Odyssey Knebworth Limited STEVENAGE


Founded in 2000, Odyssey Knebworth, classified under reg no. 03959570 is an active company. Currently registered at Odyssey Knebworth Ltd SG2 8DU, Stevenage the company has been in the business for 24 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Stephen A. and Peter W.. In addition one secretary - Peter W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Odyssey Knebworth Limited Address / Contact

Office Address Odyssey Knebworth Ltd
Office Address2 Head Office Old Knebworth Lane
Town Stevenage
Post code SG2 8DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03959570
Date of Incorporation Fri, 24th Mar 2000
Industry Other human health activities
Industry Activities of sport clubs
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Peter W.

Position: Secretary

Appointed: 08 April 2020

Stephen A.

Position: Director

Appointed: 21 December 2004

Peter W.

Position: Director

Appointed: 21 December 2004

Odyssey Group Holdings Limited

Position: Corporate Director

Appointed: 21 December 2004

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 08 April 2011

Resigned: 08 April 2020

Jeffrey L.

Position: Director

Appointed: 21 December 2004

Resigned: 13 July 2018

Natasha L.

Position: Director

Appointed: 18 July 2000

Resigned: 30 August 2001

Christopher H.

Position: Director

Appointed: 18 July 2000

Resigned: 30 August 2001

Tracey W.

Position: Secretary

Appointed: 14 June 2000

Resigned: 08 April 2011

David L.

Position: Director

Appointed: 12 June 2000

Resigned: 21 December 2004

Peter D.

Position: Director

Appointed: 12 June 2000

Resigned: 31 October 2000

Drury House Registrars Limited

Position: Secretary

Appointed: 19 May 2000

Resigned: 14 June 2000

Tracey W.

Position: Director

Appointed: 09 May 2000

Resigned: 10 May 2000

Sandra H.

Position: Secretary

Appointed: 24 March 2000

Resigned: 24 March 2000

David L.

Position: Director

Appointed: 24 March 2000

Resigned: 19 May 2000

John W.

Position: Secretary

Appointed: 24 March 2000

Resigned: 19 May 2000

John W.

Position: Director

Appointed: 24 March 2000

Resigned: 21 December 2004

Grange Trustees Limited

Position: Corporate Director

Appointed: 24 March 2000

Resigned: 24 March 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Odyssey Group Holdings Limited from Stevenage, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Odyssey Group Holdings Limited

Head Office Old Knebworth Lane, Stevenage, Hertfordshire, SG2 8DU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04940068
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand104 065262 218530 737
Current Assets267 974882 955778 591
Debtors88 902524 920138 061
Net Assets Liabilities-14 6334 050 8143 974 925
Property Plant Equipment6 854 3744 069 7514 162 822
Total Inventories75 00795 817109 793
Other
Accumulated Depreciation Impairment Property Plant Equipment4 564 5983 808 6324 072 098
Average Number Employees During Period406577
Creditors6 551 917120 486966 488
Increase From Depreciation Charge For Year Property Plant Equipment 221 583263 466
Net Current Assets Liabilities-317 090101 549-187 897
Property Plant Equipment Gross Cost11 418 9727 878 3838 234 920
Total Additions Including From Business Combinations Property Plant Equipment 399 195356 537
Total Assets Less Current Liabilities6 537 2844 171 3003 974 925
Disposals Decrease In Depreciation Impairment Property Plant Equipment 977 549 
Disposals Property Plant Equipment 3 939 784 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th June 2021
filed on: 4th, July 2022
Free Download (23 pages)

Company search

Advertisements