Company NameOdyssey Assets Limited
Company StatusDissolved
Company Number03854678
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameByron Estates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameNeil David Rimmer
NationalityBritish
StatusClosed
Appointed19 March 2010(10 years, 5 months after company formation)
Appointment Duration11 years (closed 06 April 2021)
RoleCompany Director
Correspondence AddressThe Butts Castlett Street
Guiting Power
Cheltenham
Gloucestershire
GL54 5US
Wales
Director NameMr Alan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2017(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Station Road
Sidcup
Kent
DA15 7AA
Director NameMr Neil David Rimmer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2017(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Station Road
Sidcup
Kent
DA15 7AA
Director NameMr Peter Jonathan Ford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Anthonys Farm
Oldwich Lane East Fen End
Kenilworth
Warwickshire
CV8 1NR
Secretary NameSally Ann Jones
NationalityBritish
StatusResigned
Appointed02 November 1999(3 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 19 March 2010)
RoleCompany Director
Correspondence Address50 Milton Road
Stratford Upon Avon
Warkwickshire
CV37 7LZ
Director NameAlan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 May 2001)
RoleCompany Director
Correspondence Address25 Chester Road
Northwood
Middlesex
HA6 1BG
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 2001)
RoleLawyer
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameMr Nigel Lyon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Gunner Grove
Sutton Coldfield
West Midlands
B75 7HE
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Director NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1999(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 02 November 1999)
Correspondence AddressUnicorn Chambers
Victoria Street
Douglas
Isle Of Man
IM1 2LD
Secretary NameLocal Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1999(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 02 November 1999)
Correspondence AddressUnicorn Chambers
Victoria Street
Douglas
Isle Of Man
IM1 2LD

Location

Registered Address133 Station Road
Sidcup
Kent
DA15 7AA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Peter Jonathan Ford
100.00%
Ordinary

Financials

Year2014
Net Worth£11,017
Cash£12,983
Current Liabilities£148,380

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (1 page)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
8 October 2018Confirmation statement made on 21 September 2018 with updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 October 2017Notification of Karen Rosemary Ford as a person with significant control on 21 September 2017 (2 pages)
6 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
6 October 2017Notification of Karen Rosemary Ford as a person with significant control on 21 September 2017 (2 pages)
6 October 2017Cessation of Peter Jonathon Ford as a person with significant control on 21 September 2017 (1 page)
6 October 2017Cessation of Peter Jonathon Ford as a person with significant control on 21 September 2017 (1 page)
10 August 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
10 August 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
3 July 2017Termination of appointment of Peter Jonathan Ford as a director on 8 June 2017 (1 page)
3 July 2017Termination of appointment of Peter Jonathan Ford as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Mr Alan Campbell as a director on 9 June 2017 (2 pages)
9 June 2017Appointment of Mr Neil David Rimmer as a director on 9 June 2017 (2 pages)
9 June 2017Appointment of Mr Alan Campbell as a director on 9 June 2017 (2 pages)
9 June 2017Appointment of Mr Neil David Rimmer as a director on 9 June 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2012Amended accounts made up to 31 March 2007 (4 pages)
25 October 2012Amended accounts made up to 31 March 2009 (5 pages)
25 October 2012Amended accounts made up to 31 March 2007 (4 pages)
25 October 2012Amended accounts made up to 31 March 2008 (5 pages)
25 October 2012Amended accounts made up to 31 March 2009 (5 pages)
25 October 2012Amended accounts made up to 31 March 2008 (5 pages)
25 October 2012Amended accounts made up to 31 March 2010 (4 pages)
25 October 2012Amended accounts made up to 31 March 2010 (4 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
27 June 2012Registered office address changed from Shieling the Orchard Staverton Daventry Northamptonshire NN11 6JA England on 27 June 2012 (1 page)
27 June 2012Registered office address changed from Shieling the Orchard Staverton Daventry Northamptonshire NN11 6JA England on 27 June 2012 (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 December 2011Secretary's details changed for Neil David Rimmer on 1 December 2011 (2 pages)
23 December 2011Secretary's details changed for Neil David Rimmer on 1 December 2011 (2 pages)
23 December 2011Secretary's details changed for Neil David Rimmer on 1 December 2011 (2 pages)
23 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Registered office address changed from Bourner Bullock 199 Chancery House Silbury Boulevard Milton Keynes MK9 1JL on 26 October 2010 (1 page)
26 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from Bourner Bullock 199 Chancery House Silbury Boulevard Milton Keynes MK9 1JL on 26 October 2010 (1 page)
26 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
13 April 2010Termination of appointment of Sally Jones as a secretary (2 pages)
13 April 2010Appointment of Neil David Rimmer as a secretary (3 pages)
13 April 2010Appointment of Neil David Rimmer as a secretary (3 pages)
13 April 2010Termination of appointment of Sally Jones as a secretary (2 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
18 November 2009Secretary's details changed for Sally Ann Jones on 1 January 2009 (1 page)
18 November 2009Secretary's details changed for Sally Ann Jones on 1 January 2009 (1 page)
18 November 2009Secretary's details changed for Sally Ann Jones on 1 January 2009 (1 page)
8 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2008Registered office changed on 26/09/2008 from chancery house 199 silbury boulevard milton keynes MK9 1JL (1 page)
26 September 2008Return made up to 21/09/08; full list of members (3 pages)
26 September 2008Registered office changed on 26/09/2008 from chancery house 199 silbury boulevard milton keynes MK9 1JL (1 page)
26 September 2008Return made up to 21/09/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: the barns whitestitch lane great packington meriden west midlands CV7 7JE (1 page)
29 January 2008Registered office changed on 29/01/08 from: the barns whitestitch lane great packington meriden west midlands CV7 7JE (1 page)
16 October 2007Return made up to 21/09/07; full list of members (2 pages)
16 October 2007Return made up to 21/09/07; full list of members (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 21/09/06; full list of members (2 pages)
23 October 2006Return made up to 21/09/06; full list of members (2 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 21/09/05; full list of members (2 pages)
21 September 2005Return made up to 21/09/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 September 2004Return made up to 21/09/04; full list of members (7 pages)
27 September 2004Return made up to 21/09/04; full list of members (7 pages)
22 October 2003Return made up to 07/10/03; full list of members (7 pages)
22 October 2003Return made up to 07/10/03; full list of members (7 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
24 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 March 2003Registered office changed on 10/03/03 from: 15-17 belwell lane four oaks sutton coldfield west midlands B74 4AA (1 page)
10 March 2003Registered office changed on 10/03/03 from: 15-17 belwell lane four oaks sutton coldfield west midlands B74 4AA (1 page)
6 January 2003Return made up to 07/10/02; full list of members (7 pages)
6 January 2003Return made up to 07/10/02; full list of members (7 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
27 March 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
27 March 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
15 January 2002Registered office changed on 15/01/02 from: 91 main road meriden coventry warwickshire CV7 7NL (1 page)
15 January 2002Registered office changed on 15/01/02 from: 91 main road meriden coventry warwickshire CV7 7NL (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
5 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Return made up to 07/10/00; full list of members; amend (6 pages)
5 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Return made up to 07/10/00; full list of members; amend (6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
2 August 2001Memorandum and Articles of Association (7 pages)
2 August 2001Memorandum and Articles of Association (7 pages)
27 July 2001Company name changed byron estates LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed byron estates LIMITED\certificate issued on 27/07/01 (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
23 May 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 May 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 May 2001New director appointed (3 pages)
22 May 2001New director appointed (3 pages)
17 May 2001New director appointed (4 pages)
17 May 2001New director appointed (4 pages)
31 January 2001Registered office changed on 31/01/01 from: 196 alcester road birmingham west midlands B13 8EY (1 page)
31 January 2001Return made up to 07/10/00; full list of members (6 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 196 alcester road birmingham west midlands B13 8EY (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Return made up to 07/10/00; full list of members (6 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: suite C1 city cloisters 188-196 old street london EC1V 9FR (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: suite C1 city cloisters 188-196 old street london EC1V 9FR (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Secretary resigned (1 page)
7 October 1999Incorporation (14 pages)
7 October 1999Incorporation (14 pages)