ODYSSEY GLORY MILL LIMITED

ODYSSEY GLORY MILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameODYSSEY GLORY MILL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03851509
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ODYSSEY GLORY MILL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ODYSSEY GLORY MILL LIMITED located?

    Registered Office Address
    The Hangar Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ODYSSEY GLORY MILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLORY MILL HEALTH AND FITNESS CLUB LIMITEDDec 06, 1999Dec 06, 1999
    HILLGATE (70) LIMITEDSep 30, 1999Sep 30, 1999

    What are the latest accounts for ODYSSEY GLORY MILL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 03, 2026
    Next Accounts Due OnOct 03, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ODYSSEY GLORY MILL LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for ODYSSEY GLORY MILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 02, 2018 with updates

    5 pagesCS01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ian Michael Brian Harris as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Ian Michael Brian Harris as a secretary on Dec 31, 2017

    1 pagesTM02

    Termination of appointment of Scott Anthony Lloyd as a director on Dec 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jan 03, 2018

    5 pagesAA

    Appointment of Mr Patrick James Burrows as a director on Dec 01, 2017

    2 pagesAP01

    legacy

    6 pagesRP04CS01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2017

    5 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Oct 18, 2017Clarification A SECOND FILED CS01 ( STATEMENT OF CAPITAL AND SHAREHOLDER INFORMATION) WAS REGISTERED ON 18/10/2017.

    Who are the officers of ODYSSEY GLORY MILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, Patrick James
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    EnglandBritish162567940001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    HARRIS, Ian Michael Brian
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Secretary
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    British116885790001
    HINDES, Mark Lewis William
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Secretary
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    British72628400004
    HINGES, Mark
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Secretary
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    British118134760001
    WHITTINGTON, Tracey
    33 Bluebridge Road
    AL9 7UW Brookmans Park
    Hertfordshire
    Secretary
    33 Bluebridge Road
    AL9 7UW Brookmans Park
    Hertfordshire
    British70068890003
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    62127560001
    AUCOTT, Stephen
    11 Wilstone Drive
    AL4 9TT St Albans
    Hertfordshire
    Director
    11 Wilstone Drive
    AL4 9TT St Albans
    Hertfordshire
    British102298540001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Director
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    EnglandBritish25799640001
    HARRIS, Ian Michael Brian
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    United KingdomBritish116885790001
    HINDES, Mark Lewis William
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Director
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    EnglandBritish72628400004
    HINGES, Mark
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Director
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    British118134760001
    LAW, Jeffrey Michael
    4 Dell Lees
    Seer Green
    HP9 2UJ Beaconsfield
    Buckinghamshire
    Director
    4 Dell Lees
    Seer Green
    HP9 2UJ Beaconsfield
    Buckinghamshire
    United KingdomBritish102298110001
    LLOYD, Scott Anthony
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United KingdomBritish65590160004
    STANFORD, Henry Julian Aglionby
    Chapel Farm, Fen Lane
    Forward Green
    IP14 5EF Stowmarket
    Suffolk
    Director
    Chapel Farm, Fen Lane
    Forward Green
    IP14 5EF Stowmarket
    Suffolk
    EnglandBritish62204660001
    THORNE, Sarah Jane
    Studley Cottage
    High Street,
    RG8 9AB Goring On Thames
    Berkshire
    Director
    Studley Cottage
    High Street,
    RG8 9AB Goring On Thames
    Berkshire
    British77281330002
    WARD, Peter Martin
    106 Nork Way
    SM7 1HP Banstead
    Surrey
    Director
    106 Nork Way
    SM7 1HP Banstead
    Surrey
    EnglandBritish87993750001
    WEST, John Richard
    The Tithe Barn
    St Albans Road
    SG4 8UT Codicote
    Hertfordshire
    Director
    The Tithe Barn
    St Albans Road
    SG4 8UT Codicote
    Hertfordshire
    EnglandBritish51218590002
    HILLGATE NOMINEES LIMITED
    7th Floor
    26 Old Bailey
    EC4M 7HW London
    Director
    7th Floor
    26 Old Bailey
    EC4M 7HW London
    87692860001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    62127560001
    ODYSSEY GROUP HOLDINGS LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Director
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    102298180001

    Who are the persons with significant control of ODYSSEY GLORY MILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1516226
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0