Company NameOdissey Group Limited
Company StatusDissolved
Company Number06317780
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameSergei Bogatyrev
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityRussian
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address4 Fr/Ah R Joao Deus Lt
Urb Quinta Do Feliz
Almancil
8135-159
Portugal
Director NameDr Mark Omelnitski
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverlight Quay Apartment 104
London
SW8 5BE
Secretary NameMr Adri Van Graan
NationalitySouth African
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
66 Babbington Road
London
SW16 6AH
Secretary NameKarla Clement
NationalityBrazilian
StatusResigned
Appointed19 January 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleCorporate Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Gainsford Street
London
SE1 2NB
Director NameMr Joseph Amin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2019)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address2a St. George Wharf
London
SW8 2LE
Director NameMr Joseph Amin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2019(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnsign House, Unit A Juniper Drive
London
SW18 1TA
Director NameMrs Anna Wilkes
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnsign House, Unit A Juniper Drive
London
SW18 1TA
Secretary NameMarkom Secretaries Ltd (Corporation)
StatusResigned
Appointed30 September 2010(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 May 2018)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
Secretary NameMp Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2019)
Correspondence AddressThe Sotheby Building 1st Floor
Rodney Village
Rodney Bay
Saint Lucia
Secretary NameMp Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2019(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2021)
Correspondence Address2a St. George Wharf
London
SW8 2LE

Location

Registered AddressEnsign House, Unit A
Juniper Drive
London
SW18 1TA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,031,263
Gross Profit-£112,711
Net Worth-£112,993
Cash£114,328
Current Liabilities£710,189

Accounts

Latest Accounts17 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End17 April

Filing History

27 October 2020Director's details changed for Sergey Bogatyrev on 27 October 2020 (2 pages)
16 September 2020Change of details for Mr Sergei Bogatyrev as a person with significant control on 15 September 2020 (2 pages)
24 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
24 August 2020Appointment of Mrs Anna Wilkes as a director on 3 July 2020 (2 pages)
24 August 2020Termination of appointment of Joseph Amin as a director on 3 July 2020 (1 page)
31 July 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
6 September 2019Registered office address changed from Ensign House Juniper Drive London SW18 1TA England to Ensign House, Unit a Juniper Drive London SW18 1TA on 6 September 2019 (1 page)
21 August 2019Registered office address changed from 2a St. George Wharf London SW8 2LE England to Ensign House Juniper Drive London SW18 1TA on 21 August 2019 (1 page)
8 August 2019Termination of appointment of Mp Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Appointment of Mp Corporate Secretaries Limited as a secretary on 8 August 2019 (2 pages)
8 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 June 2019Appointment of Mr Joseph Amin as a director on 19 June 2019 (2 pages)
19 June 2019Termination of appointment of Joseph Amin as a director on 18 June 2019 (1 page)
19 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 May 2019Amended total exemption full accounts made up to 31 July 2017 (10 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Markom Secretaries Ltd as a secretary on 21 May 2018 (1 page)
25 May 2018Appointment of Mp Secretaries Limited as a secretary on 21 May 2018 (2 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
6 September 2017Appointment of Mr Joseph Amin as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Mark Omelnitski as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Joseph Amin as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Mark Omelnitski as a director on 6 September 2017 (1 page)
23 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
5 November 2015Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 5 November 2015 (1 page)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
7 August 2015Director's details changed for Mr Mark Omelnitski on 18 June 2015 (2 pages)
7 August 2015Director's details changed for Mr Mark Omelnitski on 18 June 2015 (2 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(5 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(5 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
23 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
20 July 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
6 September 2011Registered office address changed from Southbank House Suite 137 Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Southbank House Suite 137 Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Southbank House Suite 137 Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page)
1 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
30 September 2010Appointment of Markom Secretaries Ltd as a secretary (2 pages)
30 September 2010Termination of appointment of Karla Clement as a secretary (1 page)
30 September 2010Termination of appointment of Karla Clement as a secretary (1 page)
30 September 2010Appointment of Markom Secretaries Ltd as a secretary (2 pages)
3 August 2010Director's details changed for Sergey Bogatyrev on 19 July 2010 (2 pages)
3 August 2010Secretary's details changed for Karla Clement on 19 July 2010 (2 pages)
3 August 2010Secretary's details changed for Karla Clement on 19 July 2010 (2 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Sergey Bogatyrev on 19 July 2010 (2 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 July 2010Registered office address changed from Suite 7 Southbank House Black Prince Road London SE1 7SJ on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Suite 7 Southbank House Black Prince Road London SE1 7SJ on 29 July 2010 (1 page)
5 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
20 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
21 January 2009Secretary appointed karla clement (1 page)
21 January 2009Appointment terminated secretary adri van graan (1 page)
21 January 2009Secretary appointed karla clement (1 page)
21 January 2009Appointment terminated secretary adri van graan (1 page)
21 October 2008Capitals not rolled up (2 pages)
21 October 2008Capitals not rolled up (2 pages)
13 October 2008Registered office changed on 13/10/2008 from 460 southbank house black prince road london SE1 7SJ (1 page)
13 October 2008Registered office changed on 13/10/2008 from 460 southbank house black prince road london SE1 7SJ (1 page)
24 July 2008Return made up to 19/07/08; full list of members (3 pages)
24 July 2008Return made up to 19/07/08; full list of members (3 pages)
19 July 2007Incorporation (16 pages)
19 July 2007Incorporation (16 pages)