Company NameOdyssey Infrastructure (UK) Ltd
Company StatusLiquidation
Company Number11558418
CategoryPrivate Limited Company
Incorporation Date7 September 2018(5 years, 7 months ago)
Previous NameOdyssey Infrastructure Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Tolga Ibrahim Uzuner
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish,American
StatusResigned
Appointed07 September 2018(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Simon Virgo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due7 June 2020 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return6 September 2019 (4 years, 7 months ago)
Next Return Due18 October 2020 (overdue)

Filing History

10 October 2023Liquidators' statement of receipts and payments to 5 August 2023 (24 pages)
4 October 2022Liquidators' statement of receipts and payments to 5 August 2022 (16 pages)
15 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages)
6 October 2021Liquidators' statement of receipts and payments to 5 August 2021 (24 pages)
26 January 2021Termination of appointment of Simon Virgo as a director on 6 August 2020 (1 page)
27 August 2020Statement of affairs (14 pages)
27 August 2020Registered office address changed from 7-9 st. James's Street London SW1A 1EE United Kingdom to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 August 2020 (2 pages)
27 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-06
(1 page)
27 August 2020Appointment of a voluntary liquidator (3 pages)
4 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
6 April 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 200,002
(3 pages)
26 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue new class of shares 11/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 September 2019Change of share class name or designation (2 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (2 pages)
10 June 2019Cessation of Tolga Ibrahim Uzuner as a person with significant control on 29 April 2019 (3 pages)
10 June 2019Notification of a person with significant control statement (3 pages)
29 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 May 2019Termination of appointment of Tolga Ibrahim Uzuner as a director on 29 April 2019 (1 page)
8 April 2019Change of name notice (2 pages)
8 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-02
(4 pages)
7 September 2018Incorporation
Statement of capital on 2018-09-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)