Background WavePink WaveYellow Wave

ODT CONSULTANCY LTD (07619957)

ODT CONSULTANCY LTD (07619957) is an active UK company. incorporated on 3 May 2011. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ODT CONSULTANCY LTD has been registered for 14 years. Current directors include BARNES, Paul Douglas, GIBBONS, Lawrence Stanley, MORGAN, Timothy Ian and 3 others.

Company Number
07619957
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
4th Floor Offices, Brighton, BN1 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNES, Paul Douglas, GIBBONS, Lawrence Stanley, MORGAN, Timothy Ian, OSLER, Harvey Richard, PERRYMAN-BEST, Kirsty Jane, TAYLOR, Rupert James Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODT CONSULTANCY LTD

ODT CONSULTANCY LTD is an active company incorporated on 3 May 2011 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ODT CONSULTANCY LTD was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07619957

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

4th Floor Offices Pavilion View 19 New Road Brighton, BN1 1UF,

Timeline

15 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Left
May 13
Funding Round
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
6
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BARNES, Paul Douglas

Active
Floor Offices, BrightonBN1 1UF
Born April 1979
Director
Appointed 03 May 2011

GIBBONS, Lawrence Stanley

Active
4th Floor Offices, Pavilion View, BrightonBN1 1UF
Born November 1980
Director
Appointed 30 May 2019

MORGAN, Timothy Ian

Active
4th Floor, Pavillion View, BrightonBN1 1UF
Born February 1975
Director
Appointed 30 May 2019

OSLER, Harvey Richard

Active
Floor Offices, BrightonBN1 1UF
Born April 1964
Director
Appointed 03 May 2011

PERRYMAN-BEST, Kirsty Jane

Active
Pavilion View 19 New Road, BrightonBN1 1UF
Born May 1978
Director
Appointed 01 Apr 2019

TAYLOR, Rupert James Neil

Active
Floor Offices, BrightonBN1 1UF
Born July 1969
Director
Appointed 03 May 2011

BOWN, Claire

Resigned
Floor Offices, BrightonBN1 1UF
Born May 1978
Director
Appointed 03 May 2011
Resigned 01 Apr 2019

DONEGAN, Jeremy Patrick

Resigned
Horton Corner, Small DoleBN5 9XJ
Born August 1965
Director
Appointed 03 May 2011
Resigned 31 Mar 2013

Persons with significant control

3

0 Active
3 Ceased

Mr Rupert James Neil Taylor

Ceased
Floor Offices, BrightonBN1 1UF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2019

Mr Paul Douglas Barnes

Ceased
Floor Offices, BrightonBN1 1UF
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2019

Mr Harvey Richard Osler

Ceased
Floor Offices, BrightonBN1 1UF
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 August 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 October 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
27 May 2015
SH10Notice of Particulars of Variation
Resolution
27 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
11 February 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Statement Of Companys Objects
12 February 2013
CC04CC04
Memorandum Articles
12 February 2013
MEM/ARTSMEM/ARTS
Resolution
12 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
22 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2011
NEWINCIncorporation