ODYSSEY FOR CHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

11/04/2511 April 2025 Cessation of Christopher Peter Cox as a person with significant control on 2024-09-09

View Document

11/04/2511 April 2025 Notification of The Odyssey Conservation Trust as a person with significant control on 2024-09-09

View Document

19/03/2519 March 2025 Current accounting period shortened from 2025-09-30 to 2025-05-31

View Document

23/11/2423 November 2024 Resolutions

View Document

14/11/2414 November 2024 Appointment of Mr Hugo Montgomery as a director on 2024-11-14

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

16/10/2316 October 2023 Registered office address changed from Fullarton Lodge Crow Hill Drive Mansfield Nottinghamshire NG19 7AE United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2023-10-16

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2020-09-30

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to Fullarton Lodge Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2021-06-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1415 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM C/O ALAN STARK 8 HEATHERDENE MANSIONS CAMBRIDGE ROAD TWICKENHAM MIDDLESEX TW1 2HR UNITED KINGDOM

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MR CHRISTOPHER PETER COX

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY ALAN JOHN STARK

View Document

29/04/1329 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 7 CLAREMONT ROAD ST MARGARETS MIDDLESEX TW1 2QX ENGLAND

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/11/1114 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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