Odyssey Holdings Limited

DataGardener
odyssey holdings limited
live
Small

Odyssey Holdings Limited

03958382Private Limited With Share Capital

36 Oswald Road, Scunthorpe, DN157PQ
Incorporated

28/03/2000

Company Age

26 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Odyssey Holdings Limited (03958382) is a private limited with share capital incorporated on 28/03/2000 (26 years old) and registered in scunthorpe, DN157PQ. The company operates under SIC code 70100 - activities of head offices.

Odyssey holdings limited is a company based out of westfield lakes far ings road, barton upon humber, united kingdom.

Private Limited With Share Capital
SIC: 70100
Small
Incorporated 28/03/2000
DN157PQ

Financial Overview

Total Assets

£2.11M

Liabilities

£3.33M

Net Assets

£-1.22M

Est. Turnover

£8.18M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

12

CCJs

Board of Directors

1

Charges

13

Registered

5

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:20-01-2026
Gazette Notice Voluntary
Category:Gazette
Date:30-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-08-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-01-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-02-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-02-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:10-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-04-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-02-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-11-2014
Gazette Notice Compulsory
Category:Gazette
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-10-2013
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2010
Legacy
Category:Mortgage
Date:30-07-2010
Legacy
Category:Mortgage
Date:30-07-2010
Legacy
Category:Mortgage
Date:30-07-2010
Legacy
Category:Mortgage
Date:30-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2010
Termination Secretary Company With Name
Category:Officers
Date:19-01-2010
Gazette Notice Compulsory
Category:Gazette
Date:29-09-2009
Auditors Resignation Company
Category:Auditors
Date:22-06-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2009
Legacy
Category:Annual Return
Date:30-04-2009
Legacy
Category:Annual Return
Date:30-04-2009
Gazette Notice Compulsory
Category:Gazette
Date:17-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Officers
Date:08-01-2008
Legacy
Category:Mortgage
Date:18-04-2007
Legacy
Category:Mortgage
Date:04-04-2007
Legacy
Category:Annual Return
Date:30-03-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Officers
Date:20-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2006
Legacy
Category:Annual Return
Date:22-06-2006

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/06/2021
Filing Date27/08/2025
Latest Accounts30/09/2019

Trading Addresses

19 Bigby Green, Bigby, Barnetby, South Humberside, DN386EE
36 Oswald Road, Scunthorpe, DN157PQRegistered

Contact

442070901800
odysseyre.com
36 Oswald Road, Scunthorpe, DN157PQ