07/2004
Miscellaneous
dot icon01/07/2004
Miscellaneous
dot icon23/06/2004
New director appointed
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon15/03/2004
Return made up to 08/02/04; full list of members
dot icon15/03/2004
New director appointed
dot icon22/10/2003
Director's particulars changed
dot icon29/09/2003
New director appointed
dot icon08/09/2003
Director's particulars changed
dot icon31/08/2003
New director appointed
dot icon26/08/2003
Director's particulars changed
dot icon29/07/2003
Nc inc already adjusted 21/07/03
dot icon29/07/2003
Resolutions
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Director resigned
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Auditor's resignation
dot icon24/02/2003
Auditor's resignation
dot icon12/02/2003
Return made up to 08/02/03; full list of members
dot icon27/01/2003
Director's particulars changed
dot icon21/10/2002
New director appointed
dot icon20/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon14/03/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 08/02/02; full list of members
dot icon28/01/2002
Director resigned
dot icon13/05/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 08/02/01; full list of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 08/02/00; full list of members
dot icon08/02/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Director's particulars changed
dot icon15/02/1999
Return made up to 08/02/99; full list of members
dot icon02/02/1999
New director appointed
dot icon31/01/1999
Director resigned
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
New secretary appointed
dot icon15/10/1998
Secretary resigned
dot icon11/10/1998
New director appointed
dot icon11/10/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon16/02/1998
Return made up to 08/02/98; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon20/02/1997
Return made up to 08/02/97; full list of members
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Return made up to 08/02/96; full list of members
dot icon28/02/1996
Location of register of members address changed
dot icon05/06/1995
Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000
dot icon23/05/1995
Director resigned
dot icon23/05/1995
Director resigned
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
Resolutions
dot icon23/05/1995
£ nc 100/10000 15/05/95
dot icon22/05/1995
Certificate of change of name
dot icon22/05/1995
Secretary resigned;new secretary appointed
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Resolutions
dot icon26/02/1995
Resolutions
dot icon21/02/1995
Accounting reference date notified as 31/12
dot icon21/02/1995
Resolutions
dot icon07/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Jeremy David Nicholson
Director
16/10/2002 - 31/01/2003
40
Hurrell, Bradley James
Director
04/08/2003 - 28/05/2008
20
Hill, Barrie
Director
25/02/2014 - Present
29
Walthoe, Jonathan Michael
Director
27/02/2013 - Present
48
Shaw, Robert Michael
Director
15/05/1995 - 30/12/1999
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ODYSSEUS (MARTINS) INVESTMENTS LIMITED

ODYSSEUS (MARTINS) INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 07/02/1995 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ODYSSEUS (MARTINS) INVESTMENTS LIMITED?

toggle

ODYSSEUS (MARTINS) INVESTMENTS LIMITED is currently Dissolved. It was registered on 07/02/1995 and dissolved on 15/06/2016.

Where is ODYSSEUS (MARTINS) INVESTMENTS LIMITED located?

toggle

ODYSSEUS (MARTINS) INVESTMENTS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does ODYSSEUS (MARTINS) INVESTMENTS LIMITED do?

toggle

ODYSSEUS (MARTINS) INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ODYSSEUS (MARTINS) INVESTMENTS LIMITED?

toggle

The latest filing was on 15/06/2016: Final Gazette dissolved following liquidation.