Background WavePink WaveYellow Wave

ODYPHARM LIMITED (05458659)

ODYPHARM LIMITED (05458659) is an active UK company. incorporated on 20 May 2005. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ODYPHARM LIMITED has been registered for 20 years. Current directors include DESHPANDE, Santosh Ulhas, KEITA, Gabriel Valery, MEILO, Brice Sigue and 2 others.

Company Number
05458659
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DESHPANDE, Santosh Ulhas, KEITA, Gabriel Valery, MEILO, Brice Sigue, MEILO, Luc Sigue, O'BRIEN, Liberty Rebecca
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYPHARM LIMITED

ODYPHARM LIMITED is an active company incorporated on 20 May 2005 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ODYPHARM LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05458659

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Quadrant, 118 London Road Kingston Surrey KT2 6QJ
From: 20 May 2005To: 13 August 2014
Timeline

7 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
May 05
Director Joined
Sept 10
Director Left
Nov 12
Director Joined
Jun 14
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
Oct 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 20 May 2005

DESHPANDE, Santosh Ulhas

Active
Near Medipoint Hospital, Aundh
Born July 1970
Director
Appointed 07 Sept 2010

KEITA, Gabriel Valery

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born October 1966
Director
Appointed 30 May 2014

MEILO, Brice Sigue

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1984
Director
Appointed 01 Jul 2015

MEILO, Luc Sigue

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1953
Director
Appointed 22 Oct 2015

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 01 Jun 2015

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, Kingston Upon ThamesKT2 6QJ
Corporate secretary
Appointed 20 May 2005
Resigned 20 May 2005

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate director
Appointed 20 May 2005
Resigned 05 Nov 2012

Persons with significant control

2

Gabriel Valery Keita

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Luc Sigue Meilo

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
10 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Legacy
1 July 2005
88(2)R88(2)R
Resolution
1 July 2005
RESOLUTIONSResolutions
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Incorporation Company
20 May 2005
NEWINCIncorporation