Active - Proposal to Strike off
Company Information for ODYSSEUS HOLDINGS LIMITED
Technology House Magnesium Way, Hapton, Burnley, BB12 7BF,
|
Company Registration Number
05646271
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ODYSSEUS HOLDINGS LIMITED | |
Legal Registered Office | |
Technology House Magnesium Way Hapton Burnley BB12 7BF Other companies in UB3 | |
Company Number | 05646271 | |
---|---|---|
Company ID Number | 05646271 | |
Date formed | 2005-12-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-03-08 03:59:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ODYSSEUS HOLDINGS PTY LIMITED | NSW 2094 | Dissolved | Company formed on the 2009-05-04 | |
ODYSSEUS HOLDINGS, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2001-10-29 | |
ODYSSEUS HOLDINGS LLC | 5523 INDIGO ST HOUSTON TX 77096 | Active | Company formed on the 2007-06-14 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HINDS |
||
PAUL WILLIAM BRYAN |
||
STEPHEN CASEY |
||
TIMOTHY DAVID GRIFFIN |
||
GERARD PATRICK O'KEEFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIALL DAVID ENNIS |
Director | ||
IAN DAVID SEMPERS |
Director | ||
CLAIR ELLEN BERRY |
Company Secretary | ||
LAYTONS SECRETARIES LIMITED |
Company Secretary | ||
LAYTONS MANAGEMENT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KONDOR LIMITED | Director | 2018-05-15 | CURRENT | 2000-03-15 | Active | |
KONDOR HOLDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-05 | Active | |
KONDOR BIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-07 | Active | |
MIDDLESERIES LIMITED | Director | 2018-05-15 | CURRENT | 1994-06-24 | Active | |
KONDOR MIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-06 | Active | |
HYPERTEC LIMITED | Director | 2018-02-28 | CURRENT | 1996-10-04 | Active | |
HAMMER CONSOLIDATED HOLDINGS LTD | Director | 2016-12-20 | CURRENT | 2004-12-01 | Active | |
EXERTIS HAMMER LIMITED | Director | 2016-12-20 | CURRENT | 1991-08-23 | Active | |
HAMMER GROUP LIMITED | Director | 2016-12-20 | CURRENT | 1999-08-23 | Active | |
MEDIUM (U.K.) LTD | Director | 2016-11-11 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
DCC TECHNOLOGY LIMITED | Director | 2016-04-06 | CURRENT | 1986-04-30 | Active | |
SIRACOM LTD. | Director | 2016-04-05 | CURRENT | 2001-09-11 | Active - Proposal to Strike off | |
JANSON COMPUTERS LIMITED | Director | 2015-05-11 | CURRENT | 1987-08-26 | Active | |
ADVENT DATA LTD | Director | 2011-03-08 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
ASHMEDE LIMITED | Director | 2011-03-08 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
EXERTIS COMPUTER SUPPLIES LTD | Director | 2011-03-08 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
EXERTIS ADVENT LTD | Director | 2011-03-08 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
EXERTIS (UK) LTD | Director | 2008-04-18 | CURRENT | 1980-08-11 | Active | |
KONDOR LIMITED | Director | 2018-05-15 | CURRENT | 2000-03-15 | Active | |
KONDOR HOLDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-05 | Active | |
KONDOR BIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-07 | Active | |
MIDDLESERIES LIMITED | Director | 2018-05-15 | CURRENT | 1994-06-24 | Active | |
KONDOR MIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-06 | Active | |
HYPERTEC LIMITED | Director | 2018-02-28 | CURRENT | 1996-10-04 | Active | |
4GADGETS LIMITED | Director | 2017-07-31 | CURRENT | 2015-05-14 | Active | |
MTR GROUP LIMITED | Director | 2017-07-31 | CURRENT | 2011-11-08 | Active | |
MTR GROUP HOLDING LIMITED | Director | 2017-07-31 | CURRENT | 2016-08-11 | Active | |
FONEWIZARD EUROPE LTD | Director | 2017-07-31 | CURRENT | 2016-11-28 | Active | |
HAMMER CONSOLIDATED HOLDINGS LTD | Director | 2016-12-20 | CURRENT | 2004-12-01 | Active | |
EXERTIS HAMMER LIMITED | Director | 2016-12-20 | CURRENT | 1991-08-23 | Active | |
HAMMER GROUP LIMITED | Director | 2016-12-20 | CURRENT | 1999-08-23 | Active | |
MEDIUM (U.K.) LTD | Director | 2016-11-11 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
TRANSACTION ONE LIMITED | Director | 2015-05-12 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
JANSON TECHNOLOGY LIMITED | Director | 2015-05-12 | CURRENT | 1994-01-14 | Active - Proposal to Strike off | |
DIGITAL TOOLBOX LIMITED | Director | 2015-05-12 | CURRENT | 1996-07-01 | Active | |
STAMPEDE GLOBAL UK LIMITED | Director | 2018-09-10 | CURRENT | 2005-01-25 | Active | |
MICRO-P STOKE LIMITED | Director | 2018-06-30 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
OZMO ENTERTAINMENT LIMITED | Director | 2018-06-30 | CURRENT | 2004-01-08 | Active | |
MTR GROUP LIMITED | Director | 2018-06-30 | CURRENT | 2011-11-08 | Active | |
MTR GROUP HOLDING LIMITED | Director | 2018-06-30 | CURRENT | 2016-08-11 | Active | |
FONEWIZARD EUROPE LTD | Director | 2018-06-30 | CURRENT | 2016-11-28 | Active | |
MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED | Director | 2018-06-30 | CURRENT | 1989-04-14 | Active | |
SENDIT.COM LIMITED | Director | 2018-06-30 | CURRENT | 1992-12-31 | Active | |
SEND IT LIMITED | Director | 2018-06-30 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
ADVENT DATA LTD | Director | 2018-06-30 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
MEDIUM (U.K.) LTD | Director | 2018-06-30 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
EXERTIS HAMMER LIMITED | Director | 2018-06-30 | CURRENT | 1991-08-23 | Active | |
MIDDLESERIES LIMITED | Director | 2018-06-30 | CURRENT | 1994-06-24 | Active | |
HAMMER GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1999-08-23 | Active | |
ASHMEDE LIMITED | Director | 2018-06-30 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
KONDOR MIDCO LIMITED | Director | 2018-06-30 | CURRENT | 2014-02-06 | Active | |
BLACKSTAR ASSOCIATES LIMITED | Director | 2018-06-30 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
EXERTIS COMPUTER SUPPLIES LTD | Director | 2018-06-30 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
GEM DISTRIBUTION LIMITED | Director | 2018-06-30 | CURRENT | 1984-10-26 | Active | |
EXERTIS ADVENT LTD | Director | 2018-06-30 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
EPITAFFE LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
TG-XL. LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
THE WELSH RUGBY UNION LIMITED | Director | 2015-05-01 | CURRENT | 1997-08-08 | Active | |
KONDOR LIMITED | Director | 2018-05-15 | CURRENT | 2000-03-15 | Active | |
KONDOR HOLDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-05 | Active | |
KONDOR BIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-07 | Active | |
MIDDLESERIES LIMITED | Director | 2018-05-15 | CURRENT | 1994-06-24 | Active | |
KONDOR MIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-06 | Active | |
HYPERTEC LIMITED | Director | 2018-02-28 | CURRENT | 1996-10-04 | Active | |
4GADGETS LIMITED | Director | 2017-07-31 | CURRENT | 2015-05-14 | Active | |
MTR GROUP LIMITED | Director | 2017-07-31 | CURRENT | 2011-11-08 | Active | |
MTR GROUP HOLDING LIMITED | Director | 2017-07-31 | CURRENT | 2016-08-11 | Active | |
FONEWIZARD EUROPE LTD | Director | 2017-07-31 | CURRENT | 2016-11-28 | Active | |
HAMMER CONSOLIDATED HOLDINGS LTD | Director | 2016-12-20 | CURRENT | 2004-12-01 | Active | |
EXERTIS HAMMER LIMITED | Director | 2016-12-20 | CURRENT | 1991-08-23 | Active | |
HAMMER GROUP LIMITED | Director | 2016-12-20 | CURRENT | 1999-08-23 | Active | |
MEDIUM (U.K.) LTD | Director | 2016-11-11 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1997-03-27 | Active | |
EXERTIS GEM LIMITED | Director | 2016-06-30 | CURRENT | 2013-10-17 | Active | |
GEM DISTRIBUTION LIMITED | Director | 2016-06-30 | CURRENT | 1984-10-26 | Active | |
SIRACOM LTD. | Director | 2016-04-05 | CURRENT | 2001-09-11 | Active - Proposal to Strike off | |
TRANSACTION ONE LIMITED | Director | 2015-05-12 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
JANSON TECHNOLOGY LIMITED | Director | 2015-05-12 | CURRENT | 1994-01-14 | Active - Proposal to Strike off | |
DIGITAL TOOLBOX LIMITED | Director | 2015-05-12 | CURRENT | 1996-07-01 | Active | |
SENDIT.COM LIMITED | Director | 2014-12-11 | CURRENT | 1992-12-31 | Active | |
SEND IT LIMITED | Director | 2014-12-11 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
BLACKSTAR ASSOCIATES LIMITED | Director | 2014-12-11 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
OZMO ENTERTAINMENT LIMITED | Director | 2014-10-31 | CURRENT | 2004-01-08 | Active | |
MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED | Director | 2014-04-01 | CURRENT | 1989-04-14 | Active | |
COHORT TECHNOLOGY LIMITED | Director | 2013-10-04 | CURRENT | 2006-12-13 | Dissolved 2016-09-10 | |
EXERTIS MICRO P LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
ADVENT DATA LTD | Director | 2011-03-08 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
ASHMEDE LIMITED | Director | 2011-03-08 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
EXERTIS COMPUTER SUPPLIES LTD | Director | 2011-03-08 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
EXERTIS ADVENT LTD | Director | 2011-03-08 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
DCC TECHNOLOGY LIMITED | Director | 2010-03-03 | CURRENT | 1986-04-30 | Active | |
EXERTIS (HOLDINGS) LTD | Director | 2009-08-01 | CURRENT | 1989-05-04 | Active | |
AGP DISTRIBUTION LIMITED | Director | 2009-08-01 | CURRENT | 1990-11-22 | Active - Proposal to Strike off | |
MICRO PERIPHERALS LTD | Director | 2009-08-01 | CURRENT | 1988-10-17 | Active | |
MICRO P LTD | Director | 2009-08-01 | CURRENT | 1981-10-07 | Active | |
MICRO P MOBILE LIMITED | Director | 2008-05-30 | CURRENT | 2008-02-05 | Active | |
MICRO-P STOKE LIMITED | Director | 2007-11-23 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
EXERTIS (UK) LTD | Director | 2007-06-07 | CURRENT | 1980-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
Termination of appointment of Richard Hinds on 2022-08-19 | ||
TM02 | Termination of appointment of Richard Hinds on 2022-08-19 | |
SH19 | Statement of capital on 2022-10-20 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/09/22 | |
RES13 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR LESLIE DEACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID ENNIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SEMPERS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 589 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 | |
RES01 | ADOPT ARTICLES 06/12/16 | |
AA01 | Current accounting period extended from 28/02/17 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CASEY | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN | |
AP01 | DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE | |
AP01 | DIRECTOR APPOINTED NIALL DAVID ENNIS | |
AP03 | Appointment of Richard Hinds as company secretary on 2016-11-11 | |
SH01 | 11/11/16 STATEMENT OF CAPITAL GBP 589 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/16 FROM Medium House Units 5 and 6 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT | |
CH01 | Director's details changed for Ian David Sempers on 2016-01-07 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 06/12/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIR BERRY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 06/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 06/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SEMPERS / 06/12/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SEMPERS / 11/07/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 06/12/10 FULL LIST | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SEMPERS / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 06/02/06--------- £ SI 500@1=500 £ IC 1/501 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: C/O LAYTON SOLICITORS TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ODYSSEUS HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |