Background WavePink WaveYellow Wave

ODYN SYSTEMS LIMITED (03388385)

ODYN SYSTEMS LIMITED (03388385) is an active UK company. incorporated on 18 June 1997. with registered office in Sandbach. The company operates in the Information and Communication sector, engaged in business and domestic software development. ODYN SYSTEMS LIMITED has been registered for 28 years. Current directors include POPE, Jennifer Carole.

Company Number
03388385
Status
active
Type
ltd
Incorporated
18 June 1997
Age
28 years
Address
20 Crewe Road, Sandbach, CW11 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
POPE, Jennifer Carole
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYN SYSTEMS LIMITED

ODYN SYSTEMS LIMITED is an active company incorporated on 18 June 1997 with the registered office located in Sandbach. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ODYN SYSTEMS LIMITED was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03388385

LTD Company

Age

28 Years

Incorporated 18 June 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

20 Crewe Road Sandbach, CW11 4NE,

Previous Addresses

111 Congleton Road Sandbach Cheshire CW11 1DW
From: 18 June 1997To: 17 February 2015
Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
May 11
Share Buyback
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
New Owner
Aug 24
Owner Exit
Aug 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

POPE, Jennifer Carole

Active
Crewe Road, SandbachCW11 4NE
Born May 1982
Director
Appointed 01 Nov 2014

DARBY, Colin

Resigned
64 Buttermere Road, StourportDY13 8NX
Secretary
Appointed 04 Sept 2003
Resigned 09 May 2011

HEWETT, Beverley Joan

Resigned
111 Congleton Road, SandbachCW11 1DW
Secretary
Appointed 18 Jun 1997
Resigned 25 Feb 1998

SANDERS, Bradley John

Resigned
Wentworth House, KnutsfordWA16 9AE
Secretary
Appointed 25 Feb 1998
Resigned 24 Sept 2003

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 18 Jun 1997
Resigned 18 Jun 1997

DARBY, Colin

Resigned
64 Buttermere Road, StourportDY13 8NX
Born August 1940
Director
Appointed 04 Sept 2003
Resigned 09 May 2011

HEWETT, Steven

Resigned
111 Congleton Road, SandbachCW11 1DW
Born March 1955
Director
Appointed 18 Jun 1997
Resigned 01 Nov 2014

SANDERS, Bradley John

Resigned
Wentworth House, KnutsfordWA16 9AE
Born May 1963
Director
Appointed 25 Feb 1998
Resigned 24 Sept 2003

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 18 Jun 1997
Resigned 18 Jun 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Ronald Edward Hill

Active
Crewe Road, SandbachCW11 4NE
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2024

Miss Jennifer Carole Pope

Ceased
Crewe Road, SandbachCW11 4NE
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
16 December 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
190190
Legacy
9 July 2007
353353
Legacy
9 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
325325
Legacy
17 March 1998
225Change of Accounting Reference Date
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Resolution
13 March 1998
RESOLUTIONSResolutions
Legacy
13 March 1998
353353
Legacy
13 March 1998
88(2)R88(2)R
Legacy
4 July 1997
287Change of Registered Office
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
88(2)R88(2)R
Incorporation Company
18 June 1997
NEWINCIncorporation