ODYSSEY SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ODYSSEY SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04325040

Incorporation date

19/11/2001

Size

Full

Contacts

Registered address

Registered address

Hyland Mews 21 High Street, Clifton, Bristol BS8 2YFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2001)
dot icon18/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2011
Registered office address changed from 174 Whiteladies Road Bristol BS8 2XU United Kingdom on 2011-08-05
dot icon05/07/2011
First Gazette notice for voluntary strike-off
dot icon28/06/2011
Application to strike the company off the register
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon01/03/2011
Resolutions
dot icon20/01/2011
Termination of appointment of Jillian Fitzgerald as a secretary
dot icon11/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon11/01/2011
Register(s) moved to registered inspection location
dot icon10/01/2011
Register inspection address has been changed
dot icon05/01/2011
Registered office address changed from 3rd Floor Kings House Bond Street South Bristol BS1 3AE Uk on 2011-01-05
dot icon20/09/2010
Appointment of Mr Andrew David Wrigglesworth as a director
dot icon20/09/2010
Termination of appointment of William Tickner as a director
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon25/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Andrew Jonathan George Newbery on 2009-11-19
dot icon25/11/2009
Director's details changed for Mr William John Tickner on 2009-11-19
dot icon03/11/2009
Termination of appointment of Martin Coates as a director
dot icon02/06/2009
Full accounts made up to 2008-06-30
dot icon05/12/2008
Return made up to 19/11/08; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from 3RD floor, kings house bond street, bristol BS1 3AE
dot icon05/12/2008
Location of debenture register
dot icon05/12/2008
Location of register of members
dot icon14/10/2008
Secretary appointed ms jillian mary fitzgerald
dot icon01/09/2008
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon27/08/2008
Director appointed mr andrew jonathan george newbery
dot icon22/08/2008
Director appointed mr william john tickner
dot icon11/08/2008
Director appointed mr martin coates
dot icon06/08/2008
Appointment Terminated Secretary f caruso
dot icon06/08/2008
Appointment Terminated Director neil shankland
dot icon06/08/2008
Appointment Terminated Director mark olson
dot icon06/08/2008
Appointment Terminated Director daniel hartnett
dot icon09/07/2008
Memorandum and Articles of Association
dot icon03/07/2008
Certificate of change of name
dot icon30/06/2008
Full accounts made up to 2007-09-30
dot icon22/05/2008
Director appointed mr neil shankland
dot icon22/05/2008
Director appointed mr daniel hartnett
dot icon22/05/2008
Director appointed mr mark olson
dot icon21/05/2008
Appointment Terminated Director marty kittrell
dot icon20/11/2007
Return made up to 19/11/07; full list of members
dot icon18/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon25/09/2007
Registered office changed on 25/09/07 from: 39-49 commercial road southampton hampshire SO13 1GA
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon23/01/2007
Return made up to 19/11/06; full list of members
dot icon15/11/2006
Full accounts made up to 2005-09-30
dot icon20/10/2006
New secretary appointed
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Secretary resigned
dot icon20/09/2006
Director's particulars changed
dot icon20/09/2006
Director's particulars changed
dot icon31/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon23/11/2005
Return made up to 19/11/05; full list of members
dot icon23/11/2005
Location of debenture register
dot icon23/11/2005
Location of register of members
dot icon23/11/2005
Registered office changed on 23/11/05 from: kings house bond street bristol BS1 3AE
dot icon29/04/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon14/04/2005
Auditor's resignation
dot icon31/03/2005
New secretary appointed;new director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon15/03/2005
Certificate of change of name
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
Director resigned
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Return made up to 19/11/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-04-30
dot icon02/12/2003
Return made up to 19/11/03; full list of members
dot icon02/12/2003
Director's particulars changed
dot icon28/08/2003
Particulars of mortgage/charge
dot icon24/04/2003
Accounts made up to 2002-04-30
dot icon06/03/2003
Return made up to 19/11/02; full list of members
dot icon06/03/2003
Secretary's particulars changed
dot icon17/01/2003
Director resigned
dot icon31/12/2002
New secretary appointed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
New secretary appointed
dot icon28/05/2002
Particulars of mortgage/charge
dot icon14/05/2002
New director appointed
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed
dot icon28/11/2001
Accounting reference date shortened from 30/11/02 to 30/04/02
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
Registered office changed on 28/11/01 from: 209 luckwell road bristol BS3 3HD
dot icon19/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COURT BUSINESS SERVICES LTD
Nominee Director
19/11/2001 - 19/11/2001
437
Court Secretaries Ltd
Nominee Secretary
19/11/2001 - 19/11/2001
413
Caruso, F Willis
Secretary
19/10/2006 - 01/07/2008
-
Petelle, James F
Secretary
11/01/2005 - 12/10/2006
-
Till, Christopher James
Secretary
05/04/2002 - 13/12/2002
-

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 SOFTWARE LIMITED

ODYSSEY SOFTWARE LIMITED is an(a) Dissolved company incorporated on 19/11/2001 with the registered office located at Hyland Mews 21 High Street, Clifton, Bristol BS8 2YF. There are currently 2 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 SOFTWARE LIMITED?

toggle

ODYSSEY SOFTWARE LIMITED is currently Dissolved. It was registered on 19/11/2001 and dissolved on 18/10/2011.

Where is ODYSSEY SOFTWARE LIMITED located?

toggle

ODYSSEY SOFTWARE LIMITED is registered at Hyland Mews 21 High Street, Clifton, Bristol BS8 2YF.

What does ODYSSEY SOFTWARE LIMITED do?

toggle

ODYSSEY SOFTWARE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for ODYSSEY SOFTWARE LIMITED?

toggle

The latest filing was on 18/10/2011: Final Gazette dissolved via voluntary strike-off.