Odyssey Refurbishment Company Limited BEACONSFIELD


Founded in 1999, Odyssey Refurbishment Company, classified under reg no. 03831430 is an active company. Currently registered at C/o Rouse & Co HP9 1QL, Beaconsfield the company has been in the business for twenty five years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Howard R., appointed on 25 August 1999. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Odyssey Refurbishment Company Limited Address / Contact

Office Address C/o Rouse & Co
Office Address2 55 Station Road
Town Beaconsfield
Post code HP9 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03831430
Date of Incorporation Wed, 25th Aug 1999
Industry Other building completion and finishing
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Howard R.

Position: Director

Appointed: 25 August 1999

James R.

Position: Secretary

Appointed: 01 October 2003

Resigned: 03 August 2017

James R.

Position: Director

Appointed: 25 August 1999

Resigned: 03 August 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1999

Resigned: 25 August 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 August 1999

Resigned: 25 August 1999

Anthea R.

Position: Secretary

Appointed: 25 August 1999

Resigned: 01 October 2003

Anthea R.

Position: Director

Appointed: 25 August 1999

Resigned: 01 October 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Howard R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James R. This PSC owns 25-50% shares and has 25-50% voting rights.

Howard R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 6 April 2016
Ceased on 28 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand19 83826 62732 40731 80330 87039 438
Net Assets Liabilities233 245240 034239 269381 598386 044390 844
Property Plant Equipment    1 476887
Other
Accumulated Depreciation Impairment Property Plant Equipment    5121 101
Average Number Employees During Period 11111
Corporation Tax Payable   1 2681 9241 929
Creditors245 881245 881252 426246 669242 485245 664
Fixed Assets   650 000651 476650 887
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   175 000  
Increase From Depreciation Charge For Year Property Plant Equipment    512589
Investment Property475 000475 000475 000650 000650 000650 000
Investment Property Fair Value Model475 000475 000475 000650 000650 000 
Net Current Assets Liabilities-226 043-219 254-220 019-214 866-211 615-206 226
Number Shares Issued Fully Paid 1 000    
Other Creditors245 881245 881252 426245 401240 561243 735
Par Value Share 1    
Profit Loss  -765142 3294 4464 800
Property Plant Equipment Gross Cost    1 988 
Provisions For Liabilities Balance Sheet Subtotal15 71215 71215 71253 53653 81753 817
Total Additions Including From Business Combinations Property Plant Equipment    1 988 
Total Assets Less Current Liabilities248 957255 746254 981435 134439 861444 661

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements