Background WavePink WaveYellow Wave

ODYSSEY CONSULT LLP (OC385254)

ODYSSEY CONSULT LLP (OC385254) is an active UK company. incorporated on 21 May 2013. with registered office in Bassingstoke. ODYSSEY CONSULT LLP has been registered for 12 years.

Company Number
OC385254
Status
active
Type
llp
Incorporated
21 May 2013
Age
12 years
Address
Tuscany House, Bassingstoke, RG21 4AF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEY CONSULT LLP

ODYSSEY CONSULT LLP is an active company incorporated on 21 May 2013 with the registered office located in Bassingstoke. ODYSSEY CONSULT LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC385254

LLP Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (5 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 February 2026 (3 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ODYSSEY MARKIDES LLP
From: 21 May 2013To: 31 May 2023
Contact
Address

Tuscany House White Hart Lane Bassingstoke, RG21 4AF,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

BLINKHORNE, Simon

Active
White Hart Lane, BassingstokeRG21 4AF
Born January 1961
Llp designated member
Appointed 21 May 2013

CHAMBERLAIN, Brian

Active
White Hart Lane, BassingstokeRG21 4AF
Born September 1965
Llp designated member
Appointed 21 May 2013

BUBB, Mark

Active
White Hart Lane, BassingstokeRG21 4AF
Born January 1985
Llp member
Appointed 30 Jun 2019

MARKIDES, Andreas Christodoulou

Resigned
White Hart Lane, BassingstokeRG21 4AF
Born March 1959
Llp designated member
Appointed 21 May 2013
Resigned 07 Oct 2016

GRAHAM, Tom

Resigned
White Hart Lane, BassingstokeRG21 4AF
Born April 1984
Llp member
Appointed 30 Jun 2019
Resigned 12 Jul 2024

GUMA, Gerald

Resigned
White Hart Lane, BassingstokeRG21 4AF
Born February 1978
Llp member
Appointed 30 Jun 2019
Resigned 12 Jul 2024

HART, Luke

Resigned
White Hart Lane, BassingstokeRG21 4AF
Born March 1977
Llp member
Appointed 30 Jun 2019
Resigned 12 Jul 2024

SAUL, Ryan

Resigned
White Hart Lane, BassingstokeRG21 4AF
Born September 1982
Llp member
Appointed 01 Sept 2015
Resigned 12 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Ryan Saul

Ceased
White Hart Lane, BassingstokeRG21 4AF
Born September 1982

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as trust limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016
Ceased 08 Aug 2018

Mr Simon Blinkhorne

Active
White Hart Lane, BasingstokeRG21 4AF
Born January 1961

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as trust limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016

Mr Brian Austin Chamberlain

Active
White Hart Lane, BasingstokeRG21 4AF
Born September 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as trust limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
9 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
14 May 2025
LLAA01LLAA01
Confirmation Statement With No Updates
18 February 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
18 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 February 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
LLCS01LLCS01
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
31 May 2023
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 October 2020
LLMR01LLMR01
Confirmation Statement With No Updates
30 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 October 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 October 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 October 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 October 2019
LLAP01LLAP01
Confirmation Statement With No Updates
12 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 August 2018
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
8 August 2018
LLCH01LLCH01
Confirmation Statement With No Updates
8 August 2018
LLCS01LLCS01
Confirmation Statement With No Updates
29 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
10 November 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
28 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
15 September 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
28 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
7 July 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
1 July 2014
LLAR01LLAR01
Incorporation Limited Liability Partnership
21 May 2013
LLIN01LLIN01