Company NameOdyssey Labs Ltd
Company StatusDissolved
Company Number08602074
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Stephen Honan
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2014(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 31 October 2023)
RoleArmed Forces
Country of ResidenceUnited States
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Christopher Teymour Hunter
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 31 October 2023)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Michael Thornton
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 336 372 Old St.
London
EC1V 9LT
Director NameMr Kevin Baum
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address28 Ely Place
London
EC1N 6AA

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15.6k at £0.01Wayne Turner
25.05%
Ordinary
1.8k at £0.01Holden Bonwit
2.90%
Ordinary
11.2k at £0.01Kevin Baum
17.97%
Ordinary
10.2k at £0.01Stephen Honan
16.38%
Ordinary
8.7k at £0.01Michael Thornton
14.06%
Ordinary
8.6k at £0.01Christopher Hunter
13.91%
Ordinary
862 at £0.01Ed Horner
1.39%
Ordinary
862 at £0.01Fabio Morandi
1.39%
Ordinary
862 at £0.01James Matthews
1.39%
Ordinary
862 at £0.01Richard Cooper
1.39%
Ordinary
431 at £0.01Daisy Cooper
0.69%
Ordinary
431 at £0.01David Higgins
0.69%
Ordinary
431 at £0.01Hester Cooper
0.69%
Ordinary
431 at £0.01Matilda Cooper
0.69%
Ordinary
431 at £0.01Thomas Lowe
0.69%
Ordinary
217 at £0.01James Scruby
0.35%
Ordinary
217 at £0.01Manoli Yannaghas
0.35%
Ordinary

Financials

Year2014
Net Worth£1,777
Cash£7,825
Current Liabilities£7,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
8 August 2023Application to strike the company off the register (1 page)
31 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
2 December 2021Change of details for Terraprima Group Ltd as a person with significant control on 2 December 2020 (2 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
8 October 2020Registered office address changed from C/O Srg Llp 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 8 October 2020 (1 page)
22 September 2020Termination of appointment of Michael Thornton as a director on 9 April 2020 (1 page)
22 September 2020Termination of appointment of Kevin Baum as a director on 29 June 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2019Notification of Terraprima Group Ltd as a person with significant control on 30 August 2019 (2 pages)
12 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
12 December 2019Withdrawal of a person with significant control statement on 12 December 2019 (2 pages)
24 October 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 750.82
(4 pages)
9 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Entry into loan note instrument 18/07/2019
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 640.13
(4 pages)
25 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Registered office address changed from Suite 336 372 Old St. London EC1V 9LT to C/O Srg Llp 28 Ely Place London EC1N 6AA on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Suite 336 372 Old St. London EC1V 9LT to C/O Srg Llp 28 Ely Place London EC1N 6AA on 17 February 2016 (1 page)
26 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 620.93
(7 pages)
26 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 620.93
(7 pages)
26 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 620.93
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 October 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 620.93
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 620.93
(4 pages)
1 October 2015Resolutions
  • RES13 ‐ Company business 10/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 10/08/2015
(32 pages)
1 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Registered office address changed from Suite 336 372 Old Street Suite 336 372 Old Street London EC1V 9LT to Suite 336 372 Old St. London EC1V 9LT on 4 December 2014 (1 page)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 360
(6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 360
(6 pages)
4 December 2014Registered office address changed from Suite 336 372 Old Street Suite 336 372 Old Street London EC1V 9LT to Suite 336 372 Old St. London EC1V 9LT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Suite 336 372 Old Street Suite 336 372 Old Street London EC1V 9LT to Suite 336 372 Old St. London EC1V 9LT on 4 December 2014 (1 page)
4 December 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
4 December 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 360
(6 pages)
3 December 2014Appointment of Mr. Stephen Honan as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr. Christopher Teymour Hunter as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr. Stephen Honan as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr. Christopher Teymour Hunter as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr. Kevin Baum as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr. Christopher Teymour Hunter as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr. Kevin Baum as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr. Kevin Baum as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr. Stephen Honan as a director on 1 December 2014 (2 pages)
5 August 2014Director's details changed for Mr Michael Thornton on 5 August 2014 (2 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Director's details changed for Mr Michael Thornton on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Michael Thornton on 5 August 2014 (2 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
18 January 2014Registered office address changed from Hertford College Gc235 Catte St. Oxford Oxfordshire OX1 3BW England on 18 January 2014 (1 page)
18 January 2014Registered office address changed from Hertford College Gc235 Catte St. Oxford Oxfordshire OX1 3BW England on 18 January 2014 (1 page)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)