Background WavePink WaveYellow Wave

ODYSSEY CONSTRUCTION COMPANY LIMITED - THE (NI033815)

ODYSSEY CONSTRUCTION COMPANY LIMITED - THE (NI033815) is an active UK company. incorporated on 10 March 1998. with registered office in 2 Queens Quay. The company operates in the Construction sector, engaged in development of building projects. ODYSSEY CONSTRUCTION COMPANY LIMITED - THE has been registered for 28 years. Current directors include MCDOWELL, William Martin Wallace, MCMAHON, Paul.

Company Number
NI033815
Status
active
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
2 Queens Quay, BT3 9QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCDOWELL, William Martin Wallace, MCMAHON, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEY CONSTRUCTION COMPANY LIMITED - THE

ODYSSEY CONSTRUCTION COMPANY LIMITED - THE is an active company incorporated on 10 March 1998 with the registered office located in 2 Queens Quay. The company operates in the Construction sector, specifically engaged in development of building projects. ODYSSEY CONSTRUCTION COMPANY LIMITED - THE was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

NI033815

LTD Company

Age

28 Years

Incorporated 10 March 1998

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 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

2 Queens Quay Belfast , BT3 9QQ,

Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Mar 18
Director Left
May 21
Director Joined
May 21
Loan Cleared
Dec 22
Director Left
May 25
Director Joined
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GILLEN, Julie-Anne

Active
2 Queens QuayBT3 9QQ
Secretary
Appointed 28 Feb 2018

MCDOWELL, William Martin Wallace

Active
2 Queens QuayBT3 9QQ
Born November 1959
Director
Appointed 25 May 2021

MCMAHON, Paul

Active
2 Queens QuayBT3 9QQ
Born July 1967
Director
Appointed 19 May 2025

MORRISON, Norman

Resigned
10 Meadow Park North, Co DownBT19 14R
Secretary
Appointed 10 Mar 1998
Resigned 17 Jan 2005

PAYNE, Antony Leslie Robert

Resigned
2 Queens QuayBT3 9QQ
Secretary
Appointed 17 Jan 2005
Resigned 28 Feb 2018

BELL, Alexander

Resigned
1 Portview, N IrelandBT205QB
Born June 1939
Director
Appointed 11 Apr 2001
Resigned 31 May 2007

BURGESS, James Watson

Resigned
2 Queens QuayBT3 9QQ
Born September 1944
Director
Appointed 18 Feb 2008
Resigned 23 Sept 2010

BURKE, Brian Anthony

Resigned
2 Queens QuayBT3 9QQ
Born January 1953
Director
Appointed 26 Sept 2011
Resigned 31 Mar 2015

CORR, Orla Marie

Resigned
2 Queens QuayBT3 9QQ
Born May 1967
Director
Appointed 26 Sept 2011
Resigned 20 Jun 2016

EDMUND, Robert John

Resigned
56 Warren Road, DownBT21 OPD
Born November 1951
Director
Appointed 23 May 2002
Resigned 18 Dec 2007

FANNING, Thomas Joseph

Resigned
12 Laganview Court, BelfastBT5 4AR
Born October 1950
Director
Appointed 10 Mar 1998
Resigned 11 Apr 2001

FITZPATRICK, Robert Oliver

Resigned
2 Queens QuayBT3 9QQ
Born June 1961
Director
Appointed 04 Jun 2007
Resigned 19 May 2025

MCMAHON, Paul

Resigned
2 Queens QuayBT3 9QQ
Born July 1967
Director
Appointed 19 Sept 2016
Resigned 22 Mar 2018

MCNULTY, Robert William Roy, Sir

Resigned
Manor Farm, Near BroadwayWR12 7NE
Born November 1937
Director
Appointed 10 Mar 1998
Resigned 21 Feb 2001

MILNES, Raymond

Resigned
3 Rathblane, Co AntrimBT41 1JT
Born August 1940
Director
Appointed 10 Mar 1998
Resigned 11 Oct 2001

MOORE, Gerry

Resigned
2 Queens QuayBT3 9QQ
Born May 1955
Director
Appointed 20 Jan 2011
Resigned 26 Sept 2011

PORTER, David Eric

Resigned
2 Queens QuayBT3 9QQ
Born August 1953
Director
Appointed 01 Apr 2015
Resigned 25 May 2021

Persons with significant control

1

Queens Quay, BelfastBT3 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
26 August 2009
296(NI)296(NI)
Legacy
6 August 2009
296(NI)296(NI)
Legacy
7 April 2009
371S(NI)371S(NI)
Legacy
26 January 2009
AC(NI)AC(NI)
Legacy
21 April 2008
371S(NI)371S(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Legacy
24 January 2008
296(NI)296(NI)
Legacy
8 June 2007
296(NI)296(NI)
Legacy
12 April 2007
371S(NI)371S(NI)
Legacy
23 January 2007
AC(NI)AC(NI)
Legacy
25 April 2006
AURES(NI)AURES(NI)
Legacy
2 April 2006
371S(NI)371S(NI)
Legacy
22 March 2006
AC(NI)AC(NI)
Legacy
1 February 2006
371S(NI)371S(NI)
Legacy
3 February 2005
296(NI)296(NI)
Legacy
31 January 2005
AC(NI)AC(NI)
Legacy
9 April 2004
371S(NI)371S(NI)
Legacy
21 January 2004
AC(NI)AC(NI)
Legacy
25 March 2003
371S(NI)371S(NI)
Legacy
11 March 2003
AURES(NI)AURES(NI)
Legacy
28 January 2003
AC(NI)AC(NI)
Legacy
31 May 2002
296(NI)296(NI)
Legacy
23 March 2002
295(NI)295(NI)
Legacy
23 March 2002
371S(NI)371S(NI)
Legacy
11 February 2002
AC(NI)AC(NI)
Legacy
16 November 2001
296(NI)296(NI)
Legacy
6 June 2001
296(NI)296(NI)
Legacy
2 May 2001
371S(NI)371S(NI)
Legacy
23 April 2001
233(NI)233(NI)
Legacy
8 August 2000
AC(NI)AC(NI)
Legacy
18 July 2000
AC(NI)AC(NI)
Legacy
5 April 2000
371S(NI)371S(NI)
Legacy
10 June 1999
AC(NI)AC(NI)
Legacy
23 March 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 February 1999
402(NI)402(NI)
Legacy
11 November 1998
296(NI)296(NI)
Legacy
6 May 1998
233(NI)233(NI)
Legacy
10 March 1998
MEM(NI)MEM(NI)
Legacy
10 March 1998
ARTS(NI)ARTS(NI)
Legacy
10 March 1998
G21(NI)G21(NI)
Legacy
10 March 1998
G23(NI)G23(NI)