Advanced company searchLink opens in new window

ODYSSEY HEALTH INVESTORS LIMITED

Company number 06913238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 CS01 Confirmation statement made on 21 May 2017 with updates
22 Aug 2017 PSC02 Notification of Amber Investment Holdings Ltd as a person with significant control on 6 April 2016
22 Aug 2017 PSC02 Notification of Ashley House Plc as a person with significant control on 6 April 2016
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
04 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
03 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
06 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
03 Jun 2015 AD01 Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015
02 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
02 Jun 2015 CH01 Director's details changed for Mr Jonathan Holmes on 8 June 2014
09 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
06 Jun 2014 CH01 Director's details changed for Mr Paul Simon Andrews on 9 November 2013
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
06 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
06 Jun 2013 CH01 Director's details changed for Mr Paul Simon Andrews on 12 November 2012
12 Mar 2013 AD01 Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 12 March 2013
08 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
06 Jul 2012 CH03 Secretary's details changed for Kate Elizabeth Centauro on 29 June 2012
24 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
03 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders