Company NameODEY Holdings Limited
Company StatusDissolved
Company Number02651507
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 6 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robin Crispin William Odey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 20 March 2012)
RoleChief Investments Officer
Country of ResidenceEngland
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMr David Mark George Fletcher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(13 years, 5 months after company formation)
Appointment Duration7 years (closed 20 March 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMr David Coldwells Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(14 years after company formation)
Appointment Duration6 years, 5 months (closed 20 March 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Secretary NameMrs Claire Prince
NationalityBritish
StatusClosed
Appointed29 March 2006(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 20 March 2012)
RoleSolicitor
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameMr Mervyn Chaplin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 30 January 1992)
RoleFinance Director
Correspondence AddressFlat 2
Elystan Mansions Elystan Street
London
Sw3
Director NamePeter Geikie Cobb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 26 March 1992)
RoleFund Manager
Correspondence Address27 Trott Street
London
SW11 3DS
Secretary NameMr Mervyn Chaplin
NationalityBritish
StatusResigned
Appointed23 January 1992(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 26 March 1992)
RoleFinance Director
Correspondence AddressFlat 2
Elystan Mansions Elystan Street
London
Sw3
Director NameMr Jonathan Garnier Ruffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 November 2002)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUgley Hall
Ugley
Bishops Stortford
Hertfordshire
CM22 6JB
Secretary NameSimon Geoffrey Batten
NationalityBritish
StatusResigned
Appointed26 March 1992(5 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 08 March 2005)
RoleJoint Chief Executive
Correspondence Address59 Queens Grove
London
NW8 6EN
Director NameNichola Odey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1994)
RoleStockbroker
Correspondence Address26 Wilkinson Street
London
Sw8
Director NameSir Richard Thorn Pease
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 1997)
RoleChairman
Correspondence AddressHindley House
Stocksfield
Northumberland
NE43 7SA
Director NameJohn Silvester Varley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 28 April 1995)
RoleFund Management
Correspondence Address9 Luxemburg Gardens
Hammersmith
London
W6 7EA
Director NameStephen Melville Robert Kendall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address80 Redcliffe Square
London
SW10 9BL
Director NameMr David Mark George Fletcher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 November 2002)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Strathearn Place
London
W2 2NG
Director NameSimon Geoffrey Batten
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(4 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 March 2005)
RoleJoint Chief Executive
Correspondence Address59 Queens Grove
London
NW8 6EN
Director NameMr Hylton Robert Murray-Philipson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 2002)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NamePhilipp Habsburg-Lothrineen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed09 April 1998(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 2002)
RoleNon Executive Director
Correspondence Address22a Prince Of Wales Drive
London
SW11 4SF
Secretary NameMr David Mark George Fletcher
NationalityBritish
StatusResigned
Appointed09 March 2005(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 March 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Strathearn Place
London
W2 2NG
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitehttps://www.odey.com/

Location

Registered Address12 Upper Grosvenor Street
London
W1K 2ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

320k at £0.2Odey Asset Management Group LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2012Auditor's resignation (1 page)
7 March 2012Auditor's resignation (1 page)
29 December 2011Full accounts made up to 5 April 2011 (11 pages)
29 December 2011Full accounts made up to 5 April 2011 (11 pages)
29 December 2011Full accounts made up to 5 April 2011 (11 pages)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
21 November 2011Application to strike the company off the register (3 pages)
21 November 2011Application to strike the company off the register (3 pages)
27 October 2011Secretary's details changed for Claire Prince on 23 September 2011 (1 page)
27 October 2011Director's details changed for Mr David Mark George Fletcher on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr David Mark George Fletcher on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr David Coldwells Stewart on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr David Coldwells Stewart on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Claire Prince on 23 September 2011 (1 page)
27 October 2011Director's details changed for Mr Robin Crispin William Odey on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 80,000
(4 pages)
27 October 2011Director's details changed for Mr Robin Crispin William Odey on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 80,000
(4 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 80,000
(4 pages)
22 December 2010Full accounts made up to 5 April 2010 (10 pages)
22 December 2010Full accounts made up to 5 April 2010 (10 pages)
22 December 2010Full accounts made up to 5 April 2010 (10 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
20 December 2009Full accounts made up to 5 April 2009 (10 pages)
20 December 2009Full accounts made up to 5 April 2009 (10 pages)
20 December 2009Full accounts made up to 5 April 2009 (10 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for David Stewart on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for David Mark George Fletcher on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Stewart on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Mark George Fletcher on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robin Crispin William Odey on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Stewart on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Mark George Fletcher on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Robin Crispin William Odey on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robin Crispin William Odey on 8 October 2009 (2 pages)
23 October 2008Return made up to 04/10/08; full list of members (6 pages)
23 October 2008Return made up to 04/10/08; full list of members (6 pages)
25 July 2008Full accounts made up to 5 April 2008 (11 pages)
25 July 2008Full accounts made up to 5 April 2008 (11 pages)
25 July 2008Full accounts made up to 5 April 2008 (11 pages)
5 November 2007Return made up to 04/10/07; full list of members (7 pages)
5 November 2007Return made up to 04/10/07; full list of members (7 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Secretary's particulars changed (1 page)
15 August 2007Full accounts made up to 5 April 2007 (10 pages)
15 August 2007Full accounts made up to 5 April 2007 (10 pages)
15 August 2007Full accounts made up to 5 April 2007 (10 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 04/10/06; full list of members (9 pages)
17 January 2007Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2006Full accounts made up to 5 April 2006 (14 pages)
1 December 2006Full accounts made up to 5 April 2006 (14 pages)
1 December 2006Full accounts made up to 5 April 2006 (14 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
16 March 2006Resolutions
  • RES13 ‐ Declare dividend 20/01/06
(1 page)
16 March 2006Resolutions
  • RES13 ‐ Declare dividend 20/01/06
(1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2006Memorandum and Articles of Association (7 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2006Memorandum and Articles of Association (7 pages)
21 December 2005Return made up to 04/10/05; full list of members (3 pages)
21 December 2005Return made up to 04/10/05; full list of members (3 pages)
13 September 2005Group of companies' accounts made up to 5 April 2005 (18 pages)
13 September 2005Group of companies' accounts made up to 5 April 2005 (18 pages)
13 September 2005Group of companies' accounts made up to 5 April 2005 (18 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005New secretary appointed;new director appointed (2 pages)
5 February 2005Group of companies' accounts made up to 5 April 2004 (18 pages)
5 February 2005Group of companies' accounts made up to 5 April 2004 (18 pages)
5 February 2005Group of companies' accounts made up to 5 April 2004 (18 pages)
13 October 2004Return made up to 04/10/04; full list of members (9 pages)
13 October 2004Return made up to 04/10/04; full list of members (9 pages)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2003Group of companies' accounts made up to 31 May 2003 (18 pages)
30 December 2003Group of companies' accounts made up to 31 May 2003 (18 pages)
6 November 2003Director resigned (1 page)
6 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 November 2003Director resigned (1 page)
6 November 2003Return made up to 04/10/03; full list of members (9 pages)
1 October 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
1 October 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
12 November 2002Return made up to 04/10/02; full list of members (11 pages)
12 November 2002Return made up to 04/10/02; full list of members (11 pages)
30 October 2002Company name changed odey asset management LIMITED\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed odey asset management LIMITED\certificate issued on 30/10/02 (2 pages)
14 October 2002Full accounts made up to 31 May 2002 (18 pages)
14 October 2002Full accounts made up to 31 May 2002 (18 pages)
3 December 2001Return made up to 04/10/01; full list of members (10 pages)
3 December 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2001Full accounts made up to 31 May 2001 (15 pages)
20 September 2001Full accounts made up to 31 May 2001 (15 pages)
13 October 2000Full accounts made up to 31 May 2000 (16 pages)
13 October 2000Full accounts made up to 31 May 2000 (16 pages)
13 October 2000Return made up to 04/10/00; full list of members (10 pages)
13 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(10 pages)
7 October 1999Full accounts made up to 31 May 1999 (16 pages)
7 October 1999Return made up to 04/10/99; full list of members (10 pages)
7 October 1999Full accounts made up to 31 May 1999 (16 pages)
7 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 March 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
24 March 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
16 November 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1998Return made up to 04/10/98; full list of members (7 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
27 August 1998Full accounts made up to 30 November 1997 (16 pages)
27 August 1998Full accounts made up to 30 November 1997 (16 pages)
10 October 1997Return made up to 04/10/97; no change of members (6 pages)
10 October 1997Return made up to 04/10/97; no change of members (6 pages)
30 May 1997Full accounts made up to 30 November 1996 (16 pages)
30 May 1997Full accounts made up to 30 November 1996 (16 pages)
19 October 1996Return made up to 04/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 October 1996Return made up to 04/10/96; full list of members (5 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
29 April 1996Full accounts made up to 30 November 1995 (17 pages)
29 April 1996Full accounts made up to 30 November 1995 (17 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Return made up to 04/10/95; no change of members (8 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
18 August 1995Location of register of members (1 page)
18 August 1995Location of register of members (1 page)
12 July 1995Location of register of directors' interests (1 page)
12 July 1995Location of register of directors' interests (1 page)
5 April 1995Full group accounts made up to 30 November 1994 (17 pages)
5 April 1995Full group accounts made up to 30 November 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
4 October 1991Incorporation (17 pages)