Stockton On Tees
Cleveland
TS18 3SH
Director Name | Mr Andrew Middlemiss |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(25 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Lockheed Court, Preston Farm Stockton On Tees Cleveland TS18 3SH |
Director Name | Mr Matthew John Nigel Park |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Lockheed Court, Preston Farm Stockton On Tees Cleveland TS18 3SH |
Secretary Name | Mr Andrew Middlemiss |
---|---|
Status | Current |
Appointed | 21 November 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Lockheed Court, Preston Farm Stockton On Tees Cleveland TS18 3SH |
Secretary Name | Paul Michael Harrison |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 41 Windsor Road Oxbridge Stockton On Tees Cleveland TS18 4DY |
Secretary Name | Paul Michael Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 41 Windsor Road Oxbridge Stockton On Tees Cleveland TS18 4DY |
Secretary Name | Michael Odysseas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 October 1994) |
Role | Sales Consultant |
Correspondence Address | 33 Gresham Road Middlesbrough Cleveland TS1 4LL |
Director Name | Christine Louise Gilbert |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 21 November 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lockheed Court, Preston Farm Stockton On Tees Cleveland TS18 3SH |
Secretary Name | Christine Louise Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 21 November 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lockheed Court, Preston Farm Stockton On Tees Cleveland TS18 3SH |
Website | www.odyssey-systems.co.uk/ |
---|---|
Telephone | 01642 661800 |
Telephone region | Middlesbrough |
Registered Address | Lockheed Court, Preston Farm Stockton On Tees Cleveland TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50k at £1 | Michael Odysseas 93.58% Ordinary |
---|---|
2.6k at £1 | Christine Gilbert 4.92% Ordinary |
800 at £1 | Andrew Middlemiss 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,529,914 |
Cash | £590,498 |
Current Liabilities | £469,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
7 March 2016 | Delivered on: 7 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
13 December 1999 | Delivered on: 18 December 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 May 2005 | Delivered on: 28 May 2005 Satisfied on: 7 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 84, sheraton park, nevilles cross, durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 April 2005 | Delivered on: 30 April 2005 Satisfied on: 30 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The unit 3B lockheed court preston farm stockton-on-tees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 2004 | Delivered on: 23 December 2004 Satisfied on: 7 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 11 scholars park darlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 2004 | Delivered on: 23 December 2004 Satisfied on: 7 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 16 scholars park darlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 May 2023 | Cancellation of shares. Statement of capital on 21 November 2022
|
---|---|
2 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
14 January 2023 | Resolutions
|
11 January 2023 | Purchase of own shares.
|
21 November 2022 | Confirmation statement made on 21 November 2022 with updates (5 pages) |
21 November 2022 | Termination of appointment of Christine Louise Gilbert as a secretary on 21 November 2022 (1 page) |
21 November 2022 | Appointment of Mr Andrew Middlemiss as a secretary on 21 November 2022 (2 pages) |
21 November 2022 | Termination of appointment of Christine Louise Gilbert as a director on 21 November 2022 (1 page) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (5 pages) |
11 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
15 October 2018 | Appointment of Mr Matthew John Nigel Park as a director on 11 October 2018 (2 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
18 May 2018 | Statement of capital following an allotment of shares on 7 April 2017
|
1 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 April 2016 | Appointment of Mr Andrew Middlemiss as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Andrew Middlemiss as a director on 28 April 2016 (2 pages) |
10 March 2016 | Satisfaction of charge 1 in full (4 pages) |
10 March 2016 | Satisfaction of charge 1 in full (4 pages) |
7 March 2016 | Registration of charge 025174870006, created on 7 March 2016 (20 pages) |
7 March 2016 | Registration of charge 025174870006, created on 7 March 2016 (20 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 June 2014 | Director's details changed for Michael Odysseas on 1 January 2014 (2 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 June 2014 | Director's details changed for Michael Odysseas on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Michael Odysseas on 1 January 2014 (2 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
23 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 July 2012 | Director's details changed for Michael Odysseas on 10 January 2012 (2 pages) |
26 July 2012 | Director's details changed for Michael Odysseas on 10 January 2012 (2 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Director's details changed for Michael Odysseas on 8 June 2011 (2 pages) |
25 November 2011 | Director's details changed for Christine Louise Gilbert on 12 October 2011 (2 pages) |
25 November 2011 | Director's details changed for Michael Odysseas on 8 June 2011 (2 pages) |
25 November 2011 | Director's details changed for Christine Louise Gilbert on 12 October 2011 (2 pages) |
25 November 2011 | Director's details changed for Michael Odysseas on 8 June 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Christine Louise Gilbert on 12 October 2011 (1 page) |
12 October 2011 | Secretary's details changed for Christine Louise Gilbert on 12 October 2011 (1 page) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
20 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Michael Odysseas on 22 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Michael Odysseas on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Christine Louise Gilbert on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Christine Louise Gilbert on 22 June 2010 (2 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Ad 29/04/08\gbp si 100@1=100\gbp ic 50000/50100\ (1 page) |
23 June 2008 | Ad 29/04/08\gbp si 100@1=100\gbp ic 50000/50100\ (1 page) |
10 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
10 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | £ nc 1000/100000 23/12/05 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Ad 23/12/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 January 2006 | Ad 23/12/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 January 2006 | £ nc 1000/100000 23/12/05 (1 page) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: newport house teesdale south stockton on tees cleveland TS17 6SE (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: newport house teesdale south stockton on tees cleveland TS17 6SE (1 page) |
27 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Return made up to 22/06/04; full list of members (2 pages) |
23 June 2004 | Return made up to 22/06/04; full list of members (2 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
28 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 December 2002 | Return made up to 22/06/02; full list of members (7 pages) |
9 December 2002 | Return made up to 22/06/02; full list of members (7 pages) |
21 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2001 | Return made up to 22/06/01; full list of members
|
30 October 2001 | Return made up to 22/06/01; full list of members
|
30 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Return made up to 22/06/00; full list of members
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 November 2000 | Return made up to 22/06/00; full list of members
|
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Return made up to 22/06/99; no change of members (4 pages) |
18 October 1999 | Return made up to 22/06/99; no change of members (4 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 November 1998 | Return made up to 22/06/98; full list of members (6 pages) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Resolutions
|
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Resolutions
|
3 November 1998 | Return made up to 22/06/98; full list of members (6 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 October 1997 | Return made up to 22/06/97; no change of members (4 pages) |
29 October 1997 | Return made up to 22/06/97; no change of members (4 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 December 1996 | Return made up to 22/06/96; no change of members (4 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 December 1996 | Return made up to 22/06/96; no change of members (4 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
3 November 1995 | Return made up to 22/06/95; full list of members (10 pages) |
3 November 1995 | Return made up to 22/06/95; full list of members (10 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 November 1995 | Resolutions
|
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 November 1990 | Resolutions
|
2 July 1990 | Incorporation (15 pages) |