ODYSSEY PUBLISHER SERVICES LIMITED

Register to unlock more data on OkredoRegister

ODYSSEY PUBLISHER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03693853

Incorporation date

10/01/1999

Size

Dormant

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1999)
dot icon24/08/2011
Final Gazette dissolved following liquidation
dot icon24/05/2011
Notice of move from Administration to Dissolution on 2011-05-16
dot icon22/12/2010
Administrator's progress report to 2010-11-20
dot icon21/12/2010
Notice of resignation of an administrator
dot icon14/09/2010
Statement of affairs with form 2.15B/2.14B
dot icon10/08/2010
Result of meeting of creditors
dot icon29/07/2010
Statement of affairs with form 2.15B/2.14B
dot icon21/07/2010
Statement of administrator's proposal
dot icon08/07/2010
Statement of affairs with form 2.14B
dot icon08/06/2010
Registered office address changed from Octagon House White Hart Meadows Ripley Woking Surrey GU23 6HR on 2010-06-09
dot icon27/05/2010
Appointment of an administrator
dot icon11/05/2010
Termination of appointment of John Bardsley as a director
dot icon05/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon31/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon31/01/2010
Register(s) moved to registered inspection location
dot icon31/01/2010
Director's details changed for Andrew Ronald Marshall Scott on 2009-10-01
dot icon31/01/2010
Director's details changed for Patrick William King on 2009-10-01
dot icon31/01/2010
Director's details changed for Richard Hotchkiss on 2009-10-01
dot icon31/01/2010
Register inspection address has been changed
dot icon31/01/2010
Director's details changed for Mr Graham Malcolm Ford on 2009-10-01
dot icon31/01/2010
Director's details changed for John James Bardsley on 2009-10-01
dot icon31/01/2010
Director's details changed for Michael Charles Anthony Ellis on 2009-10-01
dot icon15/11/2009
Director's details changed for Patrick William King on 2009-08-26
dot icon14/05/2009
Appointment Terminated Director and Secretary kelvin taverner
dot icon12/05/2009
Auditor's resignation
dot icon12/05/2009
Accounting reference date extended from 31/01/2009 to 30/06/2009
dot icon12/05/2009
Registered office changed on 13/05/2009 from drayton court drayton road solihull west midlands B90 4NG
dot icon12/05/2009
Appointment Terminated Director david christie
dot icon12/05/2009
Director and secretary appointed michael charles anthony ellis
dot icon12/05/2009
Director appointed patrick william king
dot icon12/05/2009
Director appointed andrew ronald marshall scott
dot icon12/05/2009
Director appointed graham malcolm ford
dot icon11/05/2009
Director appointed john james bardsley
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2009
Return made up to 11/01/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/03/2008
Appointment Terminated Director keith lane
dot icon12/03/2008
Return made up to 11/01/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/10/2007
Director resigned
dot icon05/02/2007
Return made up to 11/01/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon12/10/2006
New secretary appointed
dot icon04/10/2006
Secretary resigned
dot icon23/08/2006
Full accounts made up to 2006-01-31
dot icon01/05/2006
Full accounts made up to 2005-01-31
dot icon21/03/2006
Return made up to 11/01/06; full list of members
dot icon20/12/2005
Secretary's particulars changed;director's particulars changed
dot icon20/12/2005
Secretary's particulars changed;director's particulars changed
dot icon07/12/2005
Director's particulars changed
dot icon03/03/2005
Return made up to 11/01/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon02/06/2004
Full accounts made up to 2004-01-31
dot icon01/06/2004
Full accounts made up to 2003-01-31
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned;director resigned
dot icon13/04/2004
Return made up to 11/01/04; full list of members
dot icon13/04/2004
Director's particulars changed
dot icon02/11/2003
New director appointed
dot icon13/08/2003
Registered office changed on 14/08/03 from: c/o collinsons 55 newhall street birmingham B3 3RB
dot icon12/02/2003
Return made up to 11/01/03; full list of members
dot icon12/02/2003
Registered office changed on 13/02/03
dot icon14/07/2002
Full accounts made up to 2002-01-31
dot icon06/06/2002
Registered office changed on 07/06/02 from: drayton court drayton road, shirley solihull west midlands B90 4NG
dot icon29/05/2002
New director appointed
dot icon28/01/2002
Return made up to 11/01/02; full list of members
dot icon06/09/2001
New director appointed
dot icon04/07/2001
Accounts for a small company made up to 2001-01-31
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Return made up to 11/01/01; full list of members
dot icon14/01/2001
Director resigned
dot icon31/10/2000
New director appointed
dot icon24/10/2000
Secretary resigned
dot icon05/10/2000
New secretary appointed
dot icon06/09/2000
Accounting reference date extended from 31/07/00 to 31/01/01
dot icon11/07/2000
Director resigned
dot icon20/06/2000
Full accounts made up to 1999-07-31
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed
dot icon07/03/2000
New secretary appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Return made up to 11/01/00; full list of members
dot icon09/02/2000
Secretary resigned;director resigned
dot icon07/12/1999
Registered office changed on 08/12/99 from: 200 milton park milton abingdon oxfordshire OX14 4TB
dot icon10/11/1999
Ad 05/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon01/08/1999
Particulars of mortgage/charge
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon28/02/1999
Accounting reference date shortened from 31/01/00 to 31/07/99
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon10/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
10/01/1999 - 11/01/1999
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
10/01/1999 - 11/01/1999
9606
Christie, David Gordon
Director
25/03/2002 - 29/04/2009
120
Parker, Anthony Terence
Director
11/01/1999 - 08/12/1999
1
Ellis, Michael Charles Anthony
Secretary
29/04/2009 - Present
4

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 ODYSSEY PUBLISHER SERVICES LIMITED

ODYSSEY PUBLISHER SERVICES LIMITED is an(a) Dissolved company incorporated on 10/01/1999 with the registered office located at 43-45 Portman Square, London W1H 6LY. There are currently 6 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 ODYSSEY PUBLISHER SERVICES LIMITED?

toggle

ODYSSEY PUBLISHER SERVICES LIMITED is currently Dissolved. It was registered on 10/01/1999 and dissolved on 24/08/2011.

Where is ODYSSEY PUBLISHER SERVICES LIMITED located?

toggle

ODYSSEY PUBLISHER SERVICES LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does ODYSSEY PUBLISHER SERVICES LIMITED do?

toggle

ODYSSEY PUBLISHER SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ODYSSEY PUBLISHER SERVICES LIMITED?

toggle

The latest filing was on 24/08/2011: Final Gazette dissolved following liquidation.