About

Registered Number: 04510327
Date of Incorporation: 13/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 105 Seven Sisters Road, London, N7 7QR,

 

Odyssey Manufacturing Ltd was founded on 13 August 2002 and has its registered office in London, it has a status of "Active". We do not know the number of employees at this company. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIKOMITI, Georgios 14 March 2003 - 1
SIDIROPOULOS, Anastasios 13 August 2002 14 March 2003 1
SKARLAS, Evangelos 13 August 2002 14 March 2003 1
Secretary Name Appointed Resigned Total Appointments
TRIKOMITIS, Andrew 14 March 2003 - 1

Filing History

Document Type Date
PSC04 - N/A 06 October 2020
CS01 - N/A 06 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 October 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
AA - Annual Accounts 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
PSC04 - N/A 17 August 2017
CS01 - N/A 17 August 2017
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 07 January 2013
CH03 - Change of particulars for secretary 22 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 18 August 2008
225 - Change of Accounting Reference Date 21 May 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 12 March 2007
395 - Particulars of a mortgage or charge 15 February 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 09 September 2003
287 - Change in situation or address of Registered Office 15 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.