Company NameOdyssey Leisure Cruises Limited
DirectorRoger Leo Abias Carino
Company StatusActive
Company Number06457515
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMiss Venetia Caroline Carpenter
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTilsden Oast Tilsden Lane
Cranbrook
Kent
TN17 3PJ
Director NameRoger Leo Abias Carino
Date of BirthJune 1959 (Born 64 years ago)
NationalityFilipino
StatusCurrent
Appointed13 October 2023(15 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Executive
Country of ResidencePhilippines
Correspondence Address8 Logan Place
Kensington
London
W8 6QN
Director NameGary Richard Beasley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7 Brackendene
Bricket Woods
St Albans
AL2 3SX
Director NameGeorges Robert Theodore Fontaine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressResidence Les Allees Saint Francois
Apartment A401, 11 Rue De Rempart Saint Michel
Avignon
84000
France

Contact

Website1st4seo.com

Location

Registered Address8 Logan Place
Kensington
London
W8 6QN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Metiche International Nv
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,885
Current Liabilities£12,798

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

1 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
23 February 2018Notification of Roger Leo Abias Carino as a person with significant control on 29 July 2016 (2 pages)
23 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
16 January 2018Termination of appointment of Gary Richard Beasley as a director on 16 October 2017 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (12 pages)
11 September 2017Full accounts made up to 31 December 2016 (12 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (8 pages)
4 October 2016Full accounts made up to 31 December 2015 (8 pages)
31 January 2016Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page)
31 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(5 pages)
31 January 2016Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page)
31 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (8 pages)
30 September 2015Full accounts made up to 31 December 2014 (8 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
5 September 2014Full accounts made up to 31 December 2013 (8 pages)
5 September 2014Full accounts made up to 31 December 2013 (8 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (8 pages)
12 September 2013Full accounts made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (9 pages)
28 September 2012Full accounts made up to 31 December 2011 (9 pages)
15 June 2012Amended full accounts made up to 31 December 2010 (10 pages)
15 June 2012Amended full accounts made up to 31 December 2010 (10 pages)
28 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 January 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
31 January 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Georges Robert Theodore Fontaine on 19 December 2009 (2 pages)
17 February 2010Director's details changed for Gary Richard Beasley on 19 December 2009 (2 pages)
17 February 2010Director's details changed for Gary Richard Beasley on 19 December 2009 (2 pages)
17 February 2010Director's details changed for Georges Robert Theodore Fontaine on 19 December 2009 (2 pages)
17 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 April 2009Return made up to 19/12/08; full list of members (3 pages)
9 April 2009Return made up to 19/12/08; full list of members (3 pages)
19 December 2007Incorporation (9 pages)
19 December 2007Incorporation (9 pages)