ODYN SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/08/2423 August 2024 Cessation of Jennifer Carole Pope as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Notification of Ronald Edward Hill as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Mr Ronald Edward Hill as a person with significant control on 2024-08-23

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/08/1818 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MISS JENNIFER CAROLE POPE

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEWETT

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 111 CONGLETON ROAD SANDBACH CHESHIRE CW11 1DW

View Document

16/12/1416 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DARBY

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY COLIN DARBY

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HEWETT / 15/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DARBY / 15/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

09/07/079 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/07/079 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 111 CONGLETON ROAD SANDBACH CHESHIRE CW11 1DW

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

13/03/9813 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/9813 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/98

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company