ODYSSEY LEARNING AND DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Change of details for Dr Philip John Allcock as a person with significant control on 2025-06-05 |
05/06/255 June 2025 New | Confirmation statement made on 2025-06-05 with updates |
05/06/255 June 2025 New | Director's details changed for Dr Philip John Allcock on 2025-06-05 |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
24/04/2524 April 2025 | Director's details changed for Mrs Elizabeth Anne Staniforth on 2025-04-24 |
24/04/2524 April 2025 | Change of details for Dr Philip John Allcock as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Change of details for Mrs Elizabeth Anne Staniforth as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Director's details changed for Dr Philip John Allcock on 2025-04-24 |
10/04/2510 April 2025 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/06/2417 June 2024 | Director's details changed for Dr Philip John Allcock on 2024-06-17 |
17/06/2417 June 2024 | Change of details for Dr Philip John Allcock as a person with significant control on 2024-06-17 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-12 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/06/2312 June 2023 | Termination of appointment of Philippe Watts as a secretary on 2023-06-12 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
16/05/2316 May 2023 | Registered office address changed from 6 Longmead Avenue Chelmsford CM2 7EE England to 8 High Street Brentwood Essex CM14 4AB on 2023-05-16 |
11/02/2311 February 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/05/2212 May 2022 | Unaudited abridged accounts made up to 2021-07-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 6 RUTHERFORD CLOSE BILLERICAY ESSEX CM12 0YR |
12/05/2112 May 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
05/04/205 April 2020 | SECRETARY APPOINTED MR PHILIPPE WATTS |
31/01/2031 January 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
12/11/1812 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/03/1826 March 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
03/04/163 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/08/1526 August 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/08/147 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
05/07/135 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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