ODYSSEY INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Registered office address changed from 5th Floor 24 Mount Street Manchester England to 5th Floor 24 Mount Street Manchester M2 3NX on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O INTERACT 4TH FLOOR STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL MCCOURTY

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR SIMON DANCE

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 DIRECTOR APPOINTED MR GODFREY LIONEL FOZARD TAYLOR

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL DANSON

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1518 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR PAUL ANTHONY SANDERS

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN COLLINS

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MRS VIKKI ASHTON

View Document

21/11/1221 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 SECRETARY APPOINTED STEPHEN PHILIP COLLINS

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS PENNINGTON-BROOKFIELD

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANET MUIRHEAD / 29/10/2011

View Document

16/11/1116 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1130 September 2011 SECRETARY APPOINTED MR THOMAS DONALD PENNINGTON-BROOKFIELD

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL SANDERS

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR RHODERICK HYDE

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR PAUL ANTONY SANDERS

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/114 April 2011 TRANSACTION ARRANGEMENTS 18/03/2011

View Document

04/04/114 April 2011 TRANSACTION ARRANGEMENTS 18/03/2011

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIGGS

View Document

03/12/103 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 5TH FLOOR, STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP UNITED KINGDOM

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM ST JOHNS COURT 19B QUAY STREET MANCHESTER M3 3HN

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 DIRECTOR APPOINTED RACHEL JANET MUIRHEAD

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BRADSHAW

View Document

27/01/1027 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BRIGGS / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL DANSON / 27/01/2010

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/06/0819 June 2008 PREVSHO FROM 31/12/2007 TO 31/08/2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 £ IC 1000/770 16/07/04 £ SR 230@1=230

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/0330 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 S366A DISP HOLDING AGM 24/04/02

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4QW

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0118 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0118 July 2001 NC INC ALREADY ADJUSTED 12/07/01

View Document

18/07/0118 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0118 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0118 July 2001 £ NC 1000/1200 12/07/0

View Document

01/12/001 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/12/97

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER M31 4QW

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 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