Background WavePink WaveYellow Wave

ODT PROFESSIONAL LTD (08876525)

ODT PROFESSIONAL LTD (08876525) is an active UK company. incorporated on 5 February 2014. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ODT PROFESSIONAL LTD has been registered for 12 years. Current directors include BARNES, Paul Douglas, GIBBONS, Lawrence Stanley, MORGAN, Timothy Ian and 3 others.

Company Number
08876525
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
4th Floor Offices, Brighton, BN1 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BARNES, Paul Douglas, GIBBONS, Lawrence Stanley, MORGAN, Timothy Ian, OSLER, Harvey Richard, PERRYMAN-BEST, Kirsty Jane, TAYLOR, Rupert James Neil
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODT PROFESSIONAL LTD

ODT PROFESSIONAL LTD is an active company incorporated on 5 February 2014 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ODT PROFESSIONAL LTD was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

08876525

LTD Company

Age

12 Years

Incorporated 5 February 2014

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

4 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

14 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Loan Secured
Oct 16
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Jul 18
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BARNES, Paul Douglas

Active
Floor Offices, BrightonBN1 1UF
Born April 1979
Director
Appointed 05 Feb 2014

GIBBONS, Lawrence Stanley

Active
Floor Offices, BrightonBN1 1UF
Born November 1980
Director
Appointed 30 Apr 2015

MORGAN, Timothy Ian

Active
Floor Offices, BrightonBN1 1UF
Born February 1975
Director
Appointed 30 Apr 2015

OSLER, Harvey Richard

Active
Floor Offices, BrightonBN1 1UF
Born April 1964
Director
Appointed 30 Apr 2015

PERRYMAN-BEST, Kirsty Jane

Active
South Road, Haywards HeathRH16 4QY
Born May 1978
Director
Appointed 01 Jul 2018

TAYLOR, Rupert James Neil

Active
Floor Offices, BrightonBN1 1UF
Born July 1969
Director
Appointed 30 Apr 2015

Persons with significant control

1

New Road, BrightonBN1 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No 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 No 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 No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Resolution
20 March 2018
RESOLUTIONSResolutions
Resolution
20 March 2018
RESOLUTIONSResolutions
Resolution
20 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 June 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Incorporation Company
5 February 2014
NEWINCIncorporation