ODYSSEY TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Change of details for Mr Philip Donald Witney as a person with significant control on 2019-08-31

View Document

06/03/256 March 2025 Change of details for Mr Philip Donald Witney as a person with significant control on 2023-01-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

21/07/2321 July 2023 Registration of charge 030539260003, created on 2023-07-20

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/03/1315 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL RING

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RING

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WITNEY

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR PHILIP DONALD WITNEY

View Document

11/01/1311 January 2013 SECRETARY APPOINTED MR PHILIP DONALD WITNEY

View Document

03/01/133 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 61

View Document

27/12/1227 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/03/1219 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DONALD WITNEY / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY RING / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JOHN ALLEN / 01/10/2009

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY RING / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/03/05; NO CHANGE OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; NO CHANGE OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 RETURN MADE UP TO 05/05/02; NO CHANGE OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 RETURN MADE UP TO 05/05/99; CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: UNIT 2 HURLANDS BUSINESS CENTRE HURLANDS CLOSE FARNHAM SURREY GU9 9JE

View Document

13/05/9713 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: 13 IBERIAN WAY CAMBERLEY SURREY GU15 1LA

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 SECRETARY RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 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