About

Registered Number: 03735083
Date of Incorporation: 17/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Odin Technology Ltd was founded on 17 March 1999 with its registered office in Berkshire, it has a status of "Active". The organisation has 4 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURTEE, Muhammed 23 November 2011 - 1
HARRISON, David 29 July 2014 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BRIGGINSHAW, Micheila 07 January 2009 - 1
WARWICK LACEY, Rebecca Catherine Deane 17 March 1999 07 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 22 February 2017
AA - Annual Accounts 17 October 2016
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 27 April 2016
MA - Memorandum and Articles 15 January 2016
RESOLUTIONS - N/A 09 November 2015
SH08 - Notice of name or other designation of class of shares 09 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 15 April 2015
CH01 - Change of particulars for director 07 April 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 26 March 2012
CH01 - Change of particulars for director 26 March 2012
SH01 - Return of Allotment of shares 26 March 2012
AP01 - Appointment of director 14 February 2012
RESOLUTIONS - N/A 08 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 December 2010
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 09 November 2009
RESOLUTIONS - N/A 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
123 - Notice of increase in nominal capital 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 09 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 16 December 2005
287 - Change in situation or address of Registered Office 21 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
287 - Change in situation or address of Registered Office 11 September 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 24 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
287 - Change in situation or address of Registered Office 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
287 - Change in situation or address of Registered Office 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.