Background WavePink WaveYellow Wave

ODYSSEY ADVANTAGE SERVICES LIMITED (02430258)

ODYSSEY ADVANTAGE SERVICES LIMITED (02430258) is an active UK company. incorporated on 9 October 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ODYSSEY ADVANTAGE SERVICES LIMITED has been registered for 36 years. Current directors include BOTIC, Vladislav, JONES, Andrew Nigel.

Company Number
02430258
Status
active
Type
ltd
Incorporated
9 October 1989
Age
36 years
Address
Harman House, London, UB8 1QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BOTIC, Vladislav, JONES, Andrew Nigel
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEY ADVANTAGE SERVICES LIMITED

ODYSSEY ADVANTAGE SERVICES LIMITED is an active company incorporated on 9 October 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ODYSSEY ADVANTAGE SERVICES LIMITED was registered 36 years ago.(SIC: 78300)

Status

active

Active since 36 years ago

Company No

02430258

LTD Company

Age

36 Years

Incorporated 9 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

COMPUTERSHARE SERVICES LIMITED
From: 2 March 2016To: 3 February 2026
SAVINGS MANAGEMENT LIMITED
From: 9 October 1989To: 2 March 2016
Contact
Address

Harman House 1 George Street, Uxbridge London, UB8 1QQ,

Previous Addresses

The Pavilions Bridgwater Road Bristol Avon BS13 8AE
From: 28 November 2014To: 1 February 2026
The Bailey Skipton North Yorkshire BD23 1DN
From: 9 October 1989To: 28 November 2014
Timeline

22 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Company Founded
Oct 89
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Jun 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Owner Exit
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

EELES, Sharon

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Secretary
Appointed 01 Feb 2026

BOTIC, Vladislav

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Born April 1975
Director
Appointed 13 Mar 2026

JONES, Andrew Nigel

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Born March 1966
Director
Appointed 14 Jan 2019

BOTHA, Llewellyn Kevan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 22 Jul 2021
Resigned 25 Jan 2024

DAVIDSON, Gillian Mary

Resigned
The Bailey, North YorkshireBD23 1DN
Secretary
Appointed 01 Oct 2006
Resigned 08 Feb 2011

DAWSON, John William

Resigned
2 Overdale Grange, SkiptonBD23 6AG
Secretary
Appointed 03 Mar 1993
Resigned 30 Sept 2006

DOLBEAR, Jonathan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 17 Nov 2014
Resigned 23 Jul 2021

ESMAIL, Rizwana

Resigned
Gargrave Road, SkiptonBD23 1UD
Secretary
Appointed 01 Jan 2022
Resigned 27 May 2022

GIBSON, John Joseph

Resigned
SkiptonBD23 1DN
Secretary
Appointed 08 Feb 2011
Resigned 17 Nov 2014

JEANES, John Arthur

Resigned
1 Park Wood Drive, SkiptonBD23 1NG
Secretary
Appointed N/A
Resigned 03 Mar 1993

MATTHEWS, Judith Mary

Resigned
1 George Street, Uxbridge, LondonUB8 1QQ
Secretary
Appointed 24 Jan 2024
Resigned 01 Feb 2026

ALI, Peter Aeneas

Resigned
1 George Street, Uxbridge, LondonUB8 1QQ
Born July 1974
Director
Appointed 14 Jan 2019
Resigned 13 Mar 2026

BLIZZARD, Robert Steven

Resigned
Hartlington Hall Burnsall, SkiptonBD23 6BY
Born April 1955
Director
Appointed N/A
Resigned 20 Oct 1995

BRODIE, Brian Edward

Resigned
SkiptonBD23 1DN
Born July 1965
Director
Appointed 02 Dec 2010
Resigned 26 Oct 2011

COSTIGAN, Patrick Michael

Resigned
Bridgwater Road, BristolBS13 8AE
Born December 1976
Director
Appointed 16 Sept 2015
Resigned 01 Mar 2019

CUTTER, David John

Resigned
Prospect House Farm, KeighleyBD20 9EX
Born January 1962
Director
Appointed 01 Jan 2006
Resigned 17 Nov 2014

CUTTER, David John

Resigned
Prospect House Farm, KeighleyBD20 9EX
Born January 1962
Director
Appointed 05 Jun 2000
Resigned 02 Jan 2003

FLEET, Mark Russell

Resigned
Skipton, North YorkshireBD23 1DN
Born January 1964
Director
Appointed 30 Nov 2012
Resigned 17 Nov 2014

GOODFELLOW, John Graham

Resigned
3 White Hills Croft, SkiptonBD23 1LW
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 2008

GREGORY, Duncan Keith

Resigned
Pickering Mews Cottage, PrestonPR5 0FD
Born December 1967
Director
Appointed 26 Jul 2001
Resigned 31 Oct 2003

HAGGERTY, Stephen William

Resigned
Flat 1 Hayfield House, HarrogateHG2 8AA
Born December 1954
Director
Appointed 15 Jan 2001
Resigned 01 Feb 2008

HEPWORTH, Ian Richard

Resigned
27 Queens Drive, IlkleyLS29 9QW
Born April 1949
Director
Appointed N/A
Resigned 03 Mar 1993

HOOD, James Terence

Resigned
Redland Road, BristolBS6 6YA
Born July 1968
Director
Appointed 17 Nov 2014
Resigned 16 Sept 2015

JEANES, John Arthur

Resigned
1 Park Wood Drive, SkiptonBD23 1NG
Born March 1940
Director
Appointed N/A
Resigned 03 Mar 1993

MCCORMICK, Ronald Joseph

Resigned
Ghaistrills, SkiptonBD23 5BS
Born May 1949
Director
Appointed 20 Oct 1995
Resigned 31 Dec 2005

MEEKS, Alfred Barrington

Resigned
Southcroft, OtleyLS21 2NN
Born December 1954
Director
Appointed 05 Jun 2000
Resigned 19 Oct 2000

SARKAR, Nazir

Resigned
Bridgwater Road, BristolBS13 8AE
Born June 1967
Director
Appointed 17 Nov 2014
Resigned 21 Jan 2019

STYLES, Edmund George

Resigned
16 Hillway, LeedsLS20 8HB
Born February 1949
Director
Appointed 05 Jun 2000
Resigned 28 Nov 2003

TWIGG, Richard John

Resigned
Emsley House 1 Whiddon Croft, IlkleyLS29 6QQ
Born February 1965
Director
Appointed 01 Jan 2009
Resigned 30 Nov 2012

WARMAN, Neil

Resigned
Hereford Road, HarrogateHG1 2MP
Born April 1973
Director
Appointed 02 Dec 2010
Resigned 26 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
1 George Street, UxbridgeUB8 1QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2026
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 29 Apr 2016
Ceased 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 February 2026
AD03Change of Location of Company Records
Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
2 February 2026
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
2 February 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 February 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Resolution
12 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288cChange of Particulars
Legacy
29 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
287Change of Registered Office
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
13 August 1998
288cChange of Particulars
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Accounts With Accounts Type Dormant
13 September 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
23 September 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Accounts Type Dormant
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
363b363b
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
13 May 1992
288288
Accounts With Accounts Type Dormant
6 May 1992
AAAnnual Accounts
Resolution
6 May 1992
RESOLUTIONSResolutions
Legacy
6 May 1992
363b363b
Legacy
27 February 1992
288288
Legacy
29 July 1991
288288
Accounts With Accounts Type Dormant
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Resolution
27 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 May 1990
AAAnnual Accounts
Resolution
2 May 1990
RESOLUTIONSResolutions
Legacy
2 May 1990
363363
Legacy
23 March 1990
224224
Legacy
17 November 1989
88(2)R88(2)R
Legacy
12 October 1989
288288
Incorporation Company
9 October 1989
NEWINCIncorporation
Incorporation Company
9 October 1989
NEWINCIncorporation