Company NameODYN Systems Limited
DirectorJennifer Carole Pope
Company StatusActive
Company Number03388385
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Jennifer Carole Pope
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameSteven Hewett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Congleton Road
Sandbach
Cheshire
CW11 1DW
Secretary NameBeverley Joan Hewett
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address111 Congleton Road
Sandbach
Cheshire
CW11 1DW
Director NameMr Bradley John Sanders
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House
Bexton Lane
Knutsford
WA16 9AE
Secretary NameMr Bradley John Sanders
NationalityBritish
StatusResigned
Appointed25 February 1998(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House
Bexton Lane
Knutsford
WA16 9AE
Director NameColin Darby
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Buttermere Road
Stourport
Worcestershire
DY13 8NX
Secretary NameColin Darby
NationalityBritish
StatusResigned
Appointed04 September 2003(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Buttermere Road
Stourport
Worcestershire
DY13 8NX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteodyn.co.uk
Telephone01270 753562
Telephone regionCrewe

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Odyn Systems Limited
99.00%
Ordinary
1 at £1Jennifer Carole Pope
1.00%
Ordinary

Financials

Year2014
Net Worth£132,905
Cash£16,952
Current Liabilities£49,914

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 June 2023 (10 months ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

16 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
18 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Appointment of Miss Jennifer Carole Pope as a director on 1 November 2014 (2 pages)
13 July 2015Termination of appointment of Steven Hewett as a director on 1 November 2014 (1 page)
13 July 2015Termination of appointment of Steven Hewett as a director on 1 November 2014 (1 page)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Termination of appointment of Steven Hewett as a director on 1 November 2014 (1 page)
13 July 2015Appointment of Miss Jennifer Carole Pope as a director on 1 November 2014 (2 pages)
13 July 2015Appointment of Miss Jennifer Carole Pope as a director on 1 November 2014 (2 pages)
17 February 2015Registered office address changed from 111 Congleton Road Sandbach Cheshire CW11 1DW to 20 Crewe Road Sandbach Cheshire CW11 4NE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 111 Congleton Road Sandbach Cheshire CW11 1DW to 20 Crewe Road Sandbach Cheshire CW11 4NE on 17 February 2015 (1 page)
16 December 2014Purchase of own shares. (3 pages)
16 December 2014Purchase of own shares. (3 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Colin Darby as a secretary (1 page)
9 May 2011Termination of appointment of Colin Darby as a secretary (1 page)
9 May 2011Termination of appointment of Colin Darby as a director (1 page)
9 May 2011Termination of appointment of Colin Darby as a director (1 page)
16 June 2010Director's details changed for Colin Darby on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Steven Hewett on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Colin Darby on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Steven Hewett on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 July 2007Location of debenture register (1 page)
9 July 2007Registered office changed on 09/07/07 from: 111 congleton road sandbach cheshire CW11 1DW (1 page)
9 July 2007Return made up to 18/06/07; full list of members (2 pages)
9 July 2007Location of debenture register (1 page)
9 July 2007Registered office changed on 09/07/07 from: 111 congleton road sandbach cheshire CW11 1DW (1 page)
9 July 2007Return made up to 18/06/07; full list of members (2 pages)
9 July 2007Location of register of members (1 page)
9 July 2007Location of register of members (1 page)
23 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
24 March 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
24 March 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
20 June 2005Return made up to 18/06/05; full list of members (7 pages)
20 June 2005Return made up to 18/06/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 June 2004Return made up to 18/06/04; full list of members (7 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed;new director appointed (1 page)
2 October 2003New secretary appointed;new director appointed (1 page)
27 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
27 June 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
4 July 2002Return made up to 18/06/02; full list of members (7 pages)
4 July 2002Return made up to 18/06/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
7 July 2001Return made up to 18/06/01; full list of members (6 pages)
7 July 2001Return made up to 18/06/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
17 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
1 July 1999Return made up to 18/06/99; no change of members (4 pages)
1 July 1999Return made up to 18/06/99; no change of members (4 pages)
31 March 1999Full accounts made up to 30 November 1998 (8 pages)
31 March 1999Full accounts made up to 30 November 1998 (8 pages)
23 June 1998Return made up to 18/06/98; full list of members (6 pages)
23 June 1998Return made up to 18/06/98; full list of members (6 pages)
20 March 1998Location of register of directors' interests (1 page)
20 March 1998Location of register of directors' interests (1 page)
17 March 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
17 March 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Ad 26/02/98--------- £ si 98@1=98 £ ic 4/102 (2 pages)
13 March 1998Location of register of members (1 page)
13 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 March 1998Location of register of members (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Ad 26/02/98--------- £ si 98@1=98 £ ic 4/102 (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 372 old street london EC1V 9LT (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 372 old street london EC1V 9LT (1 page)
4 July 1997New secretary appointed (2 pages)
2 July 1997Ad 18/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 July 1997Ad 18/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 1997Incorporation (12 pages)
18 June 1997Incorporation (12 pages)