Edinburgh
EH3 6DY
Scotland
Director Name | Mr Peter Murray Lillington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Mr Stuart Robert Clingan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(10 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Mr John Martin Robert Boissier |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(12 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Mr Matthew John Richards |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(12 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Dr Katriona Edlmann |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Mr Grant MacDonald Rawlinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2016) |
Role | Commercial Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fala Dam Pathhead Midlothian EH37 5SU Scotland |
Director Name | Mr Richard Macintyre Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2018) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Mr Paul Francis McManus |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Website | odysseuscapitalmanagement.com |
---|---|
Telephone | 0131 2259250 |
Telephone region | Edinburgh |
Registered Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
2.6k at £0.01 | Barry Jackson 6.04% Ordinary |
---|---|
2.6k at £0.01 | Cloburn Quarry Company Limited 6.04% Ordinary |
22.5k at £0.01 | Paul Francis Mcmanus 52.92% Deferred |
2.3k at £0.01 | Ithaca Management Pte Limited 5.43% Ordinary |
1.3k at £0.01 | Claire Mccool 3.02% Ordinary |
1.3k at £0.01 | Sandy Duncan 3.02% Ordinary |
5.1k at £0.01 | Richard Hugh Edlmann 12.00% Ordinary |
4.9k at £0.01 | Katriona Edlmann 11.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,278 |
Cash | £24,955 |
Current Liabilities | £29,824 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
13 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Memorandum and Articles of Association (22 pages) |
25 May 2023 | Resolutions
|
24 May 2023 | Appointment of Mr Matthew John Richards as a director on 23 May 2023 (2 pages) |
24 May 2023 | Termination of appointment of Paul Francis Mcmanus as a director on 23 May 2023 (1 page) |
24 May 2023 | Appointment of Mr John Martin Robert Boissier as a director on 23 May 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Mr Stuart Robert Clingan as a director on 20 April 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 December 2020 | Director's details changed for Mr Paul Francis Mcmanus on 9 December 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
6 June 2018 | Termination of appointment of Barrie Mason Jackson as a director on 5 April 2018 (1 page) |
31 May 2018 | Resolutions
|
9 January 2018 | Termination of appointment of Richard Macintyre Martin as a director on 1 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 June 2017 | Director's details changed for Mr Richard Hugh Edlmann on 1 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Richard Hugh Edlmann on 1 June 2017 (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
24 October 2016 | Termination of appointment of Katriona Edlmann as a director on 20 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Katriona Edlmann as a director on 20 October 2016 (1 page) |
14 October 2016 | Appointment of Mr Paul Francis Mcmanus as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Paul Francis Mcmanus as a director on 1 October 2016 (2 pages) |
20 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 June 2016 | Termination of appointment of Grant Macdonald Rawlinson as a director on 19 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Grant Macdonald Rawlinson as a director on 19 May 2016 (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Statement of capital following an allotment of shares on 20 March 2016
|
4 April 2016 | Resolutions
|
4 April 2016 | Statement of capital following an allotment of shares on 20 March 2016
|
4 January 2016 | Appointment of Mr Richard Macintyre Martin as a director on 1 April 2015 (2 pages) |
4 January 2016 | Appointment of Mr Peter Murray Lillington as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Peter Murray Lillington as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Richard Macintyre Martin as a director on 1 April 2015 (2 pages) |
4 January 2016 | Appointment of Mr Peter Murray Lillington as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Richard Macintyre Martin as a director on 1 April 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Appointment of Mr Barrie Mason Jackson as a director on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Barrie Mason Jackson as a director on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Barrie Mason Jackson as a director on 1 August 2015 (2 pages) |
10 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Appointment of Mr Grant Macdonald Rawlinson as a director on 1 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Grant Macdonald Rawlinson as a director on 1 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Grant Macdonald Rawlinson as a director on 1 October 2014 (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Change of share class name or designation (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Change of share class name or designation (2 pages) |
11 August 2014 | Sub-division of shares on 16 July 2014 (15 pages) |
11 August 2014 | Sub-division of shares on 16 July 2014 (15 pages) |
19 May 2014 | Director's details changed for Dr Katriona Edlmann on 1 March 2014 (2 pages) |
19 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (5 pages) |
19 May 2014 | Director's details changed for Mr Richard Hugh Edlmann on 1 March 2014 (2 pages) |
19 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (5 pages) |
19 May 2014 | Director's details changed for Mr Richard Hugh Edlmann on 1 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Dr Katriona Edlmann on 1 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Richard Hugh Edlmann on 1 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Dr Katriona Edlmann on 1 March 2014 (2 pages) |
13 March 2014 | Company name changed odysseus projects LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Company name changed odysseus projects LIMITED\certificate issued on 13/03/14
|
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
14 May 2012 | Registered office address changed from Castlemains of Crichton Crichton Pathhead Midlothian EH37 5UY United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Castlemains of Crichton Crichton Pathhead Midlothian EH37 5UY United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from , Castlemains of Crichton Crichton, Pathhead, Midlothian, EH37 5UY, United Kingdom on 14 May 2012 (1 page) |
3 May 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
1 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
22 March 2011 | Incorporation (23 pages) |
22 March 2011 | Incorporation (23 pages) |