ODYSSEY LOGIC LIMITED
Status | DISSOLVED |
Company No. | 03406207 |
Category | Private Limited Company |
Incorporated | 21 Jul 1997 |
Age | 26 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2015 |
Years | 8 years, 7 months, 1 day |
SUMMARY
ODYSSEY LOGIC LIMITED is an dissolved private limited company with number 03406207. It was incorporated 26 years, 10 months, 14 days ago, on 21 July 1997 and it was dissolved 8 years, 7 months, 1 day ago, on 03 November 2015. The company address is 7 Lennox Gardens 7 Lennox Gardens, Surrey, CR0 4HR.
Company Fillings
Gazette filings brought up to date
Date: 29 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Fairbairn
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Accounts with accounts type dormant
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 03/02/07 from: c 16 research house, fraser road greenford middlesex UB6 7AQ
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/04; full list of members
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 16 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 16/04/00 from: 16 connaught street marble arch london W2 2AS
Documents
Legacy
Date: 17 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 31/03/00
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/99; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/98; full list of members
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 16/10/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 05/08/97 from: 21B kings avenue ealing london W5 2SY
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 25/07/97 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
ATKINSONS (INTERIM MANAGERS) LIMITED
4 VICTORIA ROAD,KENT,DA15 7HD
Number: | 05512809 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BARNFIELD ROAD,SOUTHAMPTON,SO19 9GS
Number: | 04739926 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 06962127 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 TREADAWAY TECH CENTRE,HIGH WYCOMBE,HP10 9RS
Number: | 11923732 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPENDEN DENTAL CENTRE LIMITED
171 LUTON ROAD,HARPENDEN,AL5 3BN
Number: | 09404772 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEROPEN COMMUNITY INTEREST COMPANY
STATION HOUSE,HAVANT,PO9 1QU
Number: | 11306300 |
Status: | ACTIVE |
Category: | Community Interest Company |